Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWAN MARKETING LIMITED
Company Information for

ROWAN MARKETING LIMITED

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
02013990
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rowan Marketing Ltd
ROWAN MARKETING LIMITED was founded on 1986-04-25 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Rowan Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROWAN MARKETING LIMITED
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
Other companies in CH3
 
Previous Names
ROWAN ADVERTISING (CHESTER) LIMITED29/06/2001
Filing Information
Company Number 02013990
Company ID Number 02013990
Date formed 1986-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 15:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWAN MARKETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROWAN MARKETING LIMITED
The following companies were found which have the same name as ROWAN MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROWAN MARKETING & EVENTS LIMITED 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Active - Proposal to Strike off Company formed on the 2015-01-22
ROWAN MARKETING, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Revoked Company formed on the 2004-09-15
ROWAN MARKETING PRIVATE LIMITED B-11 2ND FLOOR PAMPOSH ENCLAVE NEW DELHI Delhi 110044 ACTIVE Company formed on the 1994-06-03
ROWAN MARKETING SERVICES LENTOR LOOP Singapore 789099 Dissolved Company formed on the 2008-09-10
ROWAN MARKETING GROUP INCORPORATED California Unknown
ROWAN MARKETING INC. Unknown

Company Officers of ROWAN MARKETING LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL GLENCROSS
Company Secretary 2016-02-08
JAMIE ANDREW O'SULLIVAN
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN GRAHAM
Director 2004-04-01 2017-10-04
JONATHAN ARTHUR STANLEY MOSELEY
Director 1991-12-31 2017-10-04
DAVID ANDREW WILSON
Director 2015-11-18 2017-06-30
JONATHAN ARTHUR STANLEY MOSELEY
Company Secretary 1992-03-26 2016-02-08
DOMINIC JOSEPH FELTHAM
Director 2015-10-23 2015-11-18
NICHOLAS ROSS EVANS
Director 2012-08-10 2015-10-23
MARK BENJAMIN TAYLOR
Director 2012-08-10 2015-10-23
HOWARD JOHN PAY
Director 1991-12-31 2010-06-15
DONATO ANTONIO GRECO
Director 2008-02-01 2009-12-16
EDWARD JOSEPH ROWAN
Director 1991-12-31 1993-03-26
EDWARD JOSEPH ROWAN
Company Secretary 1991-12-31 1992-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ANDREW O'SULLIVAN AGRICULTURAL PRESS FARMS LIMITED Director 2016-09-23 CURRENT 1965-08-25 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (NOP) LIMITED Director 2016-09-23 CURRENT 1971-02-04 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (NPC) LIMITED Director 2016-09-23 CURRENT 1979-06-28 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (TJL) LIMITED Director 2016-09-23 CURRENT 1985-12-19 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (CDL) LIMITED Director 2016-09-23 CURRENT 1970-12-01 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (LPR) LIMITED Director 2016-09-23 CURRENT 1980-06-11 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (QVL) LIMITED Director 2016-09-23 CURRENT 1938-07-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN VIEWSTEAD LIMITED Director 2016-09-23 CURRENT 1981-05-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ESTATES GAZETTE,LIMITED(THE) Director 2016-09-23 CURRENT 1901-10-18 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (KPL) LIMITED Director 2016-09-23 CURRENT 1937-07-15 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (VMP) LIMITED Director 2016-09-23 CURRENT 1948-11-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CAL) LIMITED Director 2016-09-23 CURRENT 1953-10-08 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RIS) LIMITED Director 2016-09-23 CURRENT 1960-06-29 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN RBI PUBLISHING SERVICES LIMITED Director 2016-09-23 CURRENT 1981-07-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN WHAT TO BUY LIMITED Director 2016-09-23 CURRENT 1982-08-19 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CLR) LIMITED Director 2016-09-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (ASV) LIMITED Director 2016-09-23 CURRENT 2008-04-03 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (IMG) LIMITED Director 2016-09-23 CURRENT 1979-05-31 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RSA) LIMITED Director 2016-09-23 CURRENT 1992-08-24 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (PLK) LIMITED Director 2016-09-23 CURRENT 1995-12-18 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ELECTRONIC MEDIA LTD Director 2016-09-23 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CWC) LIMITED Director 2016-09-23 CURRENT 2000-04-11 Dissolved 2018-04-10
JAMIE ANDREW O'SULLIVAN COMPUTAPRINT LIMITED Director 2016-09-23 CURRENT 1964-03-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (DCS) LIMITED Director 2016-09-23 CURRENT 1983-10-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (IMS) LIMITED Director 2016-09-23 CURRENT 1985-04-15 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN REED HEALTHCARE COMMUNICATIONS LIMITED Director 2016-09-23 CURRENT 1983-05-24 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN RE (IDM) LIMITED Director 2016-09-23 CURRENT 1988-04-06 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS LIMITED Director 2016-09-23 CURRENT 2000-07-04 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DRAYTON LEGAL RECOVERIES LIMITED Director 2016-09-23 CURRENT 2002-12-23 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE LIMITED Director 2016-09-23 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND HOLDINGS LIMITED Director 2016-09-23 CURRENT 2008-02-21 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2016-09-23 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRCOSOFT LIMITED Director 2015-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DBT LIMITED Director 2015-10-23 CURRENT 1995-03-07 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS GROUP LIMITED Director 2015-10-23 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRST 4 FARMING LIMITED Director 2015-10-23 CURRENT 2000-05-16 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS LIMITED Director 2015-10-23 CURRENT 2001-08-17 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN REED BUSINESS MAGAZINES LIMITED Director 2014-05-23 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN LNRS DATA SERVICES LIMITED Director 2014-05-23 CURRENT 1918-09-27 Active
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS UK LIMITED Director 2014-05-23 CURRENT 2002-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13SH20STATEMENT BY DIRECTORS
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-13SH1913/06/18 STATEMENT OF CAPITAL GBP 2
2018-06-13CAP-SSSOLVENCY STATEMENT DATED 08/06/18
2018-06-13RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 08/06/2018
2018-06-13RES06REDUCE ISSUED CAPITAL 08/06/2018
2018-06-13SH20STATEMENT BY DIRECTORS
2018-06-13SH1913/06/18 STATEMENT OF CAPITAL GBP 2
2018-06-13CAP-SSSOLVENCY STATEMENT DATED 08/06/18
2018-06-13RES06REDUCE ISSUED CAPITAL 08/06/2018
2018-01-31AUDAUDITOR'S RESIGNATION
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 5312
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSELEY
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 5312
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM THE OLD MILL OLD MILL PLACE TATTENHALL CHESTER CH3 9RJ
2016-02-08AP03SECRETARY APPOINTED IAN MICHAEL GLENCROSS
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MOSELEY
2016-01-12AR0131/12/15 FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR DAVID ANDREW WILSON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FELTHAM
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH FELTHAM
2015-11-10AP01DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 5312
2015-01-06AR0131/12/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 5312
2014-02-20AR0131/12/13 FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM THE OLD MILL THE OLD MILL OLD MILL PLACE TATTENHALL CHESTER CH3 9RJ UNITED KINGDOM
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM THE OLD MILL, THE OLD MILL OLD MILL PLACE TATTENHALL CHESTER CH3 9RJ
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 24/06/2013
2013-03-13AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-07AR0131/12/12 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AP01DIRECTOR APPOINTED MR NICHOLAS ROSS EVANS
2012-08-13AP01DIRECTOR APPOINTED MR MARK BENJAMIN TAYLOR
2012-06-01AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-23RES01ALTER ARTICLES 12/04/2012
2012-04-23RES12VARYING SHARE RIGHTS AND NAMES
2012-01-18AR0131/12/11 FULL LIST
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0131/12/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PAY
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-09SH0609/06/10 STATEMENT OF CAPITAL GBP 5312
2010-04-08AR0131/12/09 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN PAY / 31/12/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR STANLEY MOSELEY / 31/12/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN GRAHAM / 31/12/2009
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DONATO GRECO
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: THE MILL OLD MILL PLACE TATTENHALL CHESTER CH3 9RJ
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05288aNEW DIRECTOR APPOINTED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24169£ IC 10600/9645 30/10/02 £ SR 955@1=955
2002-12-10RES13PURCHASE AGREEMENT 30/10/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-28288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-29CERTNMCOMPANY NAME CHANGED ROWAN ADVERTISING (CHESTER) LIMI TED CERTIFICATE ISSUED ON 29/06/01
2001-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/01
2001-03-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ROWAN MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWAN MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1988-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-08-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-03-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWAN MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of ROWAN MARKETING LIMITED registering or being granted any patents
Domain Names

ROWAN MARKETING LIMITED owns 4 domain names.

bosfreeway.co.uk   rowanmarketing.co.uk   rowanspace.co.uk   pendlelease.co.uk  

Trademarks
We have not found any records of ROWAN MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWAN MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ROWAN MARKETING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ROWAN MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWAN MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWAN MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.