STAGE TRAFFIC PRODUCTIONS LIMITED

1a Walton Walton Street, London, SW3 2JD, England
StatusDISSOLVED
Company No.09605622
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 27 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

STAGE TRAFFIC PRODUCTIONS LIMITED is an dissolved private limited company with number 09605622. It was incorporated 9 years, 27 days ago, on 22 May 2015 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is 1a Walton Walton Street, London, SW3 2JD, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: 1a Walton Walton Street London SW3 2JD

Old address: 6 Corwall Mansions Kensington Court London W8 5BG England

Change date: 2019-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susanna Gulliford

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Yale

Appointment date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

New address: 6 Corwall Mansions Kensington Court London W8 5BG

Old address: C/O Wendy Bishop Pyrford Court Pyrford Common Road Woking Surrey GU22 8UB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Bishop

Appointment date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: 30 City Road London EC1Y 2AB

New address: C/O Wendy Bishop Pyrford Court Pyrford Common Road Woking Surrey GU22 8UB

Documents

View document PDF

Change account reference date company current extended

Date: 24 May 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Miss Eilene Claire Davidson

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE INTEGRATED SERVICES LTD

82 INGRAM AVENUE,AYLESBURY,HP21 9DN

Number:11020799
Status:ACTIVE
Category:Private Limited Company

BME NITECH LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC511494
Status:ACTIVE
Category:Private Limited Company

FIXBEES LTD

85 FIXBY ROAD,HUDDERSFIELD,HD2 2JB

Number:08414108
Status:ACTIVE
Category:Private Limited Company

GRAPHENEX UK LIMITED

85 CHURCHILL ROAD,WALSALL,WS2 0AW

Number:08613923
Status:ACTIVE
Category:Private Limited Company

JIDHIN SANI LIMITED

12 BAILEY ROAD,WATERLOOVILLE,PO7 3BR

Number:09830129
Status:ACTIVE
Category:Private Limited Company

MARX SPORTS CONSULTING LTD.

7 BRAY ROAD,COBHAM,KT11 3HZ

Number:10810937
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