NETWORK ON STAGE LTD

124 Finchley Road, London, NW3 5JS, England
StatusACTIVE
Company No.08069771
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 3 days
JurisdictionEngland Wales

SUMMARY

NETWORK ON STAGE LTD is an active private limited company with number 08069771. It was incorporated 12 years, 3 days ago, on 15 May 2012. The company address is 124 Finchley Road, London, NW3 5JS, England.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-14

Officer name: Mr David Richard Luff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Antonis Myles

Change date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Luff

Change date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: C/O Lee Menzies Ltd 19 Garrick Street London WC2E 9AX

New address: 124 Finchley Road London NW3 5JS

Change date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-05

Psc name: Patrick Antonis Myles

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Luff

Cessation date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2014

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr David Richard Luff

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2013

Action Date: 17 Nov 2013

Category: Address

Type: AD01

Old address: 3Rd Floor 20-22 Stukeley Street London WC2B 5LR England

Change date: 2013-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: 2Nd Floor 20-22 Stukeley Street London WC2B 5LR England

Change date: 2013-06-26

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE INVESTENTS LIMITED

189 WALSGRAVE RD,COVENTRY,CV2 4HH

Number:11101482
Status:ACTIVE
Category:Private Limited Company

CRAIGVIEW CONSULTING LIMITED

8B HIGHFIELDS,DUNBLANE,FK15 9EG

Number:SC298164
Status:ACTIVE
Category:Private Limited Company

GENT FAIRHEAD & CO. LIMITED

COURT OF NOKE, PEMBRIDGE,HEREFORDSHIRE,HR6 9HW

Number:02392879
Status:ACTIVE
Category:Private Limited Company

INTO THE LIGHT ENTERPRISES LIMITED

RSM RESTRUCTURING ADVISORY LLP,MANCHESTER,M3 3HF

Number:10231713
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KOP ENGINEERING LIMITED

SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG

Number:07167906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALM SPAS LIMITED

NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP

Number:09944438
Status:ACTIVE
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