STRATA CREATIVE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

18/02/2518 February 2025 Register inspection address has been changed from Octagon Point 5 Cheapside London EC2V 6AA England to 3 Bunhill Row London EC1Y 8YZ

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Registration of charge 033232440007, created on 2024-10-28

View Document

30/10/2430 October 2024 Satisfaction of charge 033232440005 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 033232440004 in full

View Document

30/10/2430 October 2024 Satisfaction of charge 033232440002 in full

View Document

30/10/2430 October 2024 Registration of charge 033232440006, created on 2024-10-28

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

24/06/2424 June 2024 Registered office address changed from Featherbed Court Mixbury Brackley Northants NN13 5RN to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 2024-06-24

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Director's details changed for Mr Simon Xavier Hambley on 2023-11-16

View Document

18/09/2318 September 2023 Appointment of Miss Helen Julie Phillips as a director on 2023-08-30

View Document

19/04/2319 April 2023 Registration of charge 033232440004, created on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 033232440005, created on 2023-04-17

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/02/2322 February 2023 Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to Octagon Point 5 Cheapside London EC2V 6AA

View Document

22/02/2322 February 2023 Register inspection address has been changed from Octagon Point 5 Cheapside London EC2V 6AA England to Octagon Point 5 Cheapside London EC2V 6AA

View Document

21/02/2321 February 2023 Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF

View Document

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

View Accounts

01/12/221 December 2022 Appointment of Mr Jacob Nicholas Anthony Shuckburgh as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Ewan Hurford Jones as a secretary on 2022-11-16

View Document

29/04/2229 April 2022 Director's details changed for Mr Ewan Hurford Jones on 2022-04-29

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/03/223 March 2022 Termination of appointment of James Anthony Macleod Watson as a director on 2021-05-26

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033232440001

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033232440003

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033232440003

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR SIMON XAVIER HAMBLEY

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR COLE JOHN MULKERRINS

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033232440002

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATA CREATIVE HOLDINGS LIMITED

View Document

04/03/194 March 2019 CESSATION OF EWAN HURFORD JONES AS A PSC

View Document

04/03/194 March 2019 CESSATION OF JAMES ANTHONY MACLEOD WATSON AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED COMMUNIQUE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 22/02/19

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033232440001

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 SAIL ADDRESS CHANGED FROM: C/O COSEC SERVICES LIMITED 5 STRATFORD PLACE LONDON W1C 1AX ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

23/08/1723 August 2017 SAIL ADDRESS CHANGED FROM: C/O COSEC SERVICES LIMITED 38 HERTFORD STREET LONDON W1J 7SG ENGLAND

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 22/08/2017

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACLEOD WATSON / 08/12/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 13/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACLEOD WATSON / 13/04/2016

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 13/04/2016

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED

View Document

29/02/1629 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1626 February 2016 SAIL ADDRESS CREATED

View Document

08/07/158 July 2015 ADOPT ARTICLES 24/06/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Document

26/03/1226 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 27/02/2011

View Document

12/04/1112 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 27/02/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MACLEOD WATSON / 01/11/2009

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN HURFORD JONES / 06/01/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EWAN HURFORD JONES / 06/01/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 7BU

View Document

21/03/0921 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 AUDITOR'S RESIGNATION

View Document

24/03/0524 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/07/0119 July 2001 £ NC 50000/312000 28/05

View Document

19/07/0119 July 2001 NC INC ALREADY ADJUSTED 28/05/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/02/9724 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information