Check the

STRAND COMMUNICATIONS LIMITED

Company
STRAND COMMUNICATIONS LIMITED (02896124)

STRAND COMMUNICATIONS

Phone: 02038 820 321
A⁺ rating

ABOUT STRAND COMMUNICATIONS LIMITED

Whether picking the brains of your technical experts for a white paper or interviewing the CIO of your top customer for a case study, Strand writers listen, raise intelligent questions and understand technical answers. We then translate our findings into clear, compelling business benefits with a strong underlying story.

If you sell enterprise technology solutions, consulting, software or hardware solutions, Strand can help you with:

Clear, compelling customer case studies | Solution, product and technical brochures | White papers and thought leadership papers | RFP responses and related materials

Registered in England 02896124 VAT registration 645 0031 77. Strand is an ISO 9001 Quality Management System registered company. Click for the Strand

KEY FINANCES

Year
2016
Assets
£653.97k ▲ £93.98k (16.78 %)
Cash
£224.27k ▲ £75.8k (51.05 %)
Liabilities
£197.41k ▲ £36.65k (22.80 %)
Net Worth
£456.56k ▲ £57.33k (14.36 %)

REGISTRATION INFO

Company name
STRAND COMMUNICATIONS LIMITED
Company number
02896124
VAT
GB645003177
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
strand-uk.com
Phones
02038 820 321
Registered Address
165 THE BROADWAY,
WIMBLEDON,
LONDON,
ENGLAND,
SW19 1NE

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals

LAST EVENTS

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,111.12

CHARGES

20 December 2012
Status
Satisfied on 28 November 2015
Delivered
4 January 2013
Persons entitled
Rothbury Holdings PLC
Description
Charge over a deposit account opened by rothbury holdings…

See Also


Last update 2018

STRAND COMMUNICATIONS LIMITED DIRECTORS

Christopher Toby Chapman Dawe

  Acting
Appointed
05 February 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
165 The Broadway, Wimbledon, London, England, SW19 1NE
Name
CHAPMAN DAWE, Christopher Toby

Christopher Toby Chapman Dawe

  Acting
Appointed
09 February 1994
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
165 The Broadway, Wimbledon, London, England, SW19 1NE
Country Of Residence
United Kingdom
Name
CHAPMAN DAWE, Christopher Toby

Edward James Kelly

  Acting
Appointed
08 January 2014
Occupation
Copywriter (Marketing)
Role
Director
Age
43
Nationality
British
Address
165 The Broadway, Wimbledon, London, England, SW19 1NE
Country Of Residence
England
Name
KELLY, Edward James

David Charles Northover

  Acting PSC
Appointed
05 February 2003
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
165 The Broadway, Wimbledon, London, England, SW19 1NE
Country Of Residence
England
Name
NORTHOVER, David Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Toby Chapman Dawe

  Resigned PSC
Appointed
09 February 1994
Resigned
10 February 1995
Role
Secretary
Address
32a Windsor Road, London, W5 5PD
Name
CHAPMAN DAWE, Christopher Toby
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lishka Kier Goddard

  Resigned
Appointed
27 February 1996
Resigned
02 December 1996
Role
Secretary
Address
20a Hillfield Avenue, Crouch End, London, N8 7DT
Name
GODDARD, Lishka Kier

Cristina Elizabeth Lipscomb

  Resigned
Appointed
10 December 1999
Resigned
05 February 2003
Role
Secretary
Address
Flat 7, 65 Warwick Road, London, SW5 9HB
Name
LIPSCOMB, Cristina Elizabeth

Juan Pablo Raymond

  Resigned
Appointed
02 December 1996
Resigned
10 December 1999
Role
Secretary
Address
161a Sulgrave Road, London, W6 7PX
Name
RAYMOND, Juan Pablo

APPLETON SECRETARIES LIMITED

  Resigned
Appointed
09 February 1994
Resigned
09 February 1994
Role
Nominee Secretary
Address
186 Hammersmith Road, London, W6 7DJ
Name
APPLETON SECRETARIES LIMITED

IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
10 February 1995
Resigned
27 February 1996
Role
Secretary
Address
Milestone, Royal Parade, Chislehurst, Kent, BR7 6NW
Name
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED

Cristina Elizabeth Lipscomb

  Resigned
Appointed
18 April 2000
Resigned
05 February 2003
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Flat 7, 65 Warwick Road, London, SW5 9HB
Name
LIPSCOMB, Cristina Elizabeth

Brendan Geoffrey O Connor

  Resigned
Appointed
09 February 1994
Resigned
31 January 1995
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
40 Hessel Road, Ealing, London, W13 9ES
Name
O'CONNOR, Brendan Geoffrey

APPLETON DIRECTORS LIMITED

  Resigned
Appointed
09 February 1994
Resigned
09 February 1994
Role
Nominee Director
Address
186 Hammersmith Road, London, W6 7DJ
Name
APPLETON DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.