THE STAGE SHOREDITCH (CURTAIN THEATRE) NOMINEE LIMITED
Status | ACTIVE |
Company No. | 09580845 |
Category | Private Limited Company |
Incorporated | 08 May 2015 |
Age | 9 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
374 LEY STREET,ILFORD,IG1 4AE
Number: | 11677106 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKFRIARS HOUSE,WARWICK,CV34 6AN
Number: | 07046866 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DETMOLD ROAD UPPER CLAPTON,LONDON,E5 9NJ
Number: | 09839675 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS JARVIS ROAD,BENFLEET,SS7 1AS
Number: | 07377508 |
Status: | ACTIVE |
Category: | Private Limited Company |