STAGE MIRACLES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-18 with updates

View Document

29/01/2529 January 2025 Appointment of James William Bartlett as a director on 2024-10-30

View Document

29/01/2529 January 2025 Appointment of Josephine Lesley Adams as a director on 2024-10-30

View Document

29/01/2529 January 2025 Appointment of Alexander Duncan Slater as a director on 2024-10-30

View Document

29/01/2529 January 2025 Appointment of Andrew Christopher Harling as a director on 2024-10-30

View Document

07/11/247 November 2024 Resolutions

View Document

30/10/2430 October 2024 Cessation of Martin Andrew Knight as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Clive Ambler as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Jaja Holdco Ltd as a person with significant control on 2024-10-29

View Document

25/10/2425 October 2024 Change of details for Martin Andrew Knight as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Martin Andrew Knight on 2024-10-25

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW KNIGHT / 01/12/2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AMBLER / 01/12/2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 01/12/2014

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 01/12/2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
6TH FLOOR 25 FARRINGDON STREET
LONDON
EC4A 4AB

View Document

19/06/1419 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE AMBLER / 18/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KNIGHT / 18/05/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN JONES

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN SLATER

View Document

11/06/0811 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/0811 June 2008 GBP IC 450/438 20/05/08 GBP SR 12@1=12

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: G OFFICE CHANGED 07/06/06 66 WIGMORE STREET LONDON W1U 2HQ

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RE:POS 200 X �1 10/11/99

View Document

06/12/996 December 1999 � IC 650/450 10/11/99 � SR 200@1=200

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ALTER MEM AND ARTS 06/04/99

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/12/973 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

03/12/973 December 1997 ALTER MEM AND ARTS 30/06/97

View Document

03/12/973 December 1997 CONVERSION 30/06/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: G OFFICE CHANGED 06/06/94 100 CHALK FARM RISE LONDON NW1 8EH

View Document

23/05/9423 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 S386 DISP APP AUDS 15/02/91

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/03/9022 March 1990 �297 09/03/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8910 March 1989 ALTER MEM AND ARTS 220289

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: G OFFICE CHANGED 28/02/89 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 27/02/89

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED VOCALRISE LIMITED CERTIFICATE ISSUED ON 28/02/89

View Document

27/02/8927 February 1989 WD 14/02/89 AD 10/02/89--------- � SI 1@1=1 � IC 2/3

View Document

28/06/8828 June 1988 ADOPT MEM AND ARTS 181187

View Document

18/11/8718 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company