Company NameStrand Communications Limited
Company StatusActive
Company Number02896124
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameChristopher Toby Chapman Dawe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 The Broadway
Wimbledon
London
SW19 1NE
Director NameMr David Charles Northover
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(8 years, 12 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 The Broadway
Wimbledon
London
SW19 1NE
Secretary NameChristopher Toby Chapman Dawe
NationalityBritish
StatusCurrent
Appointed05 February 2003(8 years, 12 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 The Broadway
Wimbledon
London
SW19 1NE
Director NameMr Edward James Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(19 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCopywriter (Marketing)
Country of ResidenceEngland
Correspondence Address165 The Broadway
Wimbledon
London
SW19 1NE
Director NameMrs Haya Green
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(23 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCopywriter
Country of ResidenceEngland
Correspondence Address165 The Broadway
Wimbledon
London
SW19 1NE
Director NameMr Peter Andrew Jones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(24 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCopywriter
Country of ResidenceEngland
Correspondence Address165 The Broadway
Wimbledon
London
SW19 1NE
Director NameBrendan Geoffrey O'Connor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Hessel Road
Ealing
London
W13 9ES
Secretary NameChristopher Toby Chapman Dawe
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address32a Windsor Road
London
W5 5PD
Secretary NameLishka Kier Goddard
NationalityBritish
StatusResigned
Appointed27 February 1996(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1996)
RoleCompany Director
Correspondence Address20a Hillfield Avenue
Crouch End
London
N8 7DT
Secretary NameJuan Pablo Raymond
NationalityFrench
StatusResigned
Appointed02 December 1996(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 December 1999)
RoleCompany Director
Correspondence Address161a Sulgrave Road
London
W6 7PX
Secretary NameCristina Elizabeth Lipscomb
NationalityBritish
StatusResigned
Appointed10 December 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressFlat 7
65 Warwick Road
London
SW5 9HB
Director NameCristina Elizabeth Lipscomb
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressFlat 7
65 Warwick Road
London
SW5 9HB
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(1 year after company formation)
Appointment Duration1 year (resigned 27 February 1996)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Contact

Websitestrand-uk.com
Email address[email protected]
Telephone020 36751750
Telephone regionLondon

Location

Registered Address165 The Broadway
Wimbledon
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £0.01C.t. Chapman-dawe
45.00%
Ordinary
50k at £0.01David Northover
45.00%
Ordinary
11.1k at £0.01Edward Kelly
10.00%
Ordinary

Financials

Year2014
Net Worth£505,087
Cash£291,715
Current Liabilities£189,225

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

20 December 2012Delivered on: 4 January 2013
Satisfied on: 28 November 2015
Persons entitled: Rothbury Holdings PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over a deposit account opened by rothbury holdings PLC into which there has been credited £8,251.20.
Fully Satisfied

Filing History

18 September 2023Director's details changed for Mr Edward James Kelly on 18 September 2023 (2 pages)
4 April 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
11 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
4 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
10 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 April 2020Change of share class name or designation (2 pages)
18 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Peter Andrew Jones as a director on 29 January 2019 (2 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 February 2018Appointment of Mrs Haya Green as a director on 2 February 2018 (2 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,111.12
(5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,111.12
(5 pages)
11 February 2016Register inspection address has been changed from 50 - 54 Putney High Street London SW15 1SQ United Kingdom to Highland House 165 the Broadway Wimbledon SW19 1NE (1 page)
11 February 2016Register inspection address has been changed from 50 - 54 Putney High Street London SW15 1SQ United Kingdom to Highland House 165 the Broadway Wimbledon SW19 1NE (1 page)
28 November 2015Satisfaction of charge 1 in full (4 pages)
28 November 2015Satisfaction of charge 1 in full (4 pages)
26 June 2015Registered office address changed from 50-54 Putney High Street Putney High Street London SW15 1SQ to 165 the Broadway Wimbledon London SW19 1NE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 50-54 Putney High Street Putney High Street London SW15 1SQ to 165 the Broadway Wimbledon London SW19 1NE on 26 June 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,111.12
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,111.12
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,111.12
(5 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Each ord share of £1 each be subdivided into 100 share of £0.01 each 30/09/2014
(31 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Each ord share of £1 each be subdivided into 100 share of £0.01 each 30/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,111.12
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,111.12
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,111.12
(4 pages)
21 October 2014Sub-division of shares on 8 October 2014 (5 pages)
21 October 2014Sub-division of shares on 8 October 2014 (5 pages)
21 October 2014Sub-division of shares on 8 October 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
8 January 2014Director's details changed for David Charles Northover on 5 December 2013 (2 pages)
8 January 2014Director's details changed for David Charles Northover on 5 December 2013 (2 pages)
8 January 2014Appointment of Mr Edward James Kelly as a director (2 pages)
8 January 2014Appointment of Mr Edward James Kelly as a director (2 pages)
8 January 2014Director's details changed for David Charles Northover on 5 December 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Register inspection address has been changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom (1 page)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Register inspection address has been changed from Mulberry House 583 Fulham Road London SW6 5UA United Kingdom (1 page)
24 January 2013Registered office address changed from 583 Fulham Road London SW6 5UA on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 583 Fulham Road London SW6 5UA on 24 January 2013 (1 page)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Secretary's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for David Charles Northover on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for David Charles Northover on 9 February 2010 (2 pages)
9 February 2010Director's details changed for David Charles Northover on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Christopher Toby Chapman Dawe on 9 February 2010 (1 page)
9 February 2010Register inspection address has been changed (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 09/02/08; full list of members (4 pages)
29 April 2008Return made up to 09/02/08; full list of members (4 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 09/02/07; full list of members (7 pages)
6 March 2007Return made up to 09/02/07; full list of members (7 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 March 2005Return made up to 09/02/05; full list of members (7 pages)
4 March 2005Return made up to 09/02/05; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 March 2004Return made up to 09/02/04; full list of members (7 pages)
22 March 2004Return made up to 09/02/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2003Registered office changed on 16/10/03 from: opl house one archway mews putney bridge road london SW15 2PJ (1 page)
16 October 2003Registered office changed on 16/10/03 from: opl house one archway mews putney bridge road london SW15 2PJ (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Secretary resigned;director resigned (1 page)
22 March 2003Return made up to 09/02/03; full list of members (7 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Return made up to 09/02/03; full list of members (7 pages)
22 March 2003New secretary appointed (2 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Registered office changed on 10/12/01 from: hyde park house 5 manfred road london SW15 2RS (1 page)
10 December 2001Registered office changed on 10/12/01 from: hyde park house 5 manfred road london SW15 2RS (1 page)
26 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Registered office changed on 26/06/00 from: 32A windsor road london W5 5PD (1 page)
26 June 2000Registered office changed on 26/06/00 from: 32A windsor road london W5 5PD (1 page)
2 May 2000Ad 01/01/00--------- £ si 998@1 (2 pages)
2 May 2000Return made up to 09/02/00; full list of members (6 pages)
2 May 2000Return made up to 09/02/00; full list of members (6 pages)
2 May 2000Ad 01/01/00--------- £ si 998@1 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 09/02/99; no change of members (4 pages)
22 March 1999Return made up to 09/02/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Return made up to 09/02/98; full list of members (6 pages)
26 February 1998Return made up to 09/02/98; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (2 pages)
17 February 1997Secretary resigned (2 pages)
7 August 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
7 August 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
25 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 1996New secretary appointed (2 pages)
4 October 1995Accounts for a small company made up to 28 February 1995 (10 pages)
4 October 1995Accounts for a small company made up to 28 February 1995 (10 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 February 1994Incorporation (15 pages)
9 February 1994Incorporation (15 pages)