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.
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 | : |
|
Registered Address | : | Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Featherbed Court, Mixbury, Brackley, NN13 5RN | Director | 17 March 2021 | Active |
Featherbed Court, Mixbury, Brackley, NN13 5RN | Director | 17 March 2021 | Active |
Featherbed Court, Mixbury, Brackley, NN13 5RN | Director | 05 June 2019 | Active |
Featherbed Court, Mixbury, Brackley, NN13 5RN | Director | 05 June 2019 | Active |
Featherbed Court, Mixbury, Brackley, England, NN13 5RN | Director | 30 August 2023 | Active |
Featherbed Court, Mixbury, Brackley, NN13 5RN | Director | 17 March 2021 | Active |
Featherbed Court, Mixbury, Brackley, NN13 5RN | Director | 30 November 2022 | Active |
Greenbanks, Chapel Lane, Ratley, Banbury, England, OX15 6DS | Secretary | 24 February 1997 | Active |
5, Stratford Place, London, England, W1C 1AX | Corporate Secretary | 25 February 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 February 1997 | Active |
Greenbanks, Chapel Lane, Ratley, Banbury, England, OX15 6DS | Director | 24 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 February 1997 | Active |
26, Coral Springs Way, Richmond Village, Witney, England, OX28 5DG | Director | 24 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Address | Change sail address company with old address new address. | Download |
2023-02-22 | Address | Change sail address company with old address new address. | Download |
2023-02-21 | Address | Move registers to sail company with new address. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.