Company NameH Media Rights Limited
DirectorHoward Robert Kruger
Company StatusActive
Company Number04424592
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Howard Robert Kruger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleEntertainment Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Director NameKruger Howard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Ghyll Gardens
Covert Road Northchurch
Berkhamsted
Hertfordshire
HP4 3YU
Secretary NameMrs Barbara Ann Fry
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Victory Mews
The Strand
Brighton Marina Village
BN2 5XA
Secretary NameDr Stephen David Kruger
NationalityBritish
StatusResigned
Appointed13 May 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address1 Ghyll Gardens Covert Road
Northchurch
Berkhamstead
Hertfordshire
HP4 3YU
Director NameMichael Wayne Mason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressFlat 4
34 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(2 years, 12 months after company formation)
Appointment Duration12 years (resigned 04 May 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Secretary NameMiss Susan Patricia May Willis
NationalityBritish
StatusResigned
Appointed20 March 2009(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2018)
RoleSecretary
Correspondence Address5a Park Farm Chichester Road
Arundel
BN18 0AG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.stratxconsultancy.com
Telephone020 76927030
Telephone regionLondon

Location

Registered Address13 Gray's Inn Square
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,836
Cash£240
Current Liabilities£57,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
29 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (10 pages)
26 February 2021Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page)
26 February 2021Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page)
26 February 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Gray's Inn Square London WC1R 5JD on 26 February 2021 (1 page)
3 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 February 2020Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 20-22 Wenlock Road London N1 7GU on 1 February 2020 (1 page)
13 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
7 February 2019Confirmation statement made on 25 January 2019 with updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
22 November 2018Notification of The Kruger Organisation, Inc. as a person with significant control on 4 May 2017 (1 page)
21 November 2018Cessation of Stratx Holdings Limited as a person with significant control on 4 May 2017 (1 page)
21 November 2018Termination of appointment of Susan Patricia May Willis as a secretary on 30 April 2018 (1 page)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
4 May 2017Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Annexe Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page)
4 May 2017Termination of appointment of David Barry Zackheim as a director on 4 May 2017 (1 page)
4 May 2017Registered office address changed from The Annexe Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 July 2016Micro company accounts made up to 30 April 2016 (4 pages)
21 July 2016Micro company accounts made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (12 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (12 pages)
4 May 2015Secretary's details changed for Miss Susan Patricia May Willis on 28 September 2014 (1 page)
4 May 2015Register inspection address has been changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page)
4 May 2015Secretary's details changed for Miss Susan Patricia May Willis on 28 September 2014 (1 page)
4 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Register inspection address has been changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to Silverglade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX (1 page)
4 November 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
4 November 2014Total exemption full accounts made up to 30 April 2014 (16 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 November 2012Appointment of Mr Howard Robert Kruger as a director (2 pages)
8 November 2012Appointment of Mr Howard Robert Kruger as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
2 July 2012Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom (1 page)
2 July 2012Register inspection address has been changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom (1 page)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
16 April 2012Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page)
16 April 2012Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register inspection address has been changed (1 page)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
23 July 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
20 March 2009Secretary appointed miss susan patricia may willis (1 page)
20 March 2009Secretary appointed miss susan patricia may willis (1 page)
20 March 2009Appointment terminated secretary barbara fry (1 page)
20 March 2009Appointment terminated secretary barbara fry (1 page)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 16A the broadway haywards heath RH16 3AL (1 page)
9 January 2008Registered office changed on 09/01/08 from: 16A the broadway haywards heath RH16 3AL (1 page)
19 July 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
14 December 2006Company name changed stratx communications LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed stratx communications LIMITED\certificate issued on 14/12/06 (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
28 June 2006Return made up to 25/04/06; full list of members (7 pages)
28 June 2006Return made up to 25/04/06; full list of members (7 pages)
12 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 July 2005Return made up to 25/04/05; full list of members (7 pages)
4 July 2005Return made up to 25/04/05; full list of members (7 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (3 pages)
11 April 2005Company name changed pacific audio entertainment limi ted\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed pacific audio entertainment limi ted\certificate issued on 11/04/05 (2 pages)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 May 2003Return made up to 25/04/03; full list of members (7 pages)
28 May 2003Return made up to 25/04/03; full list of members (7 pages)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002New director appointed (1 page)
25 April 2002New secretary appointed (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (1 page)
25 April 2002Secretary resigned (1 page)