About

Registered Number: 02990231
Date of Incorporation: 15/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: KIMBERLEE & CO, Hunt House Farm Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

 

Based in Worcestershire, Strathmore Publishing Ltd was founded on 15 November 1994. Strathmore Publishing Ltd has 4 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHERSON, Elspeth 20 May 2005 - 1
SAUNDERS, Patricia 04 November 2009 09 March 2018 1
Secretary Name Appointed Resigned Total Appointments
KIMBERLEE, Nicholas Ian 22 November 2002 - 1
YOUNG, Nancy Muriel Wenlock 06 January 1995 22 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 15 November 2018
CH01 - Change of particulars for director 18 July 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 19 September 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 01 December 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 22 November 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
123 - Notice of increase in nominal capital 28 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 14 November 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
MEM/ARTS - N/A 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 21 July 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 15 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 18 December 1996
363s - Annual Return 02 December 1996
363s - Annual Return 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
CERTNM - Change of name certificate 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
287 - Change in situation or address of Registered Office 22 February 1995
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 March 2005 Outstanding

N/A

Mortgage 17 March 2005 Outstanding

N/A

Mortgage 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.