STRAND PUBLISHING UK LTD

5c Market Street, Malton, YO17 7LY, England
StatusACTIVE
Company No.07034246
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 8 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 03 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-08-01

Documents

View document PDF

Resolution

Date: 25 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 25 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Lee

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Lee

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Lee

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hughes

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Hanif

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN ADVANTAGE LIMITED

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

PHARM FERTILISERS LTD

FOX HOUSE,WIGGINTON,HP23 6EE

Number:10583061
Status:ACTIVE
Category:Private Limited Company

Q-JUMP APPS LTD

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

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