Background WavePink WaveYellow Wave

RH ADVERTISING LIMITED (03909789)

RH ADVERTISING LIMITED (03909789) is an active UK company. incorporated on 19 January 2000. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RH ADVERTISING LIMITED has been registered for 26 years. Current directors include FLOYD-WALKER, Mitchell John, RIDGERS, Paul James.

Company Number
03909789
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
1st Floor Richmond Court, Exeter, EX1 3QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FLOYD-WALKER, Mitchell John, RIDGERS, Paul James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH ADVERTISING LIMITED

RH ADVERTISING LIMITED is an active company incorporated on 19 January 2000 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RH ADVERTISING LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03909789

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DALETEAM LIMITED
From: 19 January 2000To: 10 March 2000
Contact
Address

1st Floor Richmond Court Emperor Way Exeter Business Park Exeter, EX1 3QS,

Previous Addresses

7 Barnfield Crescent Exeter Devon EX1 1QT
From: 19 January 2000To: 13 March 2012
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Jan 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Director Joined
Jan 16
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Apr 25
Owner Exit
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
Owner Exit
Oct 25
Owner Exit
Oct 25
9
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FLOYD-WALKER, Mitchell John

Active
Floor Richmond Court, ExeterEX1 3QS
Born October 1979
Director
Appointed 01 Jan 2016

RIDGERS, Paul James

Active
Emperor Way, ExeterEX1 3QS
Born September 1968
Director
Appointed 19 Jul 2007

SMITH, David Thomas

Resigned
Floor Richmond Court, ExeterEX1 3QS
Secretary
Appointed 03 Mar 2000
Resigned 31 Mar 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 03 Mar 2000

ALMOND, Katherine Mary Horatia

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born October 1959
Director
Appointed 17 Dec 2009
Resigned 13 Jan 2011

DODD, Geoffrey Alan

Resigned
Floor Richmond Court, ExeterEX1 3QS
Born November 1963
Director
Appointed 17 Dec 2009
Resigned 01 Apr 2025

MARSH, Richard Wynford

Resigned
4 Salutary Mount, ExeterEX1 2QE
Born August 1963
Director
Appointed 03 Mar 2000
Resigned 17 Dec 2009

MILTON, Simon Timothy

Resigned
Hay House, Haytor, Newton AbbotTQ13 9XR
Born May 1957
Director
Appointed 20 Mar 2001
Resigned 30 Sept 2005

POTTER, Janice Tyler

Resigned
Cross Park, Newton AbbotTQ13 8DB
Born October 1946
Director
Appointed 13 Mar 2000
Resigned 30 Apr 2008

SEARLE, Griffith Mervyn

Resigned
The Willows, ExeterEX4 2LD
Born November 1936
Director
Appointed 03 Mar 2000
Resigned 15 Nov 2004

SMITH, David Thomas

Resigned
Floor Richmond Court, ExeterEX1 3QS
Born July 1960
Director
Appointed 03 Mar 2000
Resigned 31 Mar 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Jan 2000
Resigned 03 Mar 2000

Persons with significant control

5

1 Active
4 Ceased
Emperor Way, ExeterEX1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 17 Oct 2025

Mr Mitchell John Floyd-Walker

Ceased
Floor Richmond Court, ExeterEX1 3QS
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 17 Oct 2025

Mr Geoffrey Alan Dodd

Ceased
Floor Richmond Court, ExeterEX1 3QS
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 01 Apr 2025

Mr Paul James Ridgers

Ceased
Floor Richmond Court, ExeterEX1 3QS
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2025

Mr David Thomas Smith

Ceased
Floor Richmond Court, ExeterEX1 3QS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
24 April 2025
SH06Cancellation of Shares
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Resolution
9 April 2020
RESOLUTIONSResolutions
Resolution
9 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
21 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Legacy
7 July 2011
MG02MG02
Resolution
22 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
22 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Resolution
3 January 2010
RESOLUTIONSResolutions
Resolution
3 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
14 May 2008
169169
Legacy
7 May 2008
288bResignation of Director or Secretary
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
169169
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
8 July 2005
169169
Legacy
29 June 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
363sAnnual Return (shuttle)
Resolution
11 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2002
AUDAUD
Resolution
7 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Miscellaneous
9 July 2001
MISCMISC
Legacy
14 April 2001
288cChange of Particulars
Legacy
26 March 2001
88(2)R88(2)R
Legacy
26 March 2001
288aAppointment of Director or Secretary
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
88(2)R88(2)R
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
88(2)R88(2)R
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
123Notice of Increase in Nominal Capital
Incorporation Company
19 January 2000
NEWINCIncorporation