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 FINANCE
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
-
Check the company
-
UK
-
Merton
- Company name
- STRAND COMMUNICATIONS LIMITED
- Company number
- 02896124
- VAT
- GB645003177
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Feb 1994
Age - 32 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
- 65
- 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
- 44
- 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
- 50
- 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
- 51
- 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
- 70
- 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.