About

Registered Number: 04446282
Date of Incorporation: 23/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Established in 2002, Stratford Copyright Ltd have registered office in Stockport, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 11 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 25 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 24 June 2008
363s - Annual Return 09 July 2007
225 - Change of Accounting Reference Date 23 February 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 26 May 2006
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 25 April 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 30 June 2004
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.