THE STAGE SHOREDITCH (THE TOWER) GP LIMITED

72 Welbeck Street, London, W1G 0AY, England
StatusACTIVE
Company No.09557985
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

THE STAGE SHOREDITCH (THE TOWER) GP LIMITED is an active private limited company with number 09557985. It was incorporated 9 years, 1 month, 11 days ago, on 23 April 2015. The company address is 72 Welbeck Street, London, W1G 0AY, England.



Company Fillings

Accounts with accounts type small

Date: 29 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-23

New address: 72 Welbeck Street London W1G 0AY

Old address: 116 Upper Street London N1 1QP England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mr John Cole

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Pilkington

Termination date: 2024-03-26

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-08

Capital : 200 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-08

Charge number: 095579850007

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Alexander Conway

Appointment date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Morgan

Termination date: 2023-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Morgan

Appointment date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donagh O'sullivan

Termination date: 2022-01-24

Documents

View document PDF

Second filing of director termination with name

Date: 02 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Mr Drew Mccourt

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Mccourt

Termination date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Lang

Appointment date: 2021-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

New address: 116 Upper Street London N1 1QP

Old address: 116 Upper Street London N1 1QP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 33 Davies Street London W1K 4LR United Kingdom

New address: 116 Upper Street London N1 1QP

Change date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 095579850006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095579850005

Charge creation date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Pilkington

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arrif Sultan Ali

Termination date: 2018-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095579850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095579850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095579850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-16

Charge number: 095579850004

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095579850003

Charge creation date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095579850002

Charge creation date: 2017-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Silverman

Termination date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Tom Christopoul

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-22

Charge number: 095579850001

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKC DESIGN LIMITED

28 BROMLEY GARDENS,BROMLEY,BR2 0ET

Number:05593032
Status:ACTIVE
Category:Private Limited Company

HEALTH CATALYST UK LTD

FLOOR 11, WHITEFRIARS,BRISTOL,BS1 2NT

Number:11045710
Status:ACTIVE
Category:Private Limited Company

KONICHIWA LIMITED

34 GARTHDEE FARM GARDENS,ABERDEEN,AB10 7GF

Number:SC505376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONTEX EXPORTS LIMITED

UNIT 17, LYNES HOUSE,LONDON,NW7 4RS

Number:02776227
Status:ACTIVE
Category:Private Limited Company

RICHARD BRAIN INSURANCE SERVICES LIMITED

871 HIGH ROAD,LONDON,N12 8QA

Number:02129538
Status:LIQUIDATION
Category:Private Limited Company

SISHA CORPORATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11926884
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