PAGE-2-STAGE PRODUCTIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

05/10/155 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/145 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

29/01/1429 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BAILEY

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM NUMBER 5 651 ROCHDALE ROAD MANCHESTER LANCASHIRE M9 5SH

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE BAILEY / 01/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

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

View Document

14/09/0914 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/099 September 2009 COMPANY NAME CHANGED STAGE-2-PAGE PRODUCTIONS LTD CERTIFICATE ISSUED ON 10/09/09

View Document

04/09/094 September 2009 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