CROSS RHYTHMS

Register to unlock more data on OkredoRegister

CROSS RHYTHMS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485699

Incorporation date

24/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JON BELLAMY, Conway House, Cheapside, Stoke-On-Trent ST1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Termination of appointment of Robert Andrews as a director on 2024-07-15
dot icon08/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Director's details changed for Mrs Deborah Agnes Mitchell on 2023-02-01
dot icon30/01/2023
Appointment of Mrs Deborah Agnes Mitchell as a director on 2023-01-24
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon21/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Director's details changed for Mr Christopher John Cole on 2021-03-08
dot icon21/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon21/12/2020
Secretary's details changed for John Andrew Bowles on 2020-05-15
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Director's details changed for John Andrew Bowles on 2020-05-14
dot icon30/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-13 no member list
dot icon10/08/2015
Appointment of Mr Andrew Richard John Boyd as a director on 2015-06-16
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Registration of charge 034856990006, created on 2015-03-02
dot icon20/03/2015
Registration of charge 034856990007, created on 2015-03-02
dot icon11/03/2015
Satisfaction of charge 5 in full
dot icon15/01/2015
Satisfaction of charge 2 in full
dot icon15/01/2015
Satisfaction of charge 4 in full
dot icon15/01/2015
Satisfaction of charge 3 in full
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon02/01/2015
Annual return made up to 2014-12-13 no member list
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-13 no member list
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-13 no member list
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2012
Auditor's resignation
dot icon26/01/2012
Resolutions
dot icon16/12/2011
Annual return made up to 2011-12-13 no member list
dot icon16/12/2011
Registered office address changed from , 12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF on 2011-12-16
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Memorandum and Articles of Association
dot icon29/12/2010
Resolutions
dot icon14/12/2010
Annual return made up to 2010-12-13 no member list
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-12-13 no member list
dot icon19/12/2009
Director's details changed for Mr Michael Alan Barker on 2009-12-18
dot icon19/12/2009
Director's details changed for Mr Robert Andrews on 2009-12-18
dot icon19/12/2009
Director's details changed for Mr Christopher Cole on 2009-12-18
dot icon19/12/2009
Director's details changed for John Andrew Bowles on 2009-12-18
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Annual return made up to 13/12/08
dot icon07/01/2009
Director appointed mr christopher cole
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Memorandum and Articles of Association
dot icon23/01/2008
Resolutions
dot icon08/01/2008
Annual return made up to 13/12/07
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 13/12/06
dot icon07/09/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon24/04/2006
Accounts for a small company made up to 2005-12-31
dot icon28/02/2006
Director resigned
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Annual return made up to 13/12/05
dot icon07/12/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Director resigned
dot icon10/03/2005
Full accounts made up to 2003-12-31
dot icon21/01/2005
Annual return made up to 13/12/04
dot icon14/01/2004
Annual return made up to 31/12/03
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Annual return made up to 24/12/02
dot icon09/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Resolutions
dot icon02/07/2002
New secretary appointed;new director appointed
dot icon02/07/2002
Director resigned
dot icon19/06/2002
Particulars of mortgage/charge
dot icon22/03/2002
Resolutions
dot icon11/01/2002
Annual return made up to 24/12/01
dot icon26/11/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Memorandum and Articles of Association
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon17/01/2001
Annual return made up to 24/12/00
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Memorandum and Articles of Association
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Annual return made up to 24/12/99
dot icon25/01/2000
New director appointed
dot icon24/01/2000
Full accounts made up to 1998-12-31
dot icon18/01/1999
Annual return made up to 24/12/98
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon10/05/1998
Memorandum and Articles of Association
dot icon24/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Robert
Director
01/06/2006 - 15/07/2024
10
Barker, Michael Alan
Director
24/12/1997 - Present
3
Cole, Christopher John
Director
05/12/2008 - Present
15
Bowles, John Andrew
Director
17/05/2002 - Present
-
Boyd, Andrew Richard John
Director
16/06/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSS RHYTHMS

CROSS RHYTHMS is an(a) Active company incorporated on 24/12/1997 with the registered office located at C/O JON BELLAMY, Conway House, Cheapside, Stoke-On-Trent ST1 1HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS RHYTHMS?

toggle

CROSS RHYTHMS is currently Active. It was registered on 24/12/1997 .

Where is CROSS RHYTHMS located?

toggle

CROSS RHYTHMS is registered at C/O JON BELLAMY, Conway House, Cheapside, Stoke-On-Trent ST1 1HE.

What does CROSS RHYTHMS do?

toggle

CROSS RHYTHMS operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CROSS RHYTHMS?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-13 with no updates.