Background WavePink WaveYellow Wave

CROSS RHYTHMS (03485699)

CROSS RHYTHMS (03485699) is an active UK company. incorporated on 24 December 1997. with registered office in Stoke-On-Trent. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. CROSS RHYTHMS has been registered for 28 years. Current directors include BARKER, Michael Alan, BOWLES, John Andrew, BOYD, Andrew Richard John and 2 others.

Company Number
03485699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 1997
Age
28 years
Address
Conway House, Stoke-On-Trent, ST1 1HE
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BARKER, Michael Alan, BOWLES, John Andrew, BOYD, Andrew Richard John, COLE, Christopher John, MITCHELL, Deborah Agnes
SIC Codes
60100, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS RHYTHMS

CROSS RHYTHMS is an active company incorporated on 24 December 1997 with the registered office located in Stoke-On-Trent. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. CROSS RHYTHMS was registered 28 years ago.(SIC: 60100, 85590)

Status

active

Active since 28 years ago

Company No

03485699

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 24 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Conway House Cheapside Stoke-On-Trent, ST1 1HE,

Previous Addresses

, 12 Castle Brooks, Framlingham, Woodbridge, Suffolk, IP13 9SF
From: 24 December 1997To: 16 December 2011
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Aug 15
Director Joined
Jan 23
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BOWLES, John Andrew

Active
Cheapside, Stoke-On-TrentST1 1HE
Secretary
Appointed 24 Dec 1997

BARKER, Michael Alan

Active
Brackens, PrestonPR4 0WG
Born February 1950
Director
Appointed 24 Dec 1997

BOWLES, John Andrew

Active
Cheapside, Stoke-On-TrentST1 1HE
Born February 1960
Director
Appointed 17 May 2002

BOYD, Andrew Richard John

Active
Washington Road, PulboroughRH20 4DE
Born October 1956
Director
Appointed 16 Jun 2015

COLE, Christopher John

Active
28 Old Park Road, PlymouthPL3 4PY
Born May 1952
Director
Appointed 05 Dec 2008

MITCHELL, Deborah Agnes

Active
Glen Elgin Drive, ElginIV30 6JH
Born July 1958
Director
Appointed 24 Jan 2023

ANDREWS, Robert

Resigned
8 Harley Way, BridgnorthWV16 5PA
Born March 1968
Director
Appointed 01 Jun 2006
Resigned 15 Jul 2024

BARR, John Walter, Reverend

Resigned
9 Mafeking Road, LondonE16 4NS
Born September 1937
Director
Appointed 24 Dec 1997
Resigned 09 Feb 2001

BOND, Colin Leonard

Resigned
The Watering Hole, TavistockPL19 8JH
Born April 1938
Director
Appointed 24 Dec 1997
Resigned 16 Mar 2005

FITZGERALD, Anthony Frederick

Resigned
12532 Eagle Ridge Road, Virginia
Born January 1947
Director
Appointed 24 Dec 1997
Resigned 29 Jun 2006

HIGGINBOTHAM, Ian Bernard

Resigned
7 Whittle Green, PrestonPR4 0WG
Born August 1949
Director
Appointed 13 Sept 2005
Resigned 23 Feb 2006

HUCKETT, John David, Professor

Resigned
20 Brookside Crescent, Potters BarEN6 4QN
Born October 1938
Director
Appointed 10 Jul 1999
Resigned 19 May 2002

LITTLER, Gareth John

Resigned
Applecross Farm Hollands Lane, TarporleyCW6 0QT
Born August 1955
Director
Appointed 04 Jan 2000
Resigned 09 Feb 2001

SCOTLAND, Alan Keith

Resigned
Kingswood 69a Abbey Road, LeicesterLE9 5DB
Born October 1949
Director
Appointed 10 Jul 1999
Resigned 09 Feb 2001

STIRLING, Graham Spencer, Dr

Resigned
Trinity 3 Meadow Close, PlymouthPL8 1BT
Born December 1944
Director
Appointed 24 Dec 1997
Resigned 20 Mar 2001

STREETER, Gary Nicholas

Resigned
Old Newnham Farm, PlymouthPL7 5EL
Born January 1955
Director
Appointed 24 Dec 1997
Resigned 31 May 2001
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
10 August 2012
MG01MG01
Auditors Resignation Company
2 August 2012
AUDAUD
Resolution
26 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Memorandum Articles
29 December 2010
MEM/ARTSMEM/ARTS
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Resolution
6 October 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Memorandum Articles
22 June 2001
MEM/ARTSMEM/ARTS
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Memorandum Articles
24 May 2000
MEM/ARTSMEM/ARTS
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 May 1998
MEM/ARTSMEM/ARTS
Incorporation Company
24 December 1997
NEWINCIncorporation