ON STAGE PRODUCTIONS LIMITED

First Floor First Floor, London, SW11 3TZ, England
StatusDISSOLVED
Company No.08688100
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Mark Palmer

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PLAYERS LTD

SUITE 1, ALEXANDER HOUSE ESKMILLS PARK,MUSSELBURGH,EH21 7PB

Number:SC242972
Status:ACTIVE
Category:Private Limited Company
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

LOBACK LTD

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

SAT-7 UK TRUST LIMITED

3-4 NEW ROAD,CHIPPENHAM,SN15 1EJ

Number:03301736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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