STAGECRAFT VISUAL COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Director's details changed for Mr Christopher John Hobbs-Rex on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Christopher John Hobbs-Rex as a person with significant control on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Appointment of Mr George Rex as a director on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mr Timothy Ager as a director on 2022-04-21

View Document

06/01/226 January 2022 Change of details for Mr Christopher John Hobbs-Rex as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Christopher John Hobbs-Rex on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOBBS-REX / 22/11/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOBBS-REX / 09/08/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ANTHONY FLETCHER / 09/08/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOBBS-REX / 09/08/2012

View Document

06/01/126 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 S386 DISP APP AUDS 25/09/03

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 S252 DISP LAYING ACC 06/09/02

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 S366A DISP HOLDING AGM 06/09/02

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 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