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

CROSS RHYTHMS

JON BELLAMY, CONWAY HOUSE, CHEAPSIDE, STOKE-ON-TRENT, ST1 1HE,
Company Registration Number
03485699
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cross Rhythms
CROSS RHYTHMS was founded on 1997-12-24 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Cross Rhythms is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSS RHYTHMS
 
Legal Registered Office
JON BELLAMY
CONWAY HOUSE
CHEAPSIDE
STOKE-ON-TRENT
ST1 1HE
Other companies in ST1
 
Charity Registration
Charity Number 1069357
Charity Address 12 CASTLE BROOKS, FRAMLINGHAM, WOODBRIDGE, IP13 9SF
Charter WE PROCLAIM THE GOSPEL VIA COMMUNITY RADIO & INTERNET TO YOUNG PEOPLE WITHIN & OUTSIDE THE CHURCH. OUR E MAG HAS A WIDE AUDIENCE. OUR STATION BROADCASTS ACROSS STOKE. WE HAVE THE LARGEST MOST VISITED UK CHRISTIAN WEBSITE & CAN REACH A GLOBAL AUDIENCE. PROGRAMMES ARE SYNDICATED TO SECULAR & CHRISTIAN STATIONS. WE DEVELOP PARTNERSHIPS WITH OTHERS KEEN TO REPRODUCE OUR COMMUNITY RADIO MODEL.
Filing Information
Company Number 03485699
Company ID Number 03485699
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717603246  
Last Datalog update: 2024-01-09 00:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSS RHYTHMS
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 CROSS RHYTHMS
The following companies were found which have the same name as CROSS RHYTHMS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSS D LAND AND CATTLE COMPANY 112 GAIL DR WEATHERFORD TX 76085 Active Company formed on the 2005-12-27
CROSS HANDS READY MIXED CONCRETE LTD HEOL PARC MAWR CROSS HANDS INDUSTRIAL ESTATE CROSS HANDS LLANNELLI SA14 6RE Active Company formed on the 2015-03-25
Cross - Continent Immigration Services Inc. 2907 DERRY ROAD EAST MISSISSAUGA Ontario L4T 1A6 Dissolved Company formed on the 2020-06-16
CROSS - COUNTER CONSULTANCY LTD 3 EYRE CHAPEL RISE CHESTERFIELD S41 7QX Active - Proposal to Strike off Company formed on the 2022-03-11
CROSS - DOWLING INC FL Inactive Company formed on the 1965-05-31
CROSS - FORTH LIMITED 49 AUSTHORPE ROAD LEEDS WEST YORKSHIRE LS15 8BA Active Company formed on the 1961-10-17
CROSS - INDUSTRY SAFETY CONSULTANTS LLC 1526 N POPOTILLO AVE EDINBURG TX 78541 Active Company formed on the 2019-07-22
CROSS - LINE COMMERCIAL CORPORATION SDN. BHD. Active
CROSS - ROADS AUTO INC. 8751 WEST BROWARD BOULEVARD PLANTATION FL 33324 Inactive Company formed on the 1981-08-26
CROSS -C P- CONSTRUCTION COMPANY INC FL Inactive Company formed on the 1959-03-04
CROSS -J A- AND COMPANY FL Inactive Company formed on the 1960-03-21
CROSS -J P- COMPANY FL Inactive Company formed on the 1954-10-18
CROSS -PHIL- INC FL Inactive Company formed on the 1935-10-16
Cross (+) A Ranch LLC 2329 County Road 214 Durango CO 81303 Good Standing Company formed on the 2019-10-30
CROSS (AUST) INTERNATIONAL BUSINESS & EDUCATION CONSULTING PTY LTD Dissolved Company formed on the 2012-11-07
Cross (Hong Kong) Marine Service Co., Limited Unknown Company formed on the 2019-04-16
CROSS (LONDON) LIMITED 2 GROOMBRIDGE WALK EASTBOURNE EAST SUSSEX BN22 7FB Active - Proposal to Strike off Company formed on the 2006-02-28
CROSS (MEDICAL) PTY. LTD. QLD 4557 Active Company formed on the 2008-01-24
CROSS (SALTERFORTH) LTD CROSS HOUSE, 83 COLNE ROAD BRIERFIELD NELSON BB9 5RD Active Company formed on the 2016-06-21
CROSS (WD) LIMITED Active Company formed on the 2014-03-05

Company Officers of CROSS RHYTHMS

Current Directors
Officer Role Date Appointed
JOHN ANDREW BOWLES
Company Secretary 1997-12-24
ROBERT ANDREWS
Director 2006-06-01
MICHAEL ALAN BARKER
Director 1997-12-24
JOHN ANDREW BOWLES
Director 2002-05-17
ANDREW RICHARD JOHN BOYD
Director 2015-06-16
CHRISTOPHER JOHN COLE
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FREDERICK FITZGERALD
Director 1997-12-24 2006-06-29
IAN BERNARD HIGGINBOTHAM
Director 2005-09-13 2006-02-23
COLIN LEONARD BOND
Director 1997-12-24 2005-03-16
JOHN DAVID HUCKETT
Director 1999-07-10 2002-05-19
GARY NICHOLAS STREETER
Director 1997-12-24 2001-05-31
GRAHAM SPENCER STIRLING
Director 1997-12-24 2001-03-20
JOHN WALTER BARR
Director 1997-12-24 2001-02-09
GARETH JOHN LITTLER
Director 2000-01-04 2001-02-09
ALAN KEITH SCOTLAND
Director 1999-07-10 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREWS CHRISTIAN CONCERN LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
ROBERT ANDREWS ANDREWS RITSON LIMITED Director 2009-07-29 CURRENT 2009-07-29 Liquidation
ROBERT ANDREWS DIGNITY IN DYING LIMITED Director 2009-04-22 CURRENT 2007-04-25 Active - Proposal to Strike off
ROBERT ANDREWS COUNTY SURVEYS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2015-09-01
ROBERT ANDREWS ASSET MAP LTD Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2015-09-01
ROBERT ANDREWS GEOSPATIAL SOLUTIONS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2015-09-01
MICHAEL ALAN BARKER VUETEK SYSTEMS LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
MICHAEL ALAN BARKER BASE SYSTEMS LIMITED Director 1991-12-01 CURRENT 1986-11-03 Active
CHRISTOPHER JOHN COLE FAITH IN ACTION (PLYMOUTH) Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2014-11-11
CHRISTOPHER JOHN COLE GLENRITE LIMITED Director 2010-02-16 CURRENT 1982-11-23 Active - Proposal to Strike off
CHRISTOPHER JOHN COLE SPIRIT OF PLYMOUTH (RADIO) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
CHRISTOPHER JOHN COLE GILEAD FOUNDATIONS CHARITY Director 2006-04-03 CURRENT 1991-05-08 Active
CHRISTOPHER JOHN COLE CHRISTIAN BROADCASTING CORPORATION LIMITED Director 2001-06-29 CURRENT 1984-01-31 Active

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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Director's details changed for Mrs Deborah Agnes Mitchell on 2023-02-01
2023-01-31DIRECTOR APPOINTED MRS DEBORAH AGNES MITCHELL
2022-12-28CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-08-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CH01Director's details changed for Mr Christopher John Cole on 2021-03-08
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ANDREW BOWLES on 2020-05-15
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CH01Director's details changed for John Andrew Bowles on 2020-05-14
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-03AR0113/12/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR ANDREW RICHARD JOHN BOYD
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034856990006
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034856990007
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-02AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-05AR0113/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AR0113/12/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10MG01Particulars of a mortgage or charge / charge no: 5
2012-08-02AUDAUDITOR'S RESIGNATION
2012-01-26RES13REGISTERED OFFICE TO BE CHANGED 10/01/2012
2012-01-26RES01ADOPT ARTICLES 10/01/2012
2011-12-16AR0113/12/11 NO MEMBER LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 12 CASTLE BROOKS FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9SF
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, 12 CASTLE BROOKS, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9SF
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29MEM/ARTSARTICLES OF ASSOCIATION
2010-12-29RES01ALTER ARTICLES 26/11/2010
2010-12-14AR0113/12/10 NO MEMBER LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-19AR0113/12/09 NO MEMBER LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLE / 18/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BOWLES / 18/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BARKER / 18/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 18/12/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aANNUAL RETURN MADE UP TO 13/12/08
2009-01-07288aDIRECTOR APPOINTED MR CHRISTOPHER COLE
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-08363aANNUAL RETURN MADE UP TO 13/12/07
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aANNUAL RETURN MADE UP TO 13/12/06
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28288bDIRECTOR RESIGNED
2006-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363aANNUAL RETURN MADE UP TO 13/12/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05288bDIRECTOR RESIGNED
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-21363sANNUAL RETURN MADE UP TO 13/12/04
2004-01-14363sANNUAL RETURN MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sANNUAL RETURN MADE UP TO 24/12/02
2002-12-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-02288bDIRECTOR RESIGNED
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-11363sANNUAL RETURN MADE UP TO 24/12/01
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-04288bDIRECTOR RESIGNED
2001-04-04288bDIRECTOR RESIGNED
2001-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CROSS RHYTHMS 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 CROSS RHYTHMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-02 Outstanding
2015-03-02 Outstanding
LEGAL CHARGE 2012-08-10 Satisfied MR CHRISTOPHER COLE AND MRS KERRY COLE
LEGAL CHARGE 2006-09-07 Satisfied MARTIN HALLAM STUDDERT DYCKHOFF
LEGAL CHARGE 2006-07-19 Satisfied CHRISTIAN VISION
LEGAL CHARGE 2002-12-09 Satisfied CHRISTIAN VISION
LEGAL CHARGE 2002-06-19 Satisfied ASSEMBLIES OF GOD PROPERTY TRUST
Intangible Assets
Patents
We have not found any records of CROSS RHYTHMS registering or being granted any patents
Domain Names
We do not have the domain name information for CROSS RHYTHMS
Trademarks
We have not found any records of CROSS RHYTHMS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSS RHYTHMS. 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 (60100 - Radio broadcasting) as CROSS RHYTHMS are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CROSS RHYTHMS 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 CROSS RHYTHMS 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 CROSS RHYTHMS 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.