STRETCH COMMUNICATIONS LTD

37/38 Margaret Street 37/38 Margaret Street, London, W1G 0JF, United Kingdom
StatusACTIVE
Company No.04594879
CategoryPrivate Limited Company
Incorporated19 Nov 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

STRETCH COMMUNICATIONS LTD is an active private limited company with number 04594879. It was incorporated 21 years, 6 months, 25 days ago, on 19 November 2002. The company address is 37/38 Margaret Street 37/38 Margaret Street, London, W1G 0JF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-19

Psc name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Kenneth Mascarenhas

Change date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Kenneth Mascarenhas

Change date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Kenneth Mascarenhas

Change date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Norton

Cessation date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Charles Edward Norton

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Edward Norton

Termination date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Charles Edward Norton

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Old address: 62-70 Shorts Gardens London WC2H 9AH England

Change date: 2020-01-09

New address: 37/38 Margaret Street Fitzrovia London W1G 0JF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Norton

Change date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Norton

Change date: 2017-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Norton

Change date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Charles Edward Norton

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Norton

Change date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: 24 Neal Street 2nd Floor London WC2H 9QW

New address: 62-70 Shorts Gardens London WC2H 9AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Norton

Change date: 2014-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-12

Officer name: Charles Edward Norton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts amended with made up date

Date: 03 Dec 2013

Action Date: 31 Jan 2010

Category: Accounts

Type: AAMD

Made up date: 2010-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Dec 2013

Action Date: 31 Jan 2011

Category: Accounts

Type: AAMD

Made up date: 2011-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Dec 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Jeremy Kenneth Mascarenhas

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Kenneth Mascarenhas

Change date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Old address: 23 Tavistock Street First Floor London Greater London WC2E 7NX Uk

Change date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Norton

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Jeremy Kenneth Mascarenhas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary nicholas crossland

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed charles edward norton

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 5 great james street london WC1N 3DB

Documents

View document PDF

Accounts amended with made up date

Date: 19 Mar 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AAMD

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 23/02/05 from: 3RD floor 2 dryden street covent garden london WC2E 9NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/02/02

Documents

View document PDF

Resolution

Date: 11 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 21/02/03 from: flat 22 first floor northwood hall hornsey lane london N6 5PG

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 04/12/02 from: 212 ballards lane finchley london N3 2LX

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJWA PROPERTY SERVICES LIMITED

881-883 HIGH ROAD,ROMFORD,RM6 4HR

Number:10887370
Status:ACTIVE
Category:Private Limited Company

DENTCURE LTD

47 FINNING WAY,EXETER,EX4 8FA

Number:09658327
Status:ACTIVE
Category:Private Limited Company

MEDIA MANAGERS LIMITED

ELDO HOUSE KEMPSON WAY,BURY ST EDMUNDS,IP32 7AR

Number:04768299
Status:ACTIVE
Category:Private Limited Company

PALMER MEDIA LIMITED

2 CALTHORPE WAY,WIRRAL,CH43 7FJ

Number:04828744
Status:ACTIVE
Category:Private Limited Company

RISBY PREMIER LTD

19 SAXON CRESCENT,BARNSLEY,S70 5PY

Number:09143602
Status:ACTIVE
Category:Private Limited Company

TOP NOSH CUISINE LIMITED

BUCKLETHWAITE SCOTLAND CORNER,READING,RG7 6QD

Number:07759730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source