STAGE2VIEW PRODUCTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Joshua Alexander Samuel Stanley Andrews as a director on 2025-03-03

View Document

17/03/2517 March 2025 Appointment of Mr Austin Matthew Frederick Shaw as a director on 2024-03-03

View Document

04/03/254 March 2025 Appointment of Mr Andrew Rayner Jennings as a director on 2025-03-03

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

15/11/2415 November 2024 Registered office address changed from 64 Beaconsfield Road London SE3 7LG England to First Floor, Northburgh House 10 Northburgh Street London EC1V 0AT on 2024-11-15

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Change of details for Kilimanjaro Holdings Ltd as a person with significant control on 2024-02-22

View Document

12/04/2412 April 2024 Registration of charge 130007890001, created on 2024-04-10

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Holborn Hall 100 Gray's Inn Road London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 2023-06-26

View Document

07/01/237 January 2023 Amended accounts for a small company made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Gary Anthony Ince as a secretary on 2021-06-09

View Document

15/06/2115 June 2021 SECRETARY APPOINTED MR DAVID WILLIAM DRURY

View Document

15/06/2115 June 2021 Appointment of Mr David William Drury as a secretary on 2021-06-09

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, SECRETARY GARY INCE

View Document

19/11/2019 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

05/11/205 November 2020 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