THE STAGE SHOREDITCH (CURTAIN THEATRE) NOMINEE LIMITED

72 Welbeck Street, London, W1G 0AY, England
StatusACTIVE
Company No.09580845
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 23 days
JurisdictionEngland Wales

SUMMARY

THE STAGE SHOREDITCH (CURTAIN THEATRE) NOMINEE LIMITED is an active private limited company with number 09580845. It was incorporated 9 years, 23 days ago, on 08 May 2015. The company address is 72 Welbeck Street, London, W1G 0AY, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

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

Old address: 116 Upper Street London N1 1QP England

New address: 72 Welbeck Street London W1G 0AY

Change date: 2024-04-23

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

Officer name: Mr John Cole

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Richard Michael Pilkington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

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

Appointment date: 2023-01-04

Officer name: Mr Gary Alexander Conway

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 micro entity

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: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

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

Appointment date: 2022-01-24

Officer name: Mr Jonathan Michael Morgan

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

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

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Mccourt

Termination date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 12 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 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

New address: 116 Upper Street London N1 1QP

Change date: 2020-11-17

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

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

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

Appointment date: 2018-09-06

Officer name: Mr Richard Michael Pilkington

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

Termination date: 2018-06-22

Officer name: Arrif Sultan Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

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 creation date: 2017-09-29

Charge number: 095808450001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 13 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

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

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: Henry Silverman

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

Change account reference date company current shortened

Date: 08 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIV8 FITNESS CAMP LIMITED

12 THE OAKS MAIN ROAD,CHELMSFORD,CM3 3FL

Number:10970168
Status:ACTIVE
Category:Private Limited Company

JMK PROFESSIONAL SERVICES LIMITED

HIGHBRIDGE HOUSE 93-96,UXBRIDGE,UB8 1LU

Number:08758032
Status:ACTIVE
Category:Private Limited Company

MH HOMES LIMITED

374 LEY STREET,ILFORD,IG1 4AE

Number:11677106
Status:ACTIVE
Category:Private Limited Company

MPM CHILDCARE LTD.

BLACKFRIARS HOUSE,WARWICK,CV34 6AN

Number:07046866
Status:ACTIVE
Category:Private Limited Company

ROLDS LEGAL SERVICES LIMITED

56 DETMOLD ROAD UPPER CLAPTON,LONDON,E5 9NJ

Number:09839675
Status:ACTIVE
Category:Private Limited Company

TEVINA SERVICES LIMITED

THE WILLOWS JARVIS ROAD,BENFLEET,SS7 1AS

Number:07377508
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