Rh Advertising Limited EXETER


Rh Advertising started in year 2000 as Private Limited Company with registration number 03909789. The Rh Advertising company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Exeter at 1st Floor Richmond Court. Postal code: EX1 3QS. Since Fri, 10th Mar 2000 Rh Advertising Limited is no longer carrying the name Daleteam.

The firm has 3 directors, namely Mitchell F., Geoffrey D. and Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 19 July 2007 and Mitchell F. has been with the company for the least time - from 1 January 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the firm until 31 March 2020.

Rh Advertising Limited Address / Contact

Office Address 1st Floor Richmond Court
Office Address2 Emperor Way Exeter Business Park
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909789
Date of Incorporation Wed, 19th Jan 2000
Industry Advertising agencies
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Mitchell F.

Position: Director

Appointed: 01 January 2016

Geoffrey D.

Position: Director

Appointed: 17 December 2009

Paul R.

Position: Director

Appointed: 19 July 2007

Katherine A.

Position: Director

Appointed: 17 December 2009

Resigned: 13 January 2011

Simon M.

Position: Director

Appointed: 20 March 2001

Resigned: 30 September 2005

Janice P.

Position: Director

Appointed: 13 March 2000

Resigned: 30 April 2008

Richard M.

Position: Director

Appointed: 03 March 2000

Resigned: 17 December 2009

David S.

Position: Director

Appointed: 03 March 2000

Resigned: 31 March 2020

David S.

Position: Secretary

Appointed: 03 March 2000

Resigned: 31 March 2020

Griffith S.

Position: Director

Appointed: 03 March 2000

Resigned: 15 November 2004

London Law Services Limited

Position: Nominee Director

Appointed: 19 January 2000

Resigned: 03 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2000

Resigned: 03 March 2000

People with significant control

The list of PSCs that own or control the company includes 4 names. As we established, there is Mitchell F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Geoffrey D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mitchell F.

Notified on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey D.

Notified on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Daleteam March 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand924 404868 9541 216 6871 849 0822 186 095
Debtors573 646499 332765 921709 148676 173
Net Assets Liabilities409 367144 219368 447434 559800 721
Other Debtors 174   
Property Plant Equipment10 2646 6944 8415 4286 831
Total Inventories7 8055 09824 92573 794105 368
Other
Accrued Liabilities Deferred Income725 713910 6821 158 7211 269 4201 699 884
Accumulated Amortisation Impairment Intangible Assets203 301214 000214 000214 000214 000
Accumulated Depreciation Impairment Property Plant Equipment43 95048 96452 83055 69158 150
Average Number Employees During Period1617161314
Corporation Tax Payable79 53362 748109 96277 722120 654
Creditors1 167 4511 287 5021 961 2142 254 1052 222 912
Current Asset Investments50 00051 64355 98354 71252 666
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 24130 6693 5271 411 
Increase From Amortisation Charge For Year Intangible Assets 10 699   
Increase From Depreciation Charge For Year Property Plant Equipment 5 0143 8662 8612 459
Intangible Assets10 699    
Intangible Assets Gross Cost214 000214 000214 000214 000214 000
Nominal Value Allotted Share Capital25 20516 48516 48516 48516 485
Number Shares Issued Fully Paid 16 48516 48516 48516 485
Other Creditors21 41626 44522 28124 82312 589
Other Investments Other Than Loans50 00051 64355 98354 71252 666
Other Provisions Balance Sheet Subtotal  7 0003 5003 500
Other Taxation Payable34 99849 448428 518494 231133 545
Par Value Share 1111
Prepayments Accrued Income10 85716 41523 41717 83221 839
Property Plant Equipment Gross Cost54 21455 65857 67161 11964 981
Provisions  7 0003 5003 500
Total Additions Including From Business Combinations Property Plant Equipment 1 4442 0133 4483 862
Trade Creditors Trade Payables305 791238 179304 668387 909256 240
Trade Debtors Trade Receivables562 789482 743742 504691 316654 334
Useful Life Intangible Assets Years   2020
Useful Life Property Plant Equipment Years   22

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements