About

Registered Number: 04910493
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lisandra House, Fore Street, Looe, Cornwall, PL13 1AD

 

Based in Cornwall, Stratus Books Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 9 directors listed as Lane, David, Baverstock, Gillian Mary, Pollock, Rosemary Ann, Lane, Alexander Henry, Lane, Dominic Michael, Lane, Georgina Jillian, Lane, Sara Enid Dorothy, Lane, Sara Enid Dorothy, Parker, Tanzy Pamela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, David 01 June 2011 - 1
LANE, Alexander Henry 01 September 2012 29 February 2020 1
LANE, Dominic Michael 04 March 2011 15 March 2018 1
LANE, Georgina Jillian 24 September 2014 29 February 2020 1
LANE, Sara Enid Dorothy 22 September 2014 08 September 2015 1
LANE, Sara Enid Dorothy 19 April 2004 10 January 2014 1
PARKER, Tanzy Pamela 10 October 2003 19 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BAVERSTOCK, Gillian Mary 14 February 2006 09 November 2006 1
POLLOCK, Rosemary Ann 09 November 2006 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 18 October 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 October 2017
AAMD - Amended Accounts 13 June 2017
AAMD - Amended Accounts 12 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 23 December 2015
AAMD - Amended Accounts 17 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AP01 - Appointment of director 11 September 2012
SH01 - Return of Allotment of shares 10 September 2012
AA - Annual Accounts 13 August 2012
AAMD - Amended Accounts 21 December 2011
AR01 - Annual Return 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 26 October 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 28 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
363s - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
AA - Annual Accounts 06 May 2005
RESOLUTIONS - N/A 10 February 2005
123 - Notice of increase in nominal capital 10 February 2005
363s - Annual Return 24 November 2004
287 - Change in situation or address of Registered Office 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
RESOLUTIONS - N/A 31 December 2003
123 - Notice of increase in nominal capital 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
225 - Change of Accounting Reference Date 22 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
395 - Particulars of a mortgage or charge 06 November 2003
287 - Change in situation or address of Registered Office 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.