STRAND COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Termination of appointment of Christopher Toby Chapman Dawe as a secretary on 2025-08-13 |
13/08/2513 August 2025 New | Termination of appointment of Christopher Toby Chapman Dawe as a director on 2025-08-13 |
13/08/2513 August 2025 New | Appointment of Mrs Haya Green as a secretary on 2025-08-13 |
18/07/2518 July 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
28/05/2528 May 2025 | Register inspection address has been changed from C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY England to C/O Morr & Co Llp 5th Floor, Mansel Court, 2a Mansel Road, Wimbledon Greater London SW19 4AA |
11/03/2511 March 2025 | Memorandum and Articles of Association |
11/03/2511 March 2025 | Resolutions |
10/03/2510 March 2025 | Cessation of David Charles Northover as a person with significant control on 2025-03-07 |
10/03/2510 March 2025 | Termination of appointment of David Charles Northover as a director on 2025-03-07 |
10/03/2510 March 2025 | Termination of appointment of Peter Andrew Jones as a director on 2025-03-07 |
10/03/2510 March 2025 | Change of share class name or designation |
10/03/2510 March 2025 | Cessation of Christopher Toby Chapman-Dawe as a person with significant control on 2025-03-07 |
10/03/2510 March 2025 | Notification of Strand Communications Trustees Limited as a person with significant control on 2025-03-07 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with updates |
19/02/2519 February 2025 | Director's details changed for Mrs Haya Green on 2025-02-03 |
14/02/2514 February 2025 | Change of details for Mr Christopher Toby Chapman-Dawe as a person with significant control on 2025-02-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-03 with updates |
12/02/2412 February 2024 | Register inspection address has been changed to C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY |
07/02/247 February 2024 | Director's details changed for Mr Peter Andrew Jones on 2024-02-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Director's details changed for Mr Edward James Kelly on 2023-09-18 |
04/04/234 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
18/03/2018 March 2020 | ADOPT ARTICLES 12/03/2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR PETER ANDREW JONES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
02/02/182 February 2018 | DIRECTOR APPOINTED MRS HAYA GREEN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
11/02/1611 February 2016 | SAIL ADDRESS CHANGED FROM: 50 - 54 PUTNEY HIGH STREET LONDON SW15 1SQ UNITED KINGDOM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/11/1528 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 50-54 PUTNEY HIGH STREET PUTNEY HIGH STREET LONDON SW15 1SQ |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | ADOPT ARTICLES 30/09/2014 |
30/10/1430 October 2014 | 08/10/14 STATEMENT OF CAPITAL GBP 1111.12 |
21/10/1421 October 2014 | SUB-DIVISION 08/10/14 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES NORTHOVER / 05/12/2013 |
08/01/148 January 2014 | DIRECTOR APPOINTED MR EDWARD JAMES KELLY |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
25/02/1325 February 2013 | SAIL ADDRESS CHANGED FROM: MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA UNITED KINGDOM |
28/01/1328 January 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 583 FULHAM ROAD LONDON SW6 5UA |
04/01/134 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY CHAPMAN DAWE / 09/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES NORTHOVER / 09/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY CHAPMAN DAWE / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/04/0829 April 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
04/03/054 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: OPL HOUSE ONE ARCHWAY MEWS PUTNEY BRIDGE ROAD LONDON SW15 2PJ |
22/03/0322 March 2003 | NEW SECRETARY APPOINTED |
22/03/0322 March 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/03/0322 March 2003 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
05/03/025 March 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
27/03/0127 March 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/06/0026 June 2000 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 32A WINDSOR ROAD LONDON W5 5PD |
02/05/002 May 2000 | NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | SECRETARY RESIGNED |
21/12/9921 December 1999 | NEW SECRETARY APPOINTED |
17/06/9917 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/03/9922 March 1999 | RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS |
16/06/9816 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
26/02/9826 February 1998 | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS |
19/06/9719 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/03/974 March 1997 | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS |
17/02/9717 February 1997 | NEW SECRETARY APPOINTED |
17/02/9717 February 1997 | SECRETARY RESIGNED |
07/08/967 August 1996 | ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12 |
25/07/9625 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
12/06/9612 June 1996 | S252 DISP LAYING ACC 03/06/96 |
20/03/9620 March 1996 | RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS |
20/03/9620 March 1996 | NEW SECRETARY APPOINTED |
20/03/9620 March 1996 | SECRETARY RESIGNED |
04/10/954 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
04/10/954 October 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/04/9527 April 1995 | RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
26/02/9426 February 1994 | REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 186 HAMMERSMITH ROAD LONDON. W6 7DJ. |
26/02/9426 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/9426 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/02/949 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRAND COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company