STRAND PRODUCTIONS LIMITED

STRAND PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRAND PRODUCTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03694392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STRAND PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHORELYNX LIMITEDJan 12, 1999Jan 12, 1999

    What are the latest accounts for STRAND PRODUCTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STRAND PRODUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for STRAND PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 12, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Hartford Agencies Limited as a secretary on Jan 11, 2021

    1 pagesTM02

    Confirmation statement made on Jan 12, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Change of details for Dr Peter John Hall as a person with significant control on Oct 22, 2019

    2 pagesPSC04

    Director's details changed for Doctor Peter John Hall on Oct 22, 2019

    2 pagesCH01

    Confirmation statement made on Jan 12, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 12, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 835,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Who are the officers of STRAND PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Peter John, Doctor
    WD4 8AU Kings Langley
    68 Rucklers Lane
    Hertfordshire
    England
    Director
    WD4 8AU Kings Langley
    68 Rucklers Lane
    Hertfordshire
    England
    EnglandBritishCompany Director112317390004
    ASHFIELD, Nigel Bruce
    26 Novello Street
    SW6 4JB London
    Secretary
    26 Novello Street
    SW6 4JB London
    BritishInvestment Banker88937170001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    HARTFORD AGENCIES LIMITED
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    England
    Secretary
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number03323542
    128775940001
    CHAMBERS, John
    Kings Meade
    6a Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    Kings Meade
    6a Eaton Park
    KT11 2JE Cobham
    Surrey
    United KingdomBritishCompany Director53715780001
    MCGEE, John Joseph
    Aston Lodge, 22 Ongar Road
    Writtle
    CM1 3NU Chelmsford
    Essex
    Director
    Aston Lodge, 22 Ongar Road
    Writtle
    CM1 3NU Chelmsford
    Essex
    BritishFinancial Consultant64773330001
    REEVE, James Edward Taylor
    25 Dora Road
    SW19 7EZ London
    Director
    25 Dora Road
    SW19 7EZ London
    EnglandBritishMedia Consultant/Tv Producer198187050001
    SEXTON, Paul Charles Peake
    4 Mark Terrace
    SW20 8TF London
    Director
    4 Mark Terrace
    SW20 8TF London
    BritishInvestment Banker91987230001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of STRAND PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Peter John Hall
    WD4 8AU Kings Langley
    68 Rucklers Lane
    Hertfordshire
    England
    Apr 06, 2016
    WD4 8AU Kings Langley
    68 Rucklers Lane
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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