NETWORK ON STAGE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

14/05/2414 May 2024 Director's details changed for Mr David Richard Luff on 2024-05-14

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Director's details changed for Mr David Richard Luff on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Patrick Antonis Myles on 2023-03-29

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM C/O LEE MENZIES LTD 19 GARRICK STREET LONDON WC2E 9AX

View Document

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

View Accounts

19/05/2019 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

29/07/1929 July 2019 THE 2 ORDINARY SHARES OF £1.00 EACH IN THE SHARE CAPITAL OF THE COMPANY BE SUB DIVIDED INTO 4 ORDINARY SHARES OF £0.50 EACH. 05/07/2019

View Document

26/07/1926 July 2019 SUB-DIVISION 05/07/19

View Document

22/07/1922 July 2019 NOTIFICATION OF PSC STATEMENT ON 05/07/2019

View Document

22/07/1922 July 2019 CESSATION OF PATRICK ANTONIS MYLES AS A PSC

View Document

22/07/1922 July 2019 CESSATION OF DAVID LUFF AS A PSC

View Document

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

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

25/03/1725 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD LUFF / 03/12/2013

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 3RD FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR ENGLAND

View Document

26/06/1326 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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