This company is commonly known as Rh Advertising Limited. The company was founded 24 years ago and was given the registration number 03909789. The firm's registered office is in EXETER. You can find them at 1st Floor Richmond Court, Emperor Way Exeter Business Park, Exeter, Devon. This company's SIC code is 73110 - Advertising agencies.
Name | : | RH ADVERTISING LIMITED |
---|---|---|
Company Number | : | 03909789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Richmond Court, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st, Floor Richmond Court, Emperor Way Exeter Business Park, Exeter, England, EX1 3QS | Director | 17 December 2009 | Active |
1st, Floor Richmond Court, Emperor Way Exeter Business Park, Exeter, EX1 3QS | Director | 01 January 2016 | Active |
Richmond Court, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 19 July 2007 | Active |
1st, Floor Richmond Court, Emperor Way Exeter Business Park, Exeter, England, EX1 3QS | Secretary | 03 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 January 2000 | Active |
7, Barnfield Crescent, Exeter, EX1 1QT | Director | 17 December 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 January 2000 | Active |
4 Salutary Mount, Exeter, EX1 2QE | Director | 03 March 2000 | Active |
Hay House, Haytor, Newton Abbot, TQ13 9XR | Director | 20 March 2001 | Active |
Cross Park, Chagford, Newton Abbot, TQ13 8DB | Director | 13 March 2000 | Active |
The Willows, Halsfordwood Lane, Nadderwater, Exeter, EX4 2LD | Director | 03 March 2000 | Active |
1st, Floor Richmond Court, Emperor Way Exeter Business Park, Exeter, England, EX1 3QS | Director | 03 March 2000 | Active |
Mr Mitchell John Floyd-Walker | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | 1st, Floor Richmond Court, Exeter, EX1 3QS |
Nature of control | : |
|
Mr Geoffrey Alan Dodd | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 1st, Floor Richmond Court, Exeter, EX1 3QS |
Nature of control | : |
|
Mr David Thomas Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 1st, Floor Richmond Court, Exeter, EX1 3QS |
Nature of control | : |
|
Mr Paul James Ridgers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 1st, Floor Richmond Court, Exeter, EX1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Capital | Capital cancellation shares. | Download |
2020-07-09 | Capital | Capital return purchase own shares. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.