UKBizDB.co.uk

STRAND COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Strand Communications Limited. The company was founded 30 years ago and was given the registration number 02896124. The firm's registered office is in LONDON. You can find them at 165 The Broadway, Wimbledon, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:STRAND COMMUNICATIONS LIMITED
Company Number:02896124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:165 The Broadway, Wimbledon, London, England, SW19 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, The Broadway, Wimbledon, London, England, SW19 1NE

Secretary05 February 2003Active
165, The Broadway, Wimbledon, London, England, SW19 1NE

Director09 February 1994Active
165, The Broadway, Wimbledon, London, England, SW19 1NE

Director02 February 2018Active
165, The Broadway, Wimbledon, London, England, SW19 1NE

Director29 January 2019Active
165, The Broadway, Wimbledon, London, England, SW19 1NE

Director08 January 2014Active
165, The Broadway, Wimbledon, London, England, SW19 1NE

Director05 February 2003Active
32a Windsor Road, London, W5 5PD

Secretary09 February 1994Active
20a Hillfield Avenue, Crouch End, London, N8 7DT

Secretary27 February 1996Active
Flat 7, 65 Warwick Road, London, SW5 9HB

Secretary10 December 1999Active
161a Sulgrave Road, London, W6 7PX

Secretary02 December 1996Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary09 February 1994Active
Milestone, Royal Parade, Chislehurst, BR7 6NW

Corporate Secretary10 February 1995Active
Flat 7, 65 Warwick Road, London, SW5 9HB

Director18 April 2000Active
40 Hessel Road, Ealing, London, W13 9ES

Director09 February 1994Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director09 February 1994Active

People with Significant Control

Mr David Charles Northover
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:165, The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Toby Chapman-Dawe
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:165, The Broadway, London, England, SW19 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Address

Move registers to sail company with new address.

Download
2024-02-12Address

Change sail address company with new address.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-03-18Resolution

Resolution.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.