Warning: file_put_contents(c/a4d617e818adf230aedd184aeb722a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rex Advertising Limited, WD3 1DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REX ADVERTISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rex Advertising Limited. The company was founded 20 years ago and was given the registration number 04954451. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:REX ADVERTISING LIMITED
Company Number:04954451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186 Rushmore Road, London, United Kingdom, E5 OHB

Director01 June 2019Active
186 Rushmore Road, London, United Kingdom, E5 0HB

Secretary05 August 2011Active
101 Shipley Fields Road, Shipley, BD18 2DW

Secretary12 November 2003Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Secretary05 November 2003Active
186, Rushmore Road, London, England, E5 0HB

Director12 November 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director05 November 2003Active

People with Significant Control

Rachel Hicks
Notified on:01 June 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Algis Rekesius
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:186 Rushmore Road, London, England, E5 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-31Incorporation

Memorandum articles.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.