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

RH ADVERTISING LIMITED

1ST FLOOR RICHMOND COURT, EMPEROR WAY EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QS,
Company Registration Number
03909789
Private Limited Company
Active

Company Overview

About Rh Advertising Ltd
RH ADVERTISING LIMITED was founded on 2000-01-19 and has its registered office in Exeter. The organisation's status is listed as "Active". Rh Advertising Limited is a Private Limited Company 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
RH ADVERTISING LIMITED
 
Legal Registered Office
1ST FLOOR RICHMOND COURT
EMPEROR WAY EXETER BUSINESS PARK
EXETER
DEVON
EX1 3QS
Other companies in EX1
 
Filing Information
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 31/03/2023
Account next due 31/12/2024
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: 2024-03-06 18:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RH ADVERTISING 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.

Company Officers of RH ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS SMITH
Company Secretary 2000-03-03
GEOFFREY ALAN DODD
Director 2009-12-17
MITCHELL JOHN FLOYD-WALKER
Director 2016-01-01
PAUL JAMES RIDGERS
Director 2007-07-19
DAVID THOMAS SMITH
Director 2000-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE MARY HORATIA ALMOND
Director 2009-12-17 2011-01-13
RICHARD WYNFORD MARSH
Director 2000-03-03 2009-12-17
JANICE TYLER POTTER
Director 2000-03-13 2008-04-30
SIMON TIMOTHY MILTON
Director 2001-03-20 2005-09-30
GRIFFITH MERVYN SEARLE
Director 2000-03-03 2004-11-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-19 2000-03-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-19 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELL JOHN FLOYD-WALKER DEVON TRANSPORT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
PAUL JAMES RIDGERS VISIT DEVON COMMUNITY INTEREST COMPANY Director 2018-04-24 CURRENT 2016-03-25 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
2024-02-27CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-08-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-07-09SH06Cancellation of shares. Statement of capital on 2020-03-06 GBP 16,485
2020-07-09SH03Purchase of own shares
2020-04-15PSC04Change of details for Mr Paul James Ridgers as a person with significant control on 2020-03-10
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS SMITH
2020-04-15TM02Termination of appointment of David Thomas Smith on 2020-03-31
2020-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL JOHN FLOYD-WALKER
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALAN DODD
2020-04-14PSC07CESSATION OF DAVID THOMAS SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC04Change of details for Mr Paul James Ridgers as a person with significant control on 2020-03-06
2020-04-09RES09Resolution of authority to purchase a number of shares
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 25205
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 25205
2016-01-22AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR MITCHELL JOHN FLOYD-WALKER
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 25205
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 25205
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-01AR0119/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01Director's details changed for Paul James Ridgers on 2012-03-31
2013-01-31CH01Director's details changed for Geoffrey Alan Dodd on 2012-03-31
2012-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/12 FROM 7 Barnfield Crescent Exeter Devon EX1 1QT
2012-02-21RES09Resolution of authority to purchase a number of shares
2012-02-21SH06Cancellation of shares. Statement of capital on 2012-02-21 GBP 25,205
2012-02-21SH03Purchase of own shares
2012-01-24AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALMOND
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-22SH0622/06/11 STATEMENT OF CAPITAL GBP 28370
2011-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-25AR0119/01/11 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-25AR0119/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS SMITH / 06/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RIDGERS / 01/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS SMITH / 06/11/2009
2010-01-12AP01DIRECTOR APPOINTED GEOFFREY ALAN DODD
2010-01-12AP01DIRECTOR APPOINTED KATHERINE MARY HORATIA ALMOND
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2010-01-03RES13AQUIRE SHARES 17/12/2009
2010-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-03SH0117/12/09 STATEMENT OF CAPITAL GBP 31375
2009-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-14169GBP IC 7500/6275 30/04/08 GBP SR 1225@1=1225
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JANICE POTTER
2008-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-24363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-03288aNEW DIRECTOR APPOINTED
2007-02-14363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-05169£ IC 9000/7500 11/11/05 £ SR 1500@1=1500
2005-11-25288bDIRECTOR RESIGNED
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-08169£ IC 11500/9000 21/06/05 £ SR 2500@1=2500
2005-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22288bDIRECTOR RESIGNED
2004-11-22RES13PURCHASE OF SHARES 15/11/04
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS; AMEND
2004-02-13363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-12-11RES12VARYING SHARE RIGHTS AND NAMES
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 RH ADVERTISING 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 RH ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-03-20 Satisfied DAVID THOMAS SMITH
DEBENTURE 2000-03-20 Satisfied GRIFFITH MERVYN SEARLE
DEBENTURE 2000-03-20 Satisfied JANICE TYLER POTTER
DEBENTURE 2000-03-20 Satisfied RICHARD WYNFORD MARSH
Filed Financial Reports
Annual Accounts
2021-03-31

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 RH ADVERTISING LIMITED

Intangible Assets
Patents
We have not found any records of RH ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RH ADVERTISING LIMITED
Trademarks
We have not found any records of RH ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RH ADVERTISING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-10-27 GBP £4,522 Miscellaneous Expenses
Somerset County Council 2015-10-23 GBP £450 Miscellaneous Expenses
Somerset County Council 2015-10-01 GBP £450 Miscellaneous Expenses
Somerset County Council 2015-07-24 GBP £600 Miscellaneous Expenses
Somerset County Council 2015-07-24 GBP £800 Miscellaneous Expenses
Somerset County Council 2015-07-16 GBP £800 Miscellaneous Expenses
West Devon Borough Council 2014-12-01 GBP £1,296 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 2014-12-01 GBP £1
Torbay Council 2010-09-27 GBP £1,880 PRINTING
Torbay Council 2010-09-16 GBP £595 PRINTING
Torbay Council 2010-09-14 GBP £850 PACKAGING COSTS
Torbay Council 2010-09-14 GBP £1 PACKAGING COSTS
Torbay Council 2010-05-09 GBP £8,406 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-04-14 GBP £1,600 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.

Outgoings
Business Rates/Property Tax
No properties were found where RH ADVERTISING 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 RH ADVERTISING 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 RH ADVERTISING 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.