STAGEBEAT LIMITED

Company Documents

DateDescription
01/05/131 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/05/1213 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMBER HILLS

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 3 RIVERSIDE PARK, DOGFLUD WAY FARNHAM SURREY GU9 7UG

View Document

09/04/119 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/04/119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMBER JO-LEE HILLS / 01/12/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMBER JO-LEE HILLS / 20/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN HILLS / 20/03/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMBER HILLS / 01/07/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: G OFFICE CHANGED 27/05/02 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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