STAGE SOUND SERVICES LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewResolutions

View Document

20/10/2520 October 2025 NewMemorandum and Articles of Association

View Document

09/10/259 October 2025 NewRegistration of charge 047412210009, created on 2025-10-01

View Document

03/06/253 June 2025 Registration of charge 047412210008, created on 2025-05-15

View Document

13/05/2513 May 2025 Registration of charge 047412210007, created on 2025-05-09

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

18/11/2418 November 2024 Registration of charge 047412210006, created on 2024-11-15

View Document

28/05/2428 May 2024 Registration of charge 047412210005, created on 2024-05-22

View Document

20/05/2420 May 2024 Registration of charge 047412210004, created on 2024-05-17

View Document

02/05/242 May 2024 Registration of charge 047412210003, created on 2024-04-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Satisfaction of charge 047412210001 in full

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to Unit a Avenue Park Industrial Estate Croescadarn Close Cardiff CF23 8HE on 2023-09-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047412210002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047412210001

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY GUY MAYER

View Document

13/05/1513 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HURLEY / 28/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HURLEY / 23/10/2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR GUY MAYER

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY CLARE WILLIAMS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP19 8EA

View Document

04/05/074 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 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