STAGECRAFT DISPLAY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Registration of charge 035648170006, created on 2024-04-18

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Cessation of Clarissa Hope Trant Davis as a person with significant control on 2021-06-09

View Document

05/01/225 January 2022 Notification of Nicholas Samuel Davis as a person with significant control on 2021-06-09

View Document

28/07/2128 July 2021 Statement of capital on 2021-07-28

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021

View Document

01/07/211 July 2021 Termination of appointment of Clarissa Hope Trant Davis as a secretary on 2021-06-09

View Document

01/07/211 July 2021 Termination of appointment of Clarissa Hope Trant Davis as a director on 2021-06-09

View Document

01/07/211 July 2021 Appointment of Frances Elizabeth Calver as a director on 2021-07-01

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

28/06/2128 June 2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/08/187 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR NICHOLAS SAMUEL DAVIS

View Document

08/11/168 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/11/163 November 2016 25/04/16 STATEMENT OF CAPITAL GBP 8002.00

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

01/06/161 June 2016 NC INC ALREADY ADJUSTED 25/04/2016

View Document

01/06/161 June 2016 MEMORANDUM OF ASSOCIATION

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035648170005

View Document

03/03/153 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035648170004

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035648170003

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM ESGAIRDRAENLLWYN LLAITHDDU LLANDRINDOD WELLS POWYS LD1 6YS

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL DAVIS / 04/01/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 15/05/00 TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/05/99

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 15/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 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