PAGE-2-STAGE PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Accounts for a dormant company made up to 2024-09-30 |
13/02/2513 February 2025 | Confirmation statement made on 2024-12-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
24/10/2324 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/06/2325 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/01/2216 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
16/01/2216 January 2022 | Registered office address changed from C/O Justine Bailey Hill Top Cottage Hill Top Brown Edge Stoke-on-Trent Staffordshire ST6 8TY to 3 Fairfield Fairburn Knottingley WF11 9LB on 2022-01-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/01/1628 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
05/10/155 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
05/10/155 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/08/145 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
29/01/1429 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/01/1323 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET BAILEY |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM NUMBER 5 651 ROCHDALE ROAD MANCHESTER LANCASHIRE M9 5SH |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE BAILEY / 01/01/2012 |
17/01/1217 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/09/1113 September 2011 | FIRST GAZETTE |
24/01/1124 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
30/12/1030 December 2010 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 15 ST DAVID'S COURT SHERBORNE STREET MANCHESTER LANCASHIRE M8 8ND UK |
14/09/0914 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/09/099 September 2009 | COMPANY NAME CHANGED STAGE-2-PAGE PRODUCTIONS LTD CERTIFICATE ISSUED ON 10/09/09 |
04/09/094 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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