STAGE CENTRE MANAGEMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Eleanor Rosanne Priest as a director on 2025-06-04

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Appointment of Mr Joseph Beecroft as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Ms Eleanor Rosanne Priest as a director on 2024-05-01

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Director's details changed for Miss Juliet Anne Chappell on 2023-02-28

View Document

10/03/2310 March 2023 Director's details changed for Miss Juliet Anne Chappell on 2022-02-28

View Document

15/02/2315 February 2023 Director's details changed for Mrs Debra Anne Christie on 2023-02-15

View Document

14/02/2314 February 2023 Appointment of Mrs Debra Anne Christie as a director on 2023-02-07

View Document

26/10/2226 October 2022 Termination of appointment of Julia Jane Munrow as a director on 2022-10-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED STAGE CENTRE LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNITED HOUSE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY JULIET CHAPPELL

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET ANNE CHAPPELL / 09/09/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MISS JULIET ANNE CHAPPELL

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIET ANNE CHAPPELL / 06/09/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR BRUCE JOHN KITCHENER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HEWETT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL WOOLWICH LONDON SE18 6SS

View Document

05/06/185 June 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/06/185 June 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 01/08/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY COOK

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANNE CHAPPELL / 25/04/2017

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MISS JULIE ANNE CHAPPELL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY JERMYN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 20/03/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED TERRY JERMYN

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED OLIVER HEWETT

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR KELDA HOLMES

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER

View Document

08/07/158 July 2015 SECRETARY APPOINTED MS LESLEY COOK

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY LEYLA SMITH

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMMONS

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 41 NORTH ROAD LONDON N7 9DP

View Document

27/03/1527 March 2015 20/03/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GERALDINE SIMMONS / 01/03/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JANE MUNROW / 01/03/2015

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 20/03/14 NO MEMBER LIST

View Document

09/04/149 April 2014 DIRECTOR APPOINTED SIMON SPENCER

View Document

09/04/149 April 2014 DIRECTOR APPOINTED KELDA LOUISA HOLMES

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH GODDARD

View Document

08/04/138 April 2013 20/03/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 20/03/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/05/1116 May 2011 20/03/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 20/03/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JANE MUNROW / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHARLOTTE GODDARD / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GERALDINE SIMMONS / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LEYLA HOLLY SMITH / 09/04/2010

View Document

30/03/1030 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

26/01/0926 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

24/04/0824 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

19/06/0319 June 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 ANNUAL RETURN MADE UP TO 20/03/02

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 ANNUAL RETURN MADE UP TO 20/03/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 20/03/00

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 20/03/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 20/03/98

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/04/9718 April 1997 ANNUAL RETURN MADE UP TO 20/03/97

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 ANNUAL RETURN MADE UP TO 20/03/96

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ANNUAL RETURN MADE UP TO 20/03/95

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 ANNUAL RETURN MADE UP TO 20/03/94

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 20/03/93

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 41 NORTH ROAD LONDON N7 9DP

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92

View Document

22/04/9222 April 1992 ANNUAL RETURN MADE UP TO 20/03/92

View Document

10/03/9210 March 1992 AUDITOR'S RESIGNATION

View Document

27/07/9127 July 1991 ANNUAL RETURN MADE UP TO 01/06/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 ANNUAL RETURN MADE UP TO 20/03/90

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/11/8830 November 1988 ANNUAL RETURN MADE UP TO 01/10/88

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 9 HENDON AVENUE LONDON N3 1UL

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

06/05/886 May 1988 ANNUAL RETURN MADE UP TO 30/11/87

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

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