Background WavePink WaveYellow Wave

STRATA CREATIVE COMMUNICATIONS LTD (03323244)

STRATA CREATIVE COMMUNICATIONS LTD (03323244) is an active UK company. incorporated on 24 February 1997. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STRATA CREATIVE COMMUNICATIONS LTD has been registered for 29 years. Current directors include CATTLE, Giles Alexis Ormsby, CLARKE-JONES, Andrea, HAMBLEY, Simon Xavier and 4 others.

Company Number
03323244
Status
active
Type
ltd
Incorporated
24 February 1997
Age
29 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CATTLE, Giles Alexis Ormsby, CLARKE-JONES, Andrea, HAMBLEY, Simon Xavier, MULKERRINS, Cole John, PHILLIPS, Helen Julie, QUERFURTH, Paul Nicholas, SHUCKBURGH, Jacob Nicholas Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA CREATIVE COMMUNICATIONS LTD

STRATA CREATIVE COMMUNICATIONS LTD is an active company incorporated on 24 February 1997 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STRATA CREATIVE COMMUNICATIONS LTD was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03323244

LTD Company

Age

29 Years

Incorporated 24 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

COMMUNIQUE PROMOTIONS LIMITED
From: 24 February 1997To: 22 February 2019
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

Featherbed Court Mixbury Brackley Northants NN13 5RN
From: 24 February 1997To: 24 June 2024
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Loan Secured
Dec 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CATTLE, Giles Alexis Ormsby

Active
Mixbury, BrackleyNN13 5RN
Born August 1970
Director
Appointed 17 Mar 2021

CLARKE-JONES, Andrea

Active
Mixbury, BrackleyNN13 5RN
Born October 1973
Director
Appointed 17 Mar 2021

HAMBLEY, Simon Xavier

Active
Mixbury, BrackleyNN13 5RN
Born July 1969
Director
Appointed 05 Jun 2019

MULKERRINS, Cole John

Active
Mixbury, BrackleyNN13 5RN
Born January 1968
Director
Appointed 05 Jun 2019

PHILLIPS, Helen Julie

Active
Mixbury, BrackleyNN13 5RN
Born November 1968
Director
Appointed 30 Aug 2023

QUERFURTH, Paul Nicholas

Active
Mixbury, BrackleyNN13 5RN
Born April 1969
Director
Appointed 17 Mar 2021

SHUCKBURGH, Jacob Nicholas Anthony

Active
Mixbury, BrackleyNN13 5RN
Born August 1978
Director
Appointed 30 Nov 2022

HURFORD JONES, Ewan

Resigned
Chapel Lane, BanburyOX15 6DS
Secretary
Appointed 24 Feb 1997
Resigned 16 Nov 2022

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 25 Feb 2016
Resigned 05 Dec 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Feb 1997
Resigned 24 Feb 1997

HURFORD JONES, Ewan

Resigned
Chapel Lane, BanburyOX15 6DS
Born May 1963
Director
Appointed 24 Feb 1997
Resigned 16 Nov 2022

WATSON, James Anthony Macleod

Resigned
Coral Springs Way, WitneyOX28 5DG
Born July 1960
Director
Appointed 24 Feb 1997
Resigned 26 May 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Feb 1997
Resigned 24 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Featherbed Court, BrackleyNN13 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr James Anthony Macleod Watson

Ceased
Coral Springs Way, WitneyOX28 5DG
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Ewan Hurford Jones

Ceased
Ratley, BanburyOX15 6DS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
26 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 February 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 February 2023
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
23 August 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
14 March 2016
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
29 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2016
AD02Notification of Single Alternative Inspection Location
Resolution
8 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
24 June 2009
287Change of Registered Office
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
16 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Auditors Resignation Company
13 September 2005
AUDAUD
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
123Notice of Increase in Nominal Capital
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
17 June 1999
88(2)R88(2)R
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
14 May 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
287Change of Registered Office
Incorporation Company
24 February 1997
NEWINCIncorporation