STAGEWORKS PRODUCTIONS LIMITED

05553231
68 WALLIS ROAD LONDON ENGLAND E9 5LH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 8 Buy now
19 Jun 2024 capital Return of Allotment of shares 3 Buy now
20 Dec 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2023 resolution Resolution 1 Buy now
01 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2023 capital Return of Allotment of shares 3 Buy now
01 Aug 2023 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 8 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 8 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2020 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
09 Oct 2020 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
08 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
13 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Jul 2020 accounts Annual Accounts 8 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 7 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2018 officers Change of particulars for director (Kenneth Howard Miller) 2 Buy now
05 Sep 2018 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
05 Sep 2018 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
03 Sep 2018 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
03 Sep 2018 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
03 Sep 2018 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
03 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2018 accounts Annual Accounts 7 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2017 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
30 May 2017 accounts Annual Accounts 6 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 accounts Annual Accounts 6 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
21 May 2015 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 6 Buy now
15 Sep 2014 officers Change of particulars for director (Kenneth Howard Miller) 2 Buy now
15 Sep 2014 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
15 Sep 2014 officers Change of particulars for secretary (Christie Frances Judith Miller) 1 Buy now
14 Jan 2014 accounts Annual Accounts 5 Buy now
20 Sep 2013 annual-return Annual Return 6 Buy now
11 Jul 2013 officers Change of particulars for director (Kenneth Howard Miller) 2 Buy now
11 Jul 2013 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
10 Jun 2013 accounts Annual Accounts 3 Buy now
04 Jun 2013 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
24 Apr 2013 officers Change of particulars for director (Christie Frances Judith Miller) 2 Buy now
01 Oct 2012 officers Change of particulars for director (Kenneth Howard Miller) 2 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
17 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2012 capital Return of Allotment of shares 4 Buy now
17 Aug 2012 resolution Resolution 13 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
16 Oct 2010 mortgage Particulars of a mortgage or charge 7 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 1 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Sep 2009 annual-return Return made up to 02/09/09; full list of members 4 Buy now
27 Apr 2009 accounts Annual Accounts 1 Buy now
12 Nov 2008 capital Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
08 Oct 2008 annual-return Return made up to 02/09/08; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 1 Buy now
02 Jan 2008 annual-return Return made up to 02/09/07; full list of members 7 Buy now
22 Jul 2007 accounts Annual Accounts 1 Buy now
23 Oct 2006 annual-return Return made up to 02/09/06; full list of members 7 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: 89 southgate road, london, N1 3JS 1 Buy now
16 May 2006 officers Secretary resigned;director resigned 1 Buy now
16 May 2006 officers New secretary appointed 1 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
04 Nov 2005 officers New director appointed 2 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: c&r bookkeeping, 9 alyssum close, chelmsford, essex, CM1 6YF 1 Buy now
24 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 incorporation Incorporation Company 12 Buy now