STAGE SOUND SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Resolutions |
| 20/10/2520 October 2025 New | Memorandum and Articles of Association |
| 09/10/259 October 2025 New | Registration of charge 047412210009, created on 2025-10-01 |
| 03/06/253 June 2025 | Registration of charge 047412210008, created on 2025-05-15 |
| 13/05/2513 May 2025 | Registration of charge 047412210007, created on 2025-05-09 |
| 28/01/2528 January 2025 | Group of companies' accounts made up to 2024-04-30 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
| 18/11/2418 November 2024 | Registration of charge 047412210006, created on 2024-11-15 |
| 28/05/2428 May 2024 | Registration of charge 047412210005, created on 2024-05-22 |
| 20/05/2420 May 2024 | Registration of charge 047412210004, created on 2024-05-17 |
| 02/05/242 May 2024 | Registration of charge 047412210003, created on 2024-04-18 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/03/2419 March 2024 | Satisfaction of charge 047412210001 in full |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
| 19/09/2319 September 2023 | Group of companies' accounts made up to 2023-04-30 |
| 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 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 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 |
| 19/12/2219 December 2022 | Group of companies' accounts made up to 2022-04-30 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/10/2121 October 2021 | Group of companies' accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/01/2120 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
| 18/09/2018 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047412210002 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 06/12/186 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 09/10/179 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/05/163 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047412210001 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 17/07/1517 July 2015 | APPOINTMENT TERMINATED, SECRETARY GUY MAYER |
| 13/05/1513 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/04/1414 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 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 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/04/1310 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 08/01/138 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
| 23/04/1223 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/04/114 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/04/107 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HURLEY / 28/03/2010 |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HURLEY / 23/10/2009 |
| 05/04/095 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 03/02/093 February 2009 | SECRETARY APPOINTED MR GUY MAYER |
| 02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY CLARE WILLIAMS |
| 10/04/0810 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP19 8EA |
| 04/05/074 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 13/04/0613 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 16/08/0516 August 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
| 25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 21/05/0421 May 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
| 29/04/0329 April 2003 | NEW SECRETARY APPOINTED |
| 29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
| 23/04/0323 April 2003 | SECRETARY RESIGNED |
| 23/04/0323 April 2003 | DIRECTOR RESIGNED |
| 22/04/0322 April 2003 | 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