Strata Creative Communications Ltd BRACKLEY


Strata Creative Communications started in year 1997 as Private Limited Company with registration number 03323244. The Strata Creative Communications company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Brackley at Featherbed Court. Postal code: NN13 5RN. Since Friday 22nd February 2019 Strata Creative Communications Ltd is no longer carrying the name Communique Promotions.

The company has 7 directors, namely Helen P., Jacob S. and Paul Q. and others. Of them, Simon H., Cole M. have been with the company the longest, being appointed on 5 June 2019 and Helen P. has been with the company for the least time - from 30 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ewan H. who worked with the the company until 16 November 2022.

This company operates within the NN13 5RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1078080 . It is located at Featherbed Court, Mixbury, Brackley with a total of 4 carsand 1 trailers.

Strata Creative Communications Ltd Address / Contact

Office Address Featherbed Court
Office Address2 Mixbury
Town Brackley
Post code NN13 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323244
Date of Incorporation Mon, 24th Feb 1997
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Helen P.

Position: Director

Appointed: 30 August 2023

Jacob S.

Position: Director

Appointed: 30 November 2022

Paul Q.

Position: Director

Appointed: 17 March 2021

Andrea C.

Position: Director

Appointed: 17 March 2021

Giles C.

Position: Director

Appointed: 17 March 2021

Simon H.

Position: Director

Appointed: 05 June 2019

Cole M.

Position: Director

Appointed: 05 June 2019

Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 February 2016

Resigned: 05 December 2017

James W.

Position: Director

Appointed: 24 February 1997

Resigned: 26 May 2021

Ewan H.

Position: Secretary

Appointed: 24 February 1997

Resigned: 16 November 2022

London Law Services Limited

Position: Nominee Director

Appointed: 24 February 1997

Resigned: 24 February 1997

Ewan H.

Position: Director

Appointed: 24 February 1997

Resigned: 16 November 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1997

Resigned: 24 February 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Strata Creative Holdings Limited from Brackley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ewan H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Strata Creative Holdings Limited

Unit 9 Featherbed Court, Mixbury, Brackley, NN13 5RN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10886992
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewan H.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Communique Promotions February 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand520 98564 73857 0451 219 0012 535 150
Current Assets1 829 9422 278 9405 955 9436 212 0859 744 212
Debtors1 308 9572 214 2025 898 8984 993 0847 209 062
Net Assets Liabilities389 047369 804716 589931 4721 559 090
Other Debtors 31 25396 46135 222244 760
Property Plant Equipment8 16112 21799 126100 451171 525
Other
Audit Fees Expenses    32 000
Other Non-audit Services Fees    80 468
Accumulated Amortisation Impairment Intangible Assets  139 623238 212287 507
Accumulated Depreciation Impairment Property Plant Equipment71 91680 568117 442138 379208 411
Additional Provisions Increase From New Provisions Recognised    65 560
Additions Other Than Through Business Combinations Property Plant Equipment    141 106
Administration Support Average Number Employees   45
Administrative Expenses   1 555 6951 798 418
Amortisation Expense Intangible Assets   49 29549 295
Amounts Owed By Related Parties   3 025 7023 530 633
Applicable Tax Rate   1919
Average Number Employees During Period1813524557
Bank Borrowings   561 111804 625
Cash On Hand   1 219 0012 535 150
Cost Sales   9 820 13818 800 190
Creditors1 449 05669 000555 914805 501926 840
Current Tax For Period   230 422205 230
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    65 560
Deferred Tax Liabilities    65 560
Depreciation Expense Property Plant Equipment   54 06770 032
Dividend Per Share Interim   221
Dividends Paid   -450 000-550 000
Dividends Paid On Shares Interim   450 000550 000
Finance Lease Liabilities Present Value Total  45 28928 14919 928
Finance Lease Payments Owing Minimum Gross   43 64154 274
Fixed Assets 12 217452 590355 326519 641
Further Item Creditors Component Total Creditors   254 43070 921
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets    142 676
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 27517 100166 140158 528787 057
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss   7 86130 329
Gross Amount Due From Customers For Construction Contract Work As Asset   471 359310 579
Gross Profit Loss   2 245 8063 329 160
Increase From Amortisation Charge For Year Intangible Assets  32 843 49 295
Increase From Depreciation Charge For Year Property Plant Equipment 8 65222 197 70 032
Intangible Assets  353 324254 735348 116
Intangible Assets Gross Cost  492 947492 947635 623
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   15 29848 905
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss   42 56133 430
Interest Payable Similar Charges Finance Costs   57 85982 335
Investments Fixed Assets  140140 
Net Current Assets Liabilities380 886427 236820 8411 381 6472 031 849
Nominal Value Allotted Share Capital   312 000312 000
Number Shares Issued Fully Paid   312 000312 000
Other Creditors62 36560 444869 995216 050744 286
Other Employee Expense   75 969175 904
Other Operating Income Format1   415 426 
Other Payables Accrued Expenses   2 955 8164 961 282
Other Remaining Borrowings  377 625228 89887 869
Par Value Share    1
Pension Costs Defined Contribution Plan   110 88177 102
Prepayments24 44929 846107 42091 37998 131
Profit Loss   817 2561 177 617
Profit Loss On Ordinary Activities Before Tax   1 047 6781 448 407
Property Plant Equipment Gross Cost80 07792 785216 568238 830379 936
Provisions    65 560
Provisions For Liabilities Balance Sheet Subtotal 649928 65 560
Revenue From Rendering Services   12 065 94422 129 350
Sales Marketing Distribution Average Number Employees   3445
Selling Average Number Employees   77
Social Security Costs   274 253311 438
Staff Costs Employee Benefits Expense   2 560 7443 676 939
Taxation Social Security Payable   514 057646 966
Tax Expense Credit Applicable Tax Rate   199 059275 197
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -67 502
Tax Increase Decrease From Effect Capital Allowances Depreciation   6 914-9 663
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   8 0677 198
Tax Increase Decrease From Other Short-term Timing Differences   16 38265 560
Tax Tax Credit On Profit Or Loss On Ordinary Activities   230 422270 790
Total Assets Less Current Liabilities389 047439 4531 273 4311 736 9732 551 490
Total Borrowings  278 379805 501926 840
Trade Creditors Trade Payables718188 0521 277 740665 538947 019
Trade Debtors Trade Receivables359 668543 6711 892 1021 369 4223 024 959
Turnover Revenue   12 065 94422 129 350
Wages Salaries   2 099 6413 112 495
Company Contributions To Money Purchase Plans Directors   8 3358 556
Director Remuneration   273 438285 208
Number Directors Accruing Benefits Under Money Purchase Scheme   44
Amount Specific Advance Or Credit Directors13 8183 45412 980  
Amount Specific Advance Or Credit Made In Period Directors66 19325 58016 650  
Amount Specific Advance Or Credit Repaid In Period Directors50 00015 216216  
Accrued Liabilities Deferred Income1 218 8901 551 1452 380 109  
Amounts Owed By Group Undertakings 527 1942 895 655  
Amounts Recoverable On Contracts920 5451 075 091862 987  
Corporation Tax Payable5 675 77 699  
Deferred Tax Asset Debtors439    
Other Taxation Social Security Payable141 09069 00033 000  
Recoverable Value-added Tax 4 036   
Total Additions Including From Business Combinations Property Plant Equipment 12 70898 389  
Bank Borrowings Overdrafts  213 749  
Bank Overdrafts  213 749  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  25 394  
Increase Decrease Due To Transfers Into Or Out Intangible Assets  492 947  
Other Investments Other Than Loans  140  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  14 677  
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  106 780  

Transport Operator Data

Featherbed Court
Address Mixbury
City Brackley
Post code NN13 5RN
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (26 pages)

Company search

Advertisements