STRAND PRODUCTIONS LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
STRAND PRODUCTIONS LIMITED is a Private Limited Company from BRENTWOOD ENGLAND and has the status: Active.
STRAND PRODUCTIONS LIMITED was incorporated 25 years ago on 12/01/1999 and has the registered number: 03694392. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STRAND PRODUCTIONS LIMITED was incorporated 25 years ago on 12/01/1999 and has the registered number: 03694392. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STRAND PRODUCTIONS LIMITED - BRENTWOOD
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
JUNIPER HOUSE WARLEY HILL BUSINESS PARK
BRENTWOOD
ESSEX
CM13 3BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR PETER JOHN HALL | Mar 1939 | British | Director | 2003-06-18 | CURRENT |
HARTFORD AGENCIES LIMITED | Corporate Secretary | 2008-02-01 UNTIL 2021-01-11 | RESIGNED | ||
PAUL CHARLES PEAKE SEXTON | Mar 1963 | British | Director | 1999-04-06 UNTIL 2003-06-18 | RESIGNED |
MR JAMES EDWARD TAYLOR REEVE | Jan 1960 | British | Director | 1999-01-12 UNTIL 2008-01-22 | RESIGNED |
MR JOHN CHAMBERS | Dec 1937 | British | Director | 1999-01-12 UNTIL 2003-06-18 | RESIGNED |
JOHN JOSEPH MCGEE | Jul 1943 | Director | 1999-06-04 UNTIL 2003-06-18 | RESIGNED | |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1999-01-12 UNTIL 1999-01-12 | RESIGNED | ||
MR NIGEL BRUCE ASHFIELD | May 1975 | British | Secretary | 2006-02-10 UNTIL 2008-02-27 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 1999-01-12 UNTIL 1999-01-12 | RESIGNED | ||
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 1999-01-12 UNTIL 2000-09-15 | RESIGNED | |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 1999-01-12 UNTIL 2006-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Peter John Hall | 2016-04-06 | 3/1939 | Kings Langley Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Strand Productions Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-04 | 31-03-2022 | £36 Cash £19,928 equity |
Strand Productions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-20 | 31-03-2021 | £14 Cash £23,879 equity |
Strand Productions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-09 | 31-03-2020 | £176 Cash £26,221 equity |
Strand Productions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-25 | 31-03-2019 | £226 Cash £30,603 equity |
Strand Productions Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 31-03-2018 | £51 Cash £37,141 equity |
Strand Productions Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-22 | 31-03-2017 | £234 Cash £63,430 equity |
Strand Productions Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £46 Cash £73,226 equity |
Strand Productions Limited - Limited company - abbreviated - 11.9 | 2015-12-31 | 31-03-2015 | £80 Cash £78,997 equity |