CROSS RHYTHMS (company# 03485699) is a company registered with Companies House, United Kingdom. The incorporation date is December 24, 1997. The entity status is Active.
Company Number | 03485699 |
Company Name | CROSS RHYTHMS |
Registered Address |
c/o JON BELLAMY Conway House Cheapside Stoke-on-trent ST1 1HE |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-12-24 |
Mortgage Charges | 7 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 5 |
Account Category | TOTAL EXEMPTION FULL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | December 13, 2015 |
Next returns due by | January 10, 2017 |
Last confirmation statement made up to | December 13, 2019 |
Next confirmation statement due by | January 24, 2021 |
SIC Code | Industry |
---|---|
47910 | Retail sale via mail order houses or via Internet |
60100 | Radio broadcasting |
85590 | Other education n.e.c. |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2016-12-13) |
persons with significant control statement |
Name / Role | Correspondence Address | Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
BOWLES, John Andrew Secretary (Active) |
12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF | 24 December 1997 | / |
|
ANDREWS, Robert Director (Active) |
8 Harley Way, Bridgnorth, Shropshire, WV16 5PA | 1 June 2006 | British / England |
Solicitor |
BARKER, Michael Alan Director (Active) |
Brackens, 6 Whittle Green Woodplumpton, Preston, Lancashire, PR4 0WG | 24 December 1997 | British / United Kingdom |
Director |
BOWLES, John Andrew Director (Active) |
12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF | 17 May 2002 | British / England |
Projectmanager |
BOYD, Andrew Richard John Director (Active) |
Clint House, Washington Road, Storrington, Pulborough, West Sussex, England, RH20 4DE | 16 June 2015 | British / England |
Management Consultant |
COLE, Christopher John Director (Active) |
The Gables Tregon Hawke Cliffe, Millbrook, Torpoint, Cornwall, TL1 1JU | 5 December 2008 | British / England |
Director |
BARR, John Walter, Reverend Director (Resigned) |
9 Mafeking Road, Canning Town, London, E16 4NS | 24 December 1997 | British / |
Minister Of Religion |
BOND, Colin Leonard Director (Resigned) |
The Watering Hole, Morwell, Tavistock, Devon, PL19 8JH | 24 December 1997 | British / |
Church Minister |
FITZGERALD, Anthony Frederick Director (Resigned) |
12532 Eagle Ridge Road, Richmond, Virginia, 23233, Usa | 24 December 1997 | Australian / |
Minister |
HIGGINBOTHAM, Ian Bernard Director (Resigned) |
7 Whittle Green, Woodplumpton, Preston, Lancashire, PR4 0WG | 13 September 2005 | British / England |
Management Consultant |
HUCKETT, John David, Professor Director (Resigned) |
20 Brookside Crescent, Cuffley, Potters Bar, Hertfordshire, EN6 4QN | 10 July 1999 | British / United Kingdom |
Managing Director |
LITTLER, Gareth John Director (Resigned) |
Applecross Farm Hollands Lane, Kelsall, Tarporley, Cheshire, CW6 0QT | 4 January 2000 | British / England |
Broadcasting Consultant |
SCOTLAND, Alan Keith Director (Resigned) |
Kingswood 69a Abbey Road, Narborough, Leicester, Leicestershire, LE9 5DB | 10 July 1999 | British / |
Minister |
STIRLING, Graham Spencer, Dr Director (Resigned) |
Trinity 3 Meadow Close, Newton Ferrers, Plymouth, Devon, PL8 1BT | 24 December 1997 | British / England |
Managing Director |
STREETER, Gary Nicholas Director (Resigned) |
Old Newnham Farm, Plympton, Plymouth, PL7 5EL | 24 December 1997 | British / |
Mp |
Address |
CONWAY HOUSE CHEAPSIDE |
Post Town | STOKE-ON-TRENT |
Post Code | ST1 1HE |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Posh Premier Care Ltd | 2 Cheapside, Stoke-on-trent, Staffordshire, ST1 1HE, United Kingdom | 2020-06-18 |
Charlie Browns Hair Studio Ltd | 8 Cheapside, Conway House, Cheapside, Stoke-on-trent, ST1 1HE, England | 2011-06-30 |
Posh Windows Uk Ltd | 2 Cheapside, Stoke-on-trent, ST1 1HE, England | 2014-09-18 |
Excel Personnel Services Limited | 2nd Floor, Conway House, Cheapside, Stoke On Trent 2nd Floor, Conway House, Cheapside, Stoke On Trent, ST1 1HE, England | 2016-10-05 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Stoke Laundry Services Ltd | 108 Lichfield, Hanely, Stoke On Trent, ST1, United Kingdom | 2016-03-15 |
Prime Quest Ltd | 1 Piccadilly, Stoke-on-trent, ST1 1DB, United Kingdom | 2018-12-24 |
Brassington Brothers Limited | 3 Piccadilly, Hanley, Stoke-on-trent, ST1 1DB | 1928-03-16 |
Waflall Ltd | 1 Piccadilly, Stoke-on-trent, ST1 1DB, England | 2019-05-31 |
Gelarto Di Gabor Ltd | 1 Piccadilly, Hanley, Stoke-on-trent, ST1 1DB, England | 2017-05-11 |
Fufu's Cut (hanley) Ltd | 42 Crown Bank, Hanley, Stoke-on-trent, ST1 1DE, England | 2020-02-13 |
A Wahid Qamash Ltd | 42-44 Crown Bank, Hanley, Stoke-on-trent, ST1 1DE, England | 2020-01-06 |
A2 Fabric Ltd | 42-44 Crown Bank, Hanley, Stoke-on-trent, ST1 1DE, England | 2019-09-12 |
Hanley Specsavers Limited | 2 - 4 Piccadilly, Hanley, Stoke On Trent, Staffordshire, ST1 1DF | 1993-03-03 |
Hanley Visionplus Limited | 2 - 4 Piccadilly, Hanley, Stoke On Trent, Staffordshire, ST1 1DF | 1993-03-03 |
Find all companies in post code ST1 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOWLES, John Andrew | Secretary (Active) | 12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF | / 24 December 1997 |
/ |
|
ANDREWS, Robert | Director (Active) | 8 Harley Way, Bridgnorth, Shropshire, WV16 5PA | March 1968 / 1 June 2006 |
British / England |
Solicitor |
BARKER, Michael Alan | Director (Active) | Brackens, 6 Whittle Green Woodplumpton, Preston, Lancashire, PR4 0WG | February 1950 / 24 December 1997 |
British / United Kingdom |
Director |
BOWLES, John Andrew | Director (Active) | 12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF | February 1960 / 17 May 2002 |
British / England |
Projectmanager |
BOYD, Andrew Richard John | Director (Active) | Clint House, Washington Road, Storrington, Pulborough, West Sussex, England, RH20 4DE | October 1956 / 16 June 2015 |
British / England |
Management Consultant |
COLE, Christopher John | Director (Active) | The Gables Tregon Hawke Cliffe, Millbrook, Torpoint, Cornwall, TL1 1JU | May 1952 / 5 December 2008 |
British / England |
Director |
BARR, John Walter, Reverend | Director (Resigned) | 9 Mafeking Road, Canning Town, London, E16 4NS | September 1937 / 24 December 1997 |
British / |
Minister Of Religion |
BOND, Colin Leonard | Director (Resigned) | The Watering Hole, Morwell, Tavistock, Devon, PL19 8JH | April 1938 / 24 December 1997 |
British / |
Church Minister |
FITZGERALD, Anthony Frederick | Director (Resigned) | 12532 Eagle Ridge Road, Richmond, Virginia, 23233, Usa | January 1947 / 24 December 1997 |
Australian / |
Minister |
HIGGINBOTHAM, Ian Bernard | Director (Resigned) | 7 Whittle Green, Woodplumpton, Preston, Lancashire, PR4 0WG | August 1949 / 13 September 2005 |
British / England |
Management Consultant |
HUCKETT, John David, Professor | Director (Resigned) | 20 Brookside Crescent, Cuffley, Potters Bar, Hertfordshire, EN6 4QN | October 1938 / 10 July 1999 |
British / United Kingdom |
Managing Director |
LITTLER, Gareth John | Director (Resigned) | Applecross Farm Hollands Lane, Kelsall, Tarporley, Cheshire, CW6 0QT | August 1955 / 4 January 2000 |
British / England |
Broadcasting Consultant |
SCOTLAND, Alan Keith | Director (Resigned) | Kingswood 69a Abbey Road, Narborough, Leicester, Leicestershire, LE9 5DB | October 1949 / 10 July 1999 |
British / |
Minister |
STIRLING, Graham Spencer, Dr | Director (Resigned) | Trinity 3 Meadow Close, Newton Ferrers, Plymouth, Devon, PL8 1BT | December 1944 / 24 December 1997 |
British / England |
Managing Director |
STREETER, Gary Nicholas | Director (Resigned) | Old Newnham Farm, Plympton, Plymouth, PL7 5EL | January 1955 / 24 December 1997 |
British / |
Mp |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Glenholt Limited | STREETER, Gary Nicholas | Secretary (Active) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | |
Upl Europe Ltd | STREETER, Gary Nicholas | Director (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | 30 May 1997 |
Footlaw 60 Limited | STREETER, Gary Nicholas | Secretary (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | 6 April 1993 |
OLD NEWNHAM FARM LIMITED | STREETER, Gary Nicholas | Secretary (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | 9 May 1994 |
Grimsby & Scunthorpe Media Group Limited | STREETER, Gary Nicholas | Secretary (Resigned) | 70/76 North Hill, Plymouth, Devon, PL8 4HH | 3 September 1991 |
FOOT ANSTEY GROUP LIMITED | STREETER, Gary Nicholas | Secretary (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | |
SHEEPSTOR LIMITED | STREETER, Gary Nicholas | Secretary (Resigned) | 70/76 North Hill, Plymouth, Devon, PL8 4HH | 19 December 1991 |
250 North Road West Limited | STREETER, Gary Nicholas | Secretary (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | 6 November 1992 |
Tavy Typesetting Limited | STREETER, Gary Nicholas | Secretary (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | 27 July 1992 |
SOUTH WEST FILM AND TELEVISION ARCHIVE LIMITED | STREETER, Gary Nicholas | Secretary (Resigned) | Old Newnham Farm, Plymouth, Devon, PL7 5BL | 26 January 1993 |
Post Town | STOKE-ON-TRENT |
Post Code | ST1 1HE |
SIC Code | 47910 - Retail sale via mail order houses or via Internet |
Please provide details on CROSS RHYTHMS by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 7.5 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.