UKBizDB.co.uk

STRATA CREATIVE COMMUNICATIONS LTD

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

This company is commonly known as Strata Creative Communications Ltd. The company was founded 27 years ago and was given the registration number 03323244. The firm's registered office is in BRACKLEY. You can find them at Featherbed Court, Mixbury, Brackley, Northants. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRATA CREATIVE COMMUNICATIONS LTD
Company Number:03323244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Featherbed Court, Mixbury, Brackley, NN13 5RN

Director17 March 2021Active
Featherbed Court, Mixbury, Brackley, NN13 5RN

Director17 March 2021Active
Featherbed Court, Mixbury, Brackley, NN13 5RN

Director05 June 2019Active
Featherbed Court, Mixbury, Brackley, NN13 5RN

Director05 June 2019Active
Featherbed Court, Mixbury, Brackley, England, NN13 5RN

Director30 August 2023Active
Featherbed Court, Mixbury, Brackley, NN13 5RN

Director17 March 2021Active
Featherbed Court, Mixbury, Brackley, NN13 5RN

Director30 November 2022Active
Greenbanks, Chapel Lane, Ratley, Banbury, England, OX15 6DS

Secretary24 February 1997Active
5, Stratford Place, London, England, W1C 1AX

Corporate Secretary25 February 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 February 1997Active
Greenbanks, Chapel Lane, Ratley, Banbury, England, OX15 6DS

Director24 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 February 1997Active
26, Coral Springs Way, Richmond Village, Witney, England, OX28 5DG

Director24 February 1997Active

People with Significant Control

Strata Creative Holdings Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Unit 9, Featherbed Court, Brackley, England, NN13 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ewan Hurford Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Greenbanks, Ratley, Banbury, England, OX15 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Macleod Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:26, Coral Springs Way, Witney, England, OX28 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

Change sail address company with old address new address.

Download
2023-02-22Address

Change sail address company with old address new address.

Download
2023-02-21Address

Move registers to sail company with new address.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.