Company NameCharles Rhodes Media Limited
DirectorCharles Philip Rhodes
Company StatusActive
Company Number03154719
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Charles Philip Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address9 Waxwing Walk
Chichester
West Sussex
PO20 2NA
Secretary NameMrs Sally Elizabeth Rhodes
StatusCurrent
Appointed06 February 2017(21 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address9 Waxwing Walk
Chichester
West Sussex
PO20 2NA
Secretary NameAnne Teresa Rhodes Davies
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRonald Cottages 29 Alpha Road
Chobham
Woking
Surrey
GU24 8NE
Secretary NamePhilip Hanson Rhodes
NationalityBritish
StatusResigned
Appointed04 November 1996(9 months after company formation)
Appointment Duration20 years, 3 months (resigned 06 February 2017)
RoleSecretary
Correspondence AddressYork Lodge 2 Ridge Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP21 9AH
Director NameMs Sally Elizabeth Rhodes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(21 years after company formation)
Appointment Duration2 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Borrough View
Leeds
West Yorkshire
LS8 1LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.charlesrhodes.com
Telephone07 831709660
Telephone regionMobile

Location

Registered AddressThe Barn Hall Mews
Boston Spa
Wetherby
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Charles Philip Rhodes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034
Cash£2,992
Current Liabilities£10,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 December 2023Change of details for Mr Charles Philip Rhodes as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Notification of Sally Elizabeth Rhodes as a person with significant control on 12 December 2023 (2 pages)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 August 2022Change of details for Mr Charles Philip Rhodes as a person with significant control on 18 August 2022 (2 pages)
24 August 2022Secretary's details changed for Mrs Sally Elizabeth Rhodes on 18 August 2022 (1 page)
18 August 2022Director's details changed for Mr Charles Philip Rhodes on 15 August 2022 (2 pages)
11 July 2022Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to The Barn Hall Mews Boston Spa Wetherby LS23 6DT on 11 July 2022 (1 page)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
18 February 2020Termination of appointment of Sally Elizabeth Rhodes as a director on 28 February 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 200
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 200
(3 pages)
14 February 2017Termination of appointment of Philip Hanson Rhodes as a secretary on 6 February 2017 (1 page)
14 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 200
(3 pages)
14 February 2017Termination of appointment of Philip Hanson Rhodes as a secretary on 6 February 2017 (1 page)
14 February 2017Appointment of Mrs Sally Elizabeth Rhodes as a director on 6 February 2017 (2 pages)
14 February 2017Appointment of Mrs Sally Elizabeth Rhodes as a secretary on 6 February 2017 (2 pages)
14 February 2017Appointment of Mrs Sally Elizabeth Rhodes as a director on 6 February 2017 (2 pages)
14 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 200
(3 pages)
14 February 2017Appointment of Mrs Sally Elizabeth Rhodes as a secretary on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Director's details changed for Mr Charles Philip Rhodes on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Charles Philip Rhodes on 28 April 2011 (2 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 02/02/09; full list of members (3 pages)
12 March 2009Return made up to 02/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Director's change of particulars / charles rhodes / 01/08/2008 (1 page)
1 August 2008Director's change of particulars / charles rhodes / 01/08/2008 (1 page)
30 January 2008Return made up to 02/02/08; full list of members (2 pages)
30 January 2008Return made up to 02/02/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 26/01/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 26/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 02/02/06; full list of members (6 pages)
3 February 2006Return made up to 02/02/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 February 2005Return made up to 02/02/05; full list of members (6 pages)
11 February 2005Return made up to 02/02/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 March 2001Return made up to 02/02/01; full list of members (6 pages)
20 March 2001Return made up to 02/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 February 2000Return made up to 02/02/00; full list of members (6 pages)
18 February 2000Return made up to 02/02/00; full list of members (6 pages)
31 August 1999Full accounts made up to 31 March 1999 (9 pages)
31 August 1999Full accounts made up to 31 March 1999 (9 pages)
22 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
3 March 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Full accounts made up to 31 March 1997 (11 pages)
8 August 1997Full accounts made up to 31 March 1997 (11 pages)
13 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
25 February 1996Accounting reference date notified as 31/03 (1 page)
25 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BD (1 page)
15 February 1996Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BD (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
2 February 1996Incorporation (16 pages)
2 February 1996Incorporation (16 pages)