STADIA CONNECT LTD
Status | ACTIVE |
Company No. | 08578042 |
Category | Private Limited Company |
Incorporated | 20 Jun 2013 |
Age | 10 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STADIA CONNECT LTD is an active private limited company with number 08578042. It was incorporated 10 years, 11 months, 15 days ago, on 20 June 2013. The company address is Chancery Station House Chancery Station House, London, WC1V 6AX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change to a person with significant control
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Todorovski
Change date: 2021-09-15
Documents
Change person director company with change date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Todorovski
Change date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts amended with accounts type micro entity
Date: 06 Apr 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change to a person with significant control
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-25
Psc name: Mr Andrew Connolly
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Connolly
Termination date: 2020-04-22
Documents
Termination secretary company with name termination date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-22
Officer name: Andrew Connolly
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Nov 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Todorovski
Change date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
New address: Chancery Station House 31-33 High Holborn London WC1V 6AX
Old address: Chancery Station House High Holborn London WC1V 6AX England
Change date: 2019-08-14
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Old address: 31-33 High Holborn London WC1V 6AX
Change date: 2019-08-05
New address: Chancery Station House High Holborn London WC1V 6AX
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-27
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-05
Psc name: Mr Andrew Connolly
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Connolly
Change date: 2017-07-05
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Todorovski
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Andrew Connolly
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Change account reference date company previous shortened
Date: 30 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-27
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-29
Officer name: Mr Andrew Connolly
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-29
Officer name: Mr John Todorovski
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Second filing of form with form type made up date
Date: 08 Jul 2015
Action Date: 20 Jun 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-06-20
Form type: AR01
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Daniel Andonovski
Documents
Termination secretary company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Andonovski
Termination date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company current shortened
Date: 13 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Old address: , 145-157 st John Street, London, EC1V 4PW
New address: 31-33 High Holborn London WC1V 6AX
Change date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person secretary company with change date
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-01
Officer name: Mr Daniel Andonovski
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Chapman
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 17 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Andonovski
Change date: 2013-07-17
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Connolly
Documents
Some Companies
2 LONG BANK,GATESHEAD,NE8 7HE
Number: | 09751902 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 THE WOOD,STOKE-ON-TRENT,ST3 6HR
Number: | 09786330 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GILBERT CLOSE,LONDON,SE18 4PT
Number: | 11720722 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUNK ROCK BLUES RECORDS LIMITED
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07276656 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LECONFIELD CLOSE,TONBRIDGE,TN9 2QU
Number: | 07489207 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003715 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |