STRAND COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Christopher Toby Chapman Dawe as a secretary on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of Christopher Toby Chapman Dawe as a director on 2025-08-13

View Document

13/08/2513 August 2025 NewAppointment of Mrs Haya Green as a secretary on 2025-08-13

View Document

18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Cessation of David Charles Northover as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of David Charles Northover as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Peter Andrew Jones as a director on 2025-03-07

View Document

10/03/2510 March 2025 Change of share class name or designation

View Document

10/03/2510 March 2025 Cessation of Christopher Toby Chapman-Dawe as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Notification of Strand Communications Trustees Limited as a person with significant control on 2025-03-07

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

19/02/2519 February 2025 Director's details changed for Mrs Haya Green on 2025-02-03

View Document

14/02/2514 February 2025 Change of details for Mr Christopher Toby Chapman-Dawe as a person with significant control on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

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

View Document

07/02/247 February 2024 Director's details changed for Mr Peter Andrew Jones on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Mr Edward James Kelly on 2023-09-18

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 ADOPT ARTICLES 12/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PETER ANDREW JONES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS HAYA GREEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SAIL ADDRESS CHANGED FROM: 50 - 54 PUTNEY HIGH STREET LONDON SW15 1SQ UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 50-54 PUTNEY HIGH STREET PUTNEY HIGH STREET LONDON SW15 1SQ

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 ADOPT ARTICLES 30/09/2014

View Document

30/10/1430 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 1111.12

View Document

21/10/1421 October 2014 SUB-DIVISION 08/10/14

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES NORTHOVER / 05/12/2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR EDWARD JAMES KELLY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM: MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA UNITED KINGDOM

View Document

28/01/1328 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 583 FULHAM ROAD LONDON SW6 5UA

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY CHAPMAN DAWE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES NORTHOVER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY CHAPMAN DAWE / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: OPL HOUSE ONE ARCHWAY MEWS PUTNEY BRIDGE ROAD LONDON SW15 2PJ

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 32A WINDSOR ROAD LONDON W5 5PD

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

07/08/967 August 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/06/9612 June 1996 S252 DISP LAYING ACC 03/06/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 186 HAMMERSMITH ROAD LONDON. W6 7DJ.

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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