STRAND COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 1NE

Company number 02896124
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 165 THE BROADWAY, WIMBLEDON, LONDON, ENGLAND, SW19 1NE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,111.12 . The most likely internet sites of STRAND COMMUNICATIONS LIMITED are www.strandcommunications.co.uk, and www.strand-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.7 miles; to Barbican Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strand Communications Limited is a Private Limited Company. The company registration number is 02896124. Strand Communications Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Strand Communications Limited is 165 The Broadway Wimbledon London England Sw19 1ne. . CHAPMAN DAWE, Christopher Toby is a Secretary of the company. CHAPMAN DAWE, Christopher Toby is a Director of the company. KELLY, Edward James is a Director of the company. NORTHOVER, David Charles is a Director of the company. Secretary CHAPMAN DAWE, Christopher Toby has been resigned. Secretary GODDARD, Lishka Kier has been resigned. Secretary LIPSCOMB, Cristina Elizabeth has been resigned. Secretary RAYMOND, Juan Pablo has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Secretary IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director LIPSCOMB, Cristina Elizabeth has been resigned. Director O'CONNOR, Brendan Geoffrey has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
CHAPMAN DAWE, Christopher Toby
Appointed Date: 05 February 2003

Director
CHAPMAN DAWE, Christopher Toby
Appointed Date: 09 February 1994
65 years old

Director
KELLY, Edward James
Appointed Date: 08 January 2014
43 years old

Director
NORTHOVER, David Charles
Appointed Date: 05 February 2003
49 years old

Resigned Directors

Secretary
CHAPMAN DAWE, Christopher Toby
Resigned: 10 February 1995
Appointed Date: 09 February 1994

Secretary
GODDARD, Lishka Kier
Resigned: 02 December 1996
Appointed Date: 27 February 1996

Secretary
LIPSCOMB, Cristina Elizabeth
Resigned: 05 February 2003
Appointed Date: 10 December 1999

Secretary
RAYMOND, Juan Pablo
Resigned: 10 December 1999
Appointed Date: 02 December 1996

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Secretary
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 February 1996
Appointed Date: 10 February 1995

Director
LIPSCOMB, Cristina Elizabeth
Resigned: 05 February 2003
Appointed Date: 18 April 2000
50 years old

Director
O'CONNOR, Brendan Geoffrey
Resigned: 31 January 1995
Appointed Date: 09 February 1994
70 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr David Charles Northover
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Toby Chapman-Dawe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAND COMMUNICATIONS LIMITED Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,111.12

11 Feb 2016
Register 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
28 Nov 2015
Satisfaction of charge 1 in full
...
... and 73 more events
27 Apr 1995
Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director resigned

26 Feb 1994
Registered office changed on 26/02/94 from: 186 hammersmith road london. W6 7DJ.

26 Feb 1994
Director resigned;new director appointed

26 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

09 Feb 1994
Incorporation

STRAND COMMUNICATIONS LIMITED Charges

20 December 2012
Rent deposit deed
Delivered: 4 January 2013
Status: Satisfied on 28 November 2015
Persons entitled: Rothbury Holdings PLC
Description: Charge over a deposit account opened by rothbury holdings…