STRAND PUBLISHING UK LTD
Status | ACTIVE |
Company No. | 07034246 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STRAND PUBLISHING UK LTD is an active private limited company with number 07034246. It was incorporated 14 years, 8 months, 9 days ago, on 30 September 2009. The company address is 5c Market Street, Malton, YO17 7LY, England.
Company Fillings
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Hanif
Termination date: 2023-12-04
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Old address: 11 st Michael Street St. Michael Street Malton North Yorkshire YO17 7LJ
New address: 5C Market Street Malton YO17 7LY
Change date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Elect to keep the directors residential address register information on the public register
Date: 27 Jan 2022
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2015
Action Date: 24 Oct 2015
Category: Address
Type: AD01
New address: 11 st Michael Street St. Michael Street Malton North Yorkshire YO17 7LJ
Old address: Golden Cross House 8 Duncannon Street Strand London WC2N 4JF
Change date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Major (Rtd) Imran Hanif
Change date: 2014-10-06
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Elizabeth Lee
Change date: 2014-10-06
Documents
Change sail address company with old address new address
Date: 24 Sep 2014
Category: Address
Type: AD02
Old address: Golden Cross House Duncannon Street London WC2N 4JF England
New address: C/O Administration Department 4 Tom Childs Close Grantham Lincolnshire NG31 9FR
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change sail address company with old address
Date: 26 May 2014
Category: Address
Type: AD02
Old address: Yeomans Barn Thornton Hill York YO61 3QB England
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Move registers to sail company
Date: 03 Sep 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 03 Sep 2013
Category: Address
Type: AD02
Old address: The Mill House Linton Mill Wintringham Malton North Yorkshire YO17 8HP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 04 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-04
Officer name: Imran Hanif
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Mrs Jane Elizabeth Lee
Documents
Capital allotment shares
Date: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-08-01
Documents
Resolution
Date: 25 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current extended
Date: 19 May 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-04-30
Documents
Change account reference date company current shortened
Date: 13 Apr 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-04-30
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Imran Hanif
Change date: 2011-03-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Move registers to sail company
Date: 25 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Imran Hanif
Change date: 2010-09-30
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Lee
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Lee
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Lee
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Hughes
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Imran Hanif
Documents
Some Companies
2 PROSPECT PLACE,BRACKNELL,RG42 6AY
Number: | 09522838 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP16090R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
JONES LANG LASALLE CORPORATE FINANCE LIMITED
30 WARWICK STREET,LONDON,W1B 5NH
Number: | 01144849 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX HOUSE,WIGGINTON,HP23 6EE
Number: | 10583061 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAVEL HILL,CROYDON,CR0 5BJ
Number: | 09722790 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRIDES ARCOLAB INTERNATIONAL LTD
UNIT 4 METRO CENTRE,WATFORD,WD18 9SS
Number: | 05282304 |
Status: | ACTIVE |
Category: | Private Limited Company |