STAGE THREE MUSIC (CATALOGUES) LIMITED

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
StatusACTIVE
Company No.04738931
CategoryPrivate Limited Company
Incorporated17 Apr 2003
Age21 years, 22 days
JurisdictionEngland Wales

SUMMARY

STAGE THREE MUSIC (CATALOGUES) LIMITED is an active private limited company with number 04738931. It was incorporated 21 years, 22 days ago, on 17 April 2003. The company address is 8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Jonathan Michael Baker

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Hartwig Masuch

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Jerome Katovsky

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Dressendoerfer

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Thomas Coesfeld

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bmg Rights Management (Uk) Limited

Notification date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stage Three Music Publishing Limited

Cessation date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Paul Jonathan Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr David John D'urbano

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-01

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 01 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/19

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Baker

Appointment date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jerome Katovsky

Appointment date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2018

Category: Address

Type: AD02

New address: 87-91 Newman Street London W1T 3EY

Old address: Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Mark Norbury

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Alexi Cory-Smith

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Dec 2017

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-18

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/10/17

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Brennan

Termination date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Ranyard

Termination date: 2015-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mrs Erika Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Wilson

Appointment date: 2015-10-01

Documents

View document PDF

Legacy

Date: 30 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2015-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/15

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Dobinson

Termination date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Hartwig Masuch

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: 33 Wigmore Street London W1U 1QX

New address: 8th Floor 5 Merchant Square London W2 1AS

Change date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2014

Category: Address

Type: AD03

New address: Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2014

Category: Address

Type: AD02

New address: Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian French

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian French

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Harvey

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 15 May 2013

Category: Capital

Type: SH01

Date: 2013-05-15

Capital : 3 GBP

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Malter

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Schneider

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-02

Officer name: Simon Harvey

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leslie Dobinson

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexi Cory-Smith

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hartwig Masuch

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Ranyard

Change date: 2012-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Harvey

Change date: 2011-05-13

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximillian Dressendorfer

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: 49-50 Great Marlborough Street London W1F 7JS

Change date: 2011-11-04

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Harvey

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oyinwale Onile-Ere

Documents

View document PDF

Termination director company

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald J Malter

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stanley Schneider

Documents

View document PDF


Some Companies

GAROUSCA LIMITED

UNIT 6,LONDON,NW10 6JZ

Number:04140802
Status:ACTIVE
Category:Private Limited Company

KENS KEBABS MILTON LTD

327 MILTON ROAD,WATERLOOVILLE,PO8 8LH

Number:08756996
Status:ACTIVE
Category:Private Limited Company
Number:IP30375R
Status:ACTIVE
Category:Industrial and Provident Society

MEHSO LTD

37 WHEBLE DRIVE,READING,RG5 3DX

Number:11597905
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST SHIPPING WORLDWIDE LIMITED

55 EAST BUDLEIGH ROAD,BUDLEIGH SALTERTON,EX9 6EW

Number:05612861
Status:ACTIVE
Category:Private Limited Company

THEPLATFORM UK LIMITED

8TH FLOOR, 71-91,LONDON,WC2B 4HN

Number:07170194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source