STRAND PRODUCTIONS LIMITED
Overview
Company Name | STRAND PRODUCTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03694392 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRAND PRODUCTIONS LIMITED?
- Television programme production activities (59113) / Information and communication
Where is STRAND PRODUCTIONS LIMITED located?
Registered Office Address | New Derwent House 69-73 Theobalds Road WC1X 8TA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRAND PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SHORELYNX LIMITED | Jan 12, 1999 | Jan 12, 1999 |
What are the latest accounts for STRAND PRODUCTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STRAND PRODUCTIONS LIMITED?
Last Confirmation Statement Made Up To | Jan 12, 2026 |
---|---|
Next Confirmation Statement Due | Jan 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2025 |
Overdue | No |
What are the latest filings for STRAND PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Jun 06, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hartford Agencies Limited as a secretary on Jan 11, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Change of details for Dr Peter John Hall as a person with significant control on Oct 22, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Doctor Peter John Hall on Oct 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of STRAND PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALL, Peter John, Doctor | Director | WD4 8AU Kings Langley 68 Rucklers Lane Hertfordshire England | England | British | Company Director | 112317390004 | ||||||||
ASHFIELD, Nigel Bruce | Secretary | 26 Novello Street SW6 4JB London | British | Investment Banker | 88937170001 | |||||||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||||||
RUMMERY, Alexander Mark | Secretary | 39 Fairfield Close CR4 3RE Mitcham Surrey | British | 60333120001 | ||||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||
HARTFORD AGENCIES LIMITED | Secretary | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex England |
| 128775940001 | ||||||||||
CHAMBERS, John | Director | Kings Meade 6a Eaton Park KT11 2JE Cobham Surrey | United Kingdom | British | Company Director | 53715780001 | ||||||||
MCGEE, John Joseph | Director | Aston Lodge, 22 Ongar Road Writtle CM1 3NU Chelmsford Essex | British | Financial Consultant | 64773330001 | |||||||||
REEVE, James Edward Taylor | Director | 25 Dora Road SW19 7EZ London | England | British | Media Consultant/Tv Producer | 198187050001 | ||||||||
SEXTON, Paul Charles Peake | Director | 4 Mark Terrace SW20 8TF London | British | Investment Banker | 91987230001 | |||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of STRAND PRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Peter John Hall | Apr 06, 2016 | WD4 8AU Kings Langley 68 Rucklers Lane Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0