This company is commonly known as Strata Creative Holdings Limited. The company was founded 6 years ago and was given the registration number 10886992. The firm's registered office is in BRACKLEY. You can find them at Unit 9 Featherbed Court, Mixbury, Brackley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STRATA CREATIVE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10886992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Featherbed Court, Mixbury, Brackley, England, NN13 5RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Featherbed Court, Mixbury, Brackley, England, NN13 5RN | Director | 19 November 2018 | Active |
Unit 9, Featherbed Court, Mixbury, Brackley, England, NN13 5RN | Director | 05 March 2019 | Active |
Unit 9 Featherbed Court, Mixbury, Brackley, England, NN13 5RN | Director | 30 August 2023 | Active |
5, Stratford Place, London, England, W1C 1AX | Corporate Secretary | 27 July 2017 | Active |
Unit 9, Featherbed Court, Mixbury, Brackley, England, NN13 5RN | Director | 27 July 2017 | Active |
Unit 9, Mixbury, Brackley, England, NN13 5RN | Director | 20 July 2022 | Active |
Unit 9, Featherbed Court, Mixbury, Brackley, England, NN13 5RN | Director | 05 March 2019 | Active |
Ehj Buy Co No 1 Limited | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Featherbed Court, Mixbury, Brackley, England, NN13 5RN |
Nature of control | : |
|
Strata Group Holdings Limited | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Featherbed Court, Mixbury, Brackley, England, NN13 5RN |
Nature of control | : |
|
Mr Ewan Hurford-Jones | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Featherbed Court, Brackley, England, NN13 5RN |
Nature of control | : |
|
Mr James Anthony Macleod Watson | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Featherbed Court, Brackley, England, NN13 5RN |
Nature of control | : |
|
Mr Colman John Mulkerrins | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Featherbed Court, Brackley, England, NN13 5RN |
Nature of control | : |
|
Mr Simon Xavier Hambley | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Featherbed Court, Brackley, England, NN13 5RN |
Nature of control | : |
|
Mr Ewan Hurford-Jones | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Featherbed Court, Brackley, England, NN13 5RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type group. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2023-04-27 | Incorporation | Memorandum articles. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Capital | Capital cancellation shares. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Capital | Capital return purchase own shares. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Capital | Capital return purchase own shares. | Download |
2022-06-09 | Capital | Capital cancellation shares. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-02 | Capital | Capital allotment shares. | Download |
2022-03-10 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.