Company NameStaging Connections Limited
DirectorAshwin Kumar Shah
Company StatusActive
Company Number01203653
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years, 1 month ago)
Previous NameConeyhill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ashwin Kumar Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House 17-27 Stirling Road
London
W3 8DJ
Secretary NameLinda Marian Watling
NationalityBritish
StatusCurrent
Appointed05 September 1996(21 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressInnovation House 17-27 Stirling Road
London
W3 8DJ
Director NameJulianna Molyneux
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Farm
High Woolaston, Woolaston
Lydney
Gloucestershire
GL16 6PY
Wales
Director NameMr Duncan John Nunn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address3 Wilcot Avenue
Oxhey
Watford
Hertfordshire
WD1 4AT
Director NameJohn Pulver
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address12 Woburn Street
Ampthill
Bedford
Bedfordshire
MK45 2HP
Secretary NameJulianna Molyneux
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Farm
High Woolaston, Woolaston
Lydney
Gloucestershire
GL16 6PY
Wales

Contact

Websitewww.creativestaging.co.uk/
Email address[email protected]
Telephone020 87523939
Telephone regionLondon

Location

Registered AddressInnovation House
17-27 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

30 March 1989Delivered on: 5 April 1989
Satisfied on: 24 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 1980Delivered on: 16 September 1980
Satisfied on: 24 November 2001
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 June 1978Delivered on: 18 July 1978
Satisfied on: 24 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
7 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 December 2019Registered office address changed from Innovation House 17-27 Striling Road London W3 8DJ United Kingdom to Innovation House 17-27 Stirling Road London W3 8DJ on 20 December 2019 (1 page)
19 December 2019Registered office address changed from Innovation House 17-27 Stirling Road Acton London W3 8DJ to Innovation House 17-27 Striling Road London W3 8DJ on 19 December 2019 (1 page)
13 December 2019Secretary's details changed for Linda Marian Watling on 13 December 2019 (1 page)
13 December 2019Director's details changed for Mr Ashwin Kumar Shah on 13 December 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
12 April 2018Change of details for Mr Ashwin Kumar Shah as a person with significant control on 12 April 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,210
(4 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4,210
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
16 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,210
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,210
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4,210
(4 pages)
10 January 2013Accounts for a small company made up to 31 May 2012 (4 pages)
10 January 2013Accounts for a small company made up to 31 May 2012 (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (4 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (4 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (4 pages)
13 January 2010Registered office address changed from 106 Hampstead Road London NW1 2LS on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 106 Hampstead Road London NW1 2LS on 13 January 2010 (1 page)
1 October 2009Accounts for a small company made up to 30 November 2008 (4 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (4 pages)
10 September 2009Director's change of particulars / ashwin shah / 15/08/2009 (1 page)
10 September 2009Return made up to 06/09/09; full list of members (3 pages)
10 September 2009Return made up to 06/09/09; full list of members (3 pages)
10 September 2009Director's change of particulars / ashwin shah / 15/08/2009 (1 page)
23 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
23 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
2 October 2006Full accounts made up to 30 November 2005 (11 pages)
2 October 2006Full accounts made up to 30 November 2005 (11 pages)
19 September 2006Return made up to 06/09/06; full list of members (2 pages)
19 September 2006Return made up to 06/09/06; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
14 September 2005Return made up to 06/09/05; full list of members (2 pages)
14 September 2005Return made up to 06/09/05; full list of members (2 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
22 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
18 September 2003Return made up to 06/09/03; full list of members (6 pages)
18 September 2003Return made up to 06/09/03; full list of members (6 pages)
26 September 2002Return made up to 06/09/02; full list of members (6 pages)
26 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 September 2002Return made up to 06/09/02; full list of members (6 pages)
26 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
18 July 2001Full accounts made up to 30 November 2000 (10 pages)
18 July 2001Full accounts made up to 30 November 2000 (10 pages)
12 January 2001Accounts for a small company made up to 30 November 1999 (7 pages)
12 January 2001Accounts for a small company made up to 30 November 1999 (7 pages)
28 December 2000Accounts for a small company made up to 30 November 1998 (7 pages)
28 December 2000Accounts for a small company made up to 30 November 1998 (7 pages)
13 September 2000Return made up to 06/09/00; full list of members (6 pages)
13 September 2000Return made up to 06/09/00; full list of members (6 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 1999Accounts for a dormant company made up to 30 November 1997 (8 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Accounts for a dormant company made up to 30 November 1997 (8 pages)
18 September 1998Return made up to 06/09/98; full list of members (7 pages)
18 September 1998Return made up to 06/09/98; full list of members (7 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
16 October 1996Return made up to 06/09/96; full list of members (6 pages)
16 October 1996Return made up to 06/09/96; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996New secretary appointed (1 page)
18 September 1995Full accounts made up to 30 November 1994 (9 pages)
18 September 1995Full accounts made up to 30 November 1994 (9 pages)
15 September 1995Return made up to 06/09/95; full list of members (6 pages)
15 September 1995Return made up to 06/09/95; full list of members (6 pages)
19 August 1987Company name changed coneyhill LIMITED\certificate issued on 19/08/87 (2 pages)
19 August 1987Company name changed coneyhill LIMITED\certificate issued on 19/08/87 (2 pages)
14 March 1975Incorporation (13 pages)
14 March 1975Incorporation (13 pages)