Strand Productions Limited

General information

Name:

Strand Productions Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 03694392

Incorporation date: 1999-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this company was registered is 1999-01-12. Established under number 03694392, the company is listed as a Private Limited Company. You can reach the main office of this company during office times at the following address: Juniper House Warley Hill Business Park The Drive, CM13 3BE Brentwood. The firm currently known as Strand Productions Limited was known as Shorelynx until 1999-04-06 then the business name got changed. This business's principal business activity number is 59113 meaning Television programme production activities. 2022/03/31 is the last time the accounts were reported.

As for this particular firm, the full range of director's obligations have so far been performed by Peter H. who was chosen to lead the company in 2003 in June. Since 1999 John M., had been fulfilling assigned duties for this specific firm till the resignation 21 years ago. In addition a different director, specifically Paul S. resigned 21 years ago.

  • Previous company's names
  • Strand Productions Limited 1999-04-06
  • Shorelynx Limited 1999-01-12

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 18 June 2003

Latest update: 24 December 2023

People with significant control

Peter H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 3rd, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2015 - 2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
25
Company Age

Closest Companies - by postcode