STAGE ON SCREEN LIMITED
Status | ACTIVE |
Company No. | 06560614 |
Category | Private Limited Company |
Incorporated | 09 Apr 2008 |
Age | 16 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
STAGE ON SCREEN LIMITED is an active private limited company with number 06560614. It was incorporated 16 years, 1 month, 20 days ago, on 09 April 2008. The company address is 26 Colwell Road, London, SE22 8QP, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2022
Action Date: 06 Aug 2022
Category: Address
Type: AD01
New address: 26 Colwell Road London SE22 8QP
Change date: 2022-08-06
Old address: 20 Thayer Street London W1U 2DD
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-26
Officer name: Peter Thomas Eyles
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Michael Adams
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Peter Thomas Eyles
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Fairfax Wells
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hugh Corrie Rees
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Fairfax Wells
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed julian gleek
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/03/09
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from 10 brunswick close twickenham middlesex TW2 5ND
Documents
Legacy
Date: 16 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si [email protected]=23\gbp ic 65/88\
Documents
Legacy
Date: 16 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/04/09\gbp si [email protected]=64\gbp ic 1/65\
Documents
Resolution
Date: 16 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed philip timothy rees
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed peter thomas eyles
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed richard michael adams
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed john francis
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abergan reed nominees LIMITED
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abergan reed LTD
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
Documents
Some Companies
SUITES 5 & 6 THE PRINTWORKS,BARROW CLITHEROE,BB7 9WB
Number: | 03673465 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11938838 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDAN ANDREW MARK INDUSTRIES LTD.
5 MONTROSE DRIVE,MAIDENHEAD,SL6 4LX
Number: | 08253757 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE OF E REX MAKIN & CO,LIVERPOOL,L1 1HQ
Number: | 07736232 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 08868352 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ENGLEWOOD ROAD,LONDON,SW12 9PB
Number: | 11922014 |
Status: | ACTIVE |
Category: | Private Limited Company |