Company Information for RH ADVERTISING LIMITED
1ST FLOOR RICHMOND COURT, EMPEROR WAY EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RH ADVERTISING LIMITED | |
Legal Registered Office | |
1ST FLOOR RICHMOND COURT EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS Other companies in EX1 | |
Company Number | 03909789 | |
---|---|---|
Company ID Number | 03909789 | |
Date formed | 2000-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB750461154 |
Last Datalog update: | 2025-02-05 08:00:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS SMITH |
||
GEOFFREY ALAN DODD |
||
MITCHELL JOHN FLOYD-WALKER |
||
PAUL JAMES RIDGERS |
||
DAVID THOMAS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE MARY HORATIA ALMOND |
Director | ||
RICHARD WYNFORD MARSH |
Director | ||
JANICE TYLER POTTER |
Director | ||
SIMON TIMOTHY MILTON |
Director | ||
GRIFFITH MERVYN SEARLE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVON TRANSPORT LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
VISIT DEVON COMMUNITY INTEREST COMPANY | Director | 2018-04-24 | CURRENT | 2016-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-06 GBP 16,485 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Paul James Ridgers as a person with significant control on 2020-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS SMITH | |
TM02 | Termination of appointment of David Thomas Smith on 2020-03-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL JOHN FLOYD-WALKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN DODD | |
PSC07 | CESSATION OF DAVID THOMAS SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Paul James Ridgers as a person with significant control on 2020-03-06 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 25205 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 25205 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MITCHELL JOHN FLOYD-WALKER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 25205 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 25205 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul James Ridgers on 2012-03-31 | |
CH01 | Director's details changed for Geoffrey Alan Dodd on 2012-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM 7 Barnfield Crescent Exeter Devon EX1 1QT | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2012-02-21 GBP 25,205 | |
SH03 | Purchase of own shares | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALMOND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 22/06/11 STATEMENT OF CAPITAL GBP 28370 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS SMITH / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RIDGERS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS SMITH / 06/11/2009 | |
AP01 | DIRECTOR APPOINTED GEOFFREY ALAN DODD | |
AP01 | DIRECTOR APPOINTED KATHERINE MARY HORATIA ALMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH | |
RES13 | AQUIRE SHARES 17/12/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 31375 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
169 | GBP IC 7500/6275 30/04/08 GBP SR 1225@1=1225 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANICE POTTER | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
169 | £ IC 9000/7500 11/11/05 £ SR 1500@1=1500 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
169 | £ IC 11500/9000 21/06/05 £ SR 2500@1=2500 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES13 | PURCHASE OF SHARES 15/11/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | DAVID THOMAS SMITH | |
DEBENTURE | Satisfied | GRIFFITH MERVYN SEARLE | |
DEBENTURE | Satisfied | JANICE TYLER POTTER | |
DEBENTURE | Satisfied | RICHARD WYNFORD MARSH |
|
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 RH ADVERTISING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
West Devon Borough Council | |
|
Plastic Recycling Campaign Printing of posters - artwork supplied by WDBC = 160 Placing of posters in Tavistock/Okehampton as agreed in Schedule = 1366 |
West Devon Borough Council | |
|
|
Torbay Council | |
|
PRINTING |
Torbay Council | |
|
PRINTING |
Torbay Council | |
|
PACKAGING COSTS |
Torbay Council | |
|
PACKAGING COSTS |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |