Company NameRowan Communications Limited
DirectorsJonathan Arthur Stanley Moseley and Susan Moseley
Company StatusActive
Company Number07891420
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Arthur Stanley Moseley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
Director NameMrs Susan Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales

Contact

Websiterowanmarketing.co.uk
Email address[email protected]
Telephone01829 771772
Telephone regionTarporley

Location

Registered AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHandley
WardTattenhall
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,342,820
Cash£258,622
Current Liabilities£4,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Registered office address changed from 10 Nicholas Street Chester CH1 2NX to The Old School House Whitchurch Road Handley Chester CH3 9DT on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 10 Nicholas Street Chester CH1 2NX to The Old School House Whitchurch Road Handley Chester CH3 9DT on 5 April 2016 (1 page)
12 January 2016Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to 10 Nicholas Street Chester CH1 2NX on 12 January 2016 (1 page)
12 January 2016Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to 10 Nicholas Street Chester CH1 2NX on 12 January 2016 (1 page)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,312
(4 pages)
12 January 2016Director's details changed for Mr Jonathan Arthur Stanley Moseley on 23 December 2015 (2 pages)
12 January 2016Director's details changed for Mr Jonathan Arthur Stanley Moseley on 23 December 2015 (2 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,312
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,312
(4 pages)
29 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,312
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Appointment of Susan Moseley as a director (3 pages)
21 May 2014Appointment of Susan Moseley as a director (3 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,312
(3 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,312
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
27 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 5,312
(4 pages)
27 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 5,312
(4 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)