ON STAGE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 08688100 |
Category | Private Limited Company |
Incorporated | 12 Sep 2013 |
Age | 10 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 3 days |
SUMMARY
ON STAGE PRODUCTIONS LIMITED is an dissolved private limited company with number 08688100. It was incorporated 10 years, 8 months, 22 days ago, on 12 September 2013 and it was dissolved 2 years, 4 months, 3 days ago, on 01 February 2022. The company address is First Floor First Floor, London, SW11 3TZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-18
Officer name: Robin Mark Palmer
Documents
Termination secretary company with name termination date
Date: 25 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Mark Palmer
Termination date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 25 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 14 May 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Canis Group Limited
Change date: 2020-04-09
Documents
Change sail address company with new address
Date: 06 Feb 2020
Category: Address
Type: AD02
New address: First Floor 6 Square Rigger Row London SW11 3TZ
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Old address: 110 York Road London SW11 3rd England
Change date: 2020-02-05
New address: First Floor 6 Square Rigger Row London SW11 3TZ
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 12 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-06
Old address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England
New address: 110 York Road London SW11 3rd
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-23
Old address: 65 Petty France London SW1H 9EU
New address: Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-22
Officer name: Stephen James Dawkins
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 10 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global property tv LIMITED\certificate issued on 10/07/15
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Stephen James Dawkins
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Mark Palmer
Appointment date: 2014-07-01
Documents
Appoint person secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robin Mark Palmer
Documents
Change account reference date company previous shortened
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2013-12-31
Documents
Some Companies
SUITE 1, ALEXANDER HOUSE ESKMILLS PARK,MUSSELBURGH,EH21 7PB
Number: | SC242972 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH CARL ROOKYARD
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010632 |
Status: | ACTIVE |
Category: | Limited Partnership |
AWC SERVICES (ABERDEEN) LIMITED
3 DUNVEGAN PLACE,ELLON,AB41 9TF
Number: | SC546048 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHIGWELL ROAD,LONDON,E18 1LR
Number: | 06739407 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGELLAN ASSET MANAGEMENT LIMITED
LAGAN HOUSE,LISBURN,BT27 4AB
Number: | NI656539 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 NEW ROAD,CHIPPENHAM,SN15 1EJ
Number: | 03301736 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |