Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATA CREATIVE COMMUNICATIONS LTD
Company Information for

STRATA CREATIVE COMMUNICATIONS LTD

FEATHERBED COURT, MIXBURY, BRACKLEY, NORTHANTS, NN13 5RN,
Company Registration Number
03323244
Private Limited Company
Active

Company Overview

About Strata Creative Communications Ltd
STRATA CREATIVE COMMUNICATIONS LTD was founded on 1997-02-24 and has its registered office in Brackley. The organisation's status is listed as "Active". Strata Creative Communications Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRATA CREATIVE COMMUNICATIONS LTD
 
Legal Registered Office
FEATHERBED COURT
MIXBURY
BRACKLEY
NORTHANTS
NN13 5RN
Other companies in NN13
 
Previous Names
COMMUNIQUE PROMOTIONS LIMITED22/02/2019
Filing Information
Company Number 03323244
Company ID Number 03323244
Date formed 1997-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB688216402  
Last Datalog update: 2024-03-05 23:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATA CREATIVE COMMUNICATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATA CREATIVE COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
EWAN HURFORD JONES
Company Secretary 1997-02-24
EWAN HURFORD JONES
Director 1997-02-24
JAMES ANTHONY MACLEOD WATSON
Director 1997-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC SERVICES LIMITED
Company Secretary 2016-02-25 2017-12-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-02-24 1997-02-24
LONDON LAW SERVICES LIMITED
Nominated Director 1997-02-24 1997-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Director's details changed for Mr Simon Xavier Hambley on 2023-11-16
2023-09-18DIRECTOR APPOINTED MISS HELEN JULIE PHILLIPS
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 033232440004
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 033232440005
2023-02-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-22Register inspection address changed from 15 Old Bailey London EC4M 7EF England to Octagon Point 5 Cheapside London EC2V 6AA
2023-02-22Register inspection address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Octagon Point 5 Cheapside London EC2V 6AA
2023-02-21Registers moved to registered inspection location of 15 Old Bailey London EC4M 7EF
2022-11-18APPOINTMENT TERMINATED, DIRECTOR EWAN HURFORD JONES
2022-04-29Director's details changed for Mr Ewan Hurford Jones on 2022-04-29
2022-04-29CH01Director's details changed for Mr Ewan Hurford Jones on 2022-04-29
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MACLEOD WATSON
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AP01DIRECTOR APPOINTED MRS ANDREA CLARKE-JONES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033232440001
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033232440003
2019-06-05AP01DIRECTOR APPOINTED MR SIMON XAVIER HAMBLEY
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033232440002
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-03-04PSC02Notification of Strata Creative Holdings Limited as a person with significant control on 2018-11-30
2019-03-04PSC07CESSATION OF EWAN HURFORD JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22RES15CHANGE OF COMPANY NAME 22/02/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033232440001
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-03-09AD02Register inspection address changed from C/O Cosec Services Limited 5 Stratford Place London W1C 1AX England to 15 Old Bailey London EC4M 7EF
2017-12-05TM02Termination of appointment of Cosec Services Limited on 2017-12-05
2017-08-23AD02Register inspection address changed from C/O Cosec Services Limited 38 Hertford Street London W1J 7SG England to C/O Cosec Services Limited 5 Stratford Place London W1C 1AX
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 312000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-19CH01Director's details changed for Mr James Anthony Macleod Watson on 2016-12-08
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACLEOD WATSON / 13/04/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 13/04/2016
2016-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR EWAN HURFORD JONES on 2016-04-13
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 312000
2016-03-22AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-14AP04Appointment of Cosec Services Limited as company secretary on 2016-02-25
2016-02-29AD03Registers moved to registered inspection location of C/O Cosec Services Limited 38 Hertford Street London W1J 7SG
2016-02-26AD02SAIL ADDRESS CREATED
2016-02-26AD02SAIL ADDRESS CREATED
2015-07-08RES01ADOPT ARTICLES 08/07/15
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 312000
2015-02-27AR0124/02/15 FULL LIST
2014-04-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 312000
2014-03-20AR0124/02/14 FULL LIST
2013-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AR0124/02/13 FULL LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-26AR0124/02/12 FULL LIST
2011-04-12AR0124/02/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 27/02/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN HURFORD JONES / 27/02/2011
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23AR0124/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MACLEOD WATSON / 01/11/2009
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / EWAN HURFORD JONES / 06/01/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN HURFORD JONES / 06/01/2010
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 7BU
2009-03-21363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-16225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-21363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-13AUDAUDITOR'S RESIGNATION
2005-03-24363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-25363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-02363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-03-05363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-25225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-19RES04£ NC 50000/312000 28/05
2001-07-19123NC INC ALREADY ADJUSTED 28/05/01
2001-07-1988(2)RAD 29/05/01--------- £ SI 311900@1=311900 £ IC 100/312000
2001-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/01
2001-03-16363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-30363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-1788(2)RAD 31/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-14363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-16363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1997-05-14225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1997-04-08288bSECRETARY RESIGNED
1997-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-08288bDIRECTOR RESIGNED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1078080 Active Licenced property: FEATHERBED COURT MIXBURY BRACKLEY MIXBURY GB NN13 5RN. Correspondance address: FEATHERBED COURT COMMUNIQUE MIXBURY BRACKLEY MIXBURY GB NN13 5RN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATA CREATIVE COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STRATA CREATIVE COMMUNICATIONS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STRATA CREATIVE COMMUNICATIONS LTD registering or being granted any patents
Domain Names

STRATA CREATIVE COMMUNICATIONS LTD owns 1 domain names.

communiquelive.co.uk  

Trademarks
We have not found any records of STRATA CREATIVE COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATA CREATIVE COMMUNICATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STRATA CREATIVE COMMUNICATIONS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STRATA CREATIVE COMMUNICATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATA CREATIVE COMMUNICATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATA CREATIVE COMMUNICATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1