Background WavePink WaveYellow Wave

STRETCH COMMUNICATIONS LTD (04594879)

STRETCH COMMUNICATIONS LTD (04594879) is an active UK company. incorporated on 19 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. STRETCH COMMUNICATIONS LTD has been registered for 23 years. Current directors include MASCARENHAS, Jeffery Jon, MASCARENHAS, Jeremy Kenneth.

Company Number
04594879
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
37/38 Margaret Street, London, W1G 0JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MASCARENHAS, Jeffery Jon, MASCARENHAS, Jeremy Kenneth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETCH COMMUNICATIONS LTD

STRETCH COMMUNICATIONS LTD is an active company incorporated on 19 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. STRETCH COMMUNICATIONS LTD was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04594879

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 November 2025 (6 months ago)
Submitted on 29 December 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

37/38 Margaret Street Fitzrovia London, W1G 0JF,

Previous Addresses

62-70 Shorts Gardens London WC2H 9AH England
From: 23 May 2016To: 9 January 2020
24 Neal Street 2nd Floor London WC2H 9QW
From: 23 March 2011To: 23 May 2016
23 Tavistock Street First Floor London Greater London WC2E 7NX Uk
From: 19 November 2002To: 23 March 2011
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Share Buyback
Jun 13
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MASCARENHAS, Jeffery Jon

Active
Queensway, West WickhamBR4 9DT
Born January 1969
Director
Appointed 27 Dec 2025

MASCARENHAS, Jeremy Kenneth

Active
95 Mortimer Street, LondonW1W 7ST
Born March 1974
Director
Appointed 01 Feb 2003

CROSSLAND, Nicholas Anthony James

Resigned
Courtyard Flat, BathBA2 5NF
Secretary
Appointed 26 Feb 2003
Resigned 01 Jun 2008

NORTON, Charles Edward

Resigned
22 Bute Gardens, LondonW6 7DR
Secretary
Appointed 01 Jun 2008
Resigned 30 Sept 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 22 Nov 2002

CROSSLAND, Nicholas Anthony James

Resigned
Courtyard Flat, BathBA2 5NF
Born June 1962
Director
Appointed 19 Nov 2002
Resigned 01 Jun 2008

NORTON, Charles Edward

Resigned
22 Bute Gardens, LondonW6 7DR
Born February 1957
Director
Appointed 19 Nov 2002
Resigned 30 Sept 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Nov 2002
Resigned 22 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Edward Norton

Ceased
Margaret Street, LondonW1G 0JF
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Jeremy Kenneth Mascarenhas

Active
Margaret Street, LondonW1G 0JF
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change To A Person With Significant Control
5 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
11 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts Amended With Made Up Date
3 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
3 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
3 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
15 January 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Accounts Amended With Made Up Date
19 March 2008
AAMDAAMD
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
23 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation