Rooster Creative Limited LONDON


Rooster Creative started in year 1999 as Private Limited Company with registration number 03871129. The Rooster Creative company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Franklin Chartered Accountants. Postal code: SW18 4EJ.

The company has 2 directors, namely James B., Henry H.. Of them, Henry H. has been with the company the longest, being appointed on 4 November 1999 and James B. has been with the company for the least time - from 1 April 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rooster Creative Limited Address / Contact

Office Address Franklin Chartered Accountants
Office Address2 320 Garratt Lane
Town London
Post code SW18 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871129
Date of Incorporation Thu, 4th Nov 1999
Industry Public relations and communications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

James B.

Position: Director

Appointed: 01 April 2008

Henry H.

Position: Director

Appointed: 04 November 1999

Sian W.

Position: Director

Appointed: 04 April 2012

Resigned: 04 April 2012

Sian W.

Position: Director

Appointed: 02 April 2012

Resigned: 31 March 2013

Sian W.

Position: Secretary

Appointed: 29 November 2010

Resigned: 31 March 2013

Jamie W.

Position: Secretary

Appointed: 25 January 2010

Resigned: 28 November 2010

Alaina H.

Position: Secretary

Appointed: 15 September 2008

Resigned: 24 January 2010

Zuzana K.

Position: Secretary

Appointed: 01 December 2006

Resigned: 15 September 2008

Richard A.

Position: Director

Appointed: 15 May 2006

Resigned: 15 February 2008

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 November 2005

Resigned: 28 November 2006

Helen R.

Position: Secretary

Appointed: 13 April 2004

Resigned: 21 October 2005

Sarah C.

Position: Secretary

Appointed: 14 November 2001

Resigned: 13 April 2004

Barbara W.

Position: Secretary

Appointed: 16 November 1999

Resigned: 14 November 2001

Charles M.

Position: Director

Appointed: 04 November 1999

Resigned: 01 December 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 1999

Resigned: 04 November 1999

Henry H.

Position: Secretary

Appointed: 04 November 1999

Resigned: 16 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 04 November 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Henry H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth50 32165 57495 530127 705208 861       
Balance Sheet
Cash Bank On Hand    125 89274 255220 939134 56151 276116 94153 877129 988
Current Assets160 707123 152155 546206 829288 091324 975394 183469 243250 993281 224378 070554 635
Debtors160 583122 893131 811115 684162 199250 720173 244348 337199 717182 124284 766424 647
Net Assets Liabilities    208 861208 963247 556140 60850 82898 484143 094239 507
Other Debtors    22 31015 858 11 53616 81118 79759 24382 953
Property Plant Equipment    11 1758 1844 70418 68915 88611 04314 81419 474
Cash Bank In Hand12425923 73591 145125 892       
Tangible Fixed Assets15 7359 0289 5775 85411 175       
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 000       
Profit Loss Account Reserve25 32140 57470 530102 705183 861       
Shareholder Funds50 32165 57495 530127 705208 861       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 38810 5338 1406 1799 6046 2967 3835 410
Additions Other Than Through Business Combinations Property Plant Equipment      2 02518 4206226874 8586 576
Amounts Owed By Related Parties       -8 239-34 250-30 7611 5615 229
Average Number Employees During Period     17171815131727
Comprehensive Income Expense       59 88874 556135 160  
Creditors    90 405122 818162 105357 428213 032209 525246 975330 902
Decrease In Loans Owed By Related Parties Due To Loans Repaid     136 00578 47588 384116 137-48 702-57 477-81 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 453-6 829-6 396 -4 949 -3 889
Disposals Property Plant Equipment     1 453-7 898-6 396 -8 838 -3 889
Dividend Per Share Interim      5774  
Dividends Paid       -166 836-164 336-87 504  
Dividends Paid On Shares Interim      122 552166 836164 33687 504  
Increase From Depreciation Charge For Year Property Plant Equipment     4 5984 4364 4353 4211 6411 0871 916
Increase In Loans Owed By Related Parties Due To Loans Advanced     -83 809-130 155-93 185-142 14852 19189 80085 184
Loans Owed By Related Parties    -3 95448 242-3 438-8 239-34 250-30 7611 5615 229
Net Current Assets Liabilities34 58656 54785 953121 851197 686202 157243 746125 47037 96189 540131 095223 733
Number Shares Issued Fully Paid     25 00025 00025 00025 00025 00025 00025 000
Other Creditors    9 42678 924 74 843-3 02843 08137 58572 859
Par Value Share 1111 111111
Prepayments       13 65517 11617 84139 42741 438
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     10 42611 66813 655 17 84139 427 
Profit Loss       59 88874 556135 160  
Property Plant Equipment Gross Cost    18 56318 71712 84424 86825 49017 33922 19724 884
Provisions For Liabilities Balance Sheet Subtotal     1 3788943 5513 0192 0992 8153 700
Taxation Social Security Payable       227 318157 684160 786165 684203 317
Total Assets Less Current Liabilities50 32165 57395 530127 705208 861210 341248 450144 15953 847100 583145 909243 207
Trade Creditors Trade Payables    36 91719 786 55 26758 3765 65843 70654 726
Trade Debtors Trade Receivables    139 117186 620 331 385200 040176 247223 962295 027
Amount Specific Advance Or Credit Directors    248864-369-4 608-9258 8408 8408 836
Amount Specific Advance Or Credit Made In Period Directors    248864122 05848 137-203 397-29 296-39 061-4
Amount Specific Advance Or Credit Repaid In Period Directors     248-122 058-219 21239 06139 06139 06166 682
Director Remuneration     20 317190 027213 349197 765161 492213 462271 120
Creditors Due Within One Year126 12166 60569 59384 97890 405       
Number Shares Allotted 25 00025 00025 00025 000       
Other Taxation Social Security Payable    39 33624 108      
Secured Debts24 796           
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 000       
Tangible Fixed Assets Additions 3 278 489        
Tangible Fixed Assets Cost Or Valuation30 06933 34729 22611 29818 563       
Tangible Fixed Assets Depreciation14 33424 31919 6495 4447 388       
Tangible Fixed Assets Depreciation Charged In Period 9 985 4 212        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 417        
Tangible Fixed Assets Disposals   18 417        
Total Additions Including From Business Combinations Property Plant Equipment     1 607      
Advances Credits Directors248248248 248       
Advances Credits Made In Period Directors5 133           
Advances Credits Repaid In Period Directors5 148  248        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
Free Download (13 pages)

Company search

Advertisements