Company NameStirling Holdings Limited
Company StatusActive
Company Number01527546
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Graham McPherson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Lee Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Michael Barson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameCathal Joseph Smyth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Mark William Bedford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Christopher John Foreman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Daniel Mark Woodgate
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Secretary NameMr Matthew Sztumpf
NationalityBritish
StatusResigned
Appointed06 October 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address65 Outram Road
London
N22 4AB
Secretary NameMr Christopher Foreman
NationalityBritish
StatusResigned
Appointed08 January 1993(12 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, East Wing, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameBrian Hall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 1995)
RoleCompany Director
Correspondence Address63 Eton Avenue
London
NW3 3ET

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

14 at £1Cathal Joseph Smyth
14.29%
Ordinary
14 at £1Daniel Woodgate
14.29%
Ordinary
14 at £1Mr Christopher Foreman
14.29%
Ordinary
14 at £1Mr Graham Mcpherson
14.29%
Ordinary
14 at £1Mr Lee Thompson
14.29%
Ordinary
14 at £1Mr Mark Bedford
14.29%
Ordinary
14 at £1Mr Michael Barson
14.29%
Ordinary

Financials

Year2014
Net Worth£439,396
Cash£317,604
Current Liabilities£367,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

19 November 2020Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 October 2019Cessation of Christopher Foreman as a person with significant control on 3 October 2019 (1 page)
8 October 2019Cessation of Daniel Mark Woodgate as a person with significant control on 3 October 2019 (1 page)
8 October 2019Cessation of Cathal Smyth as a person with significant control on 3 October 2019 (1 page)
8 October 2019Cessation of Lee Jay Thompson as a person with significant control on 3 October 2019 (1 page)
8 October 2019Cessation of Michael Barson as a person with significant control on 3 October 2019 (1 page)
8 October 2019Notification of a person with significant control statement (2 pages)
8 October 2019Director's details changed for Mr Daniel Mark Woodgate on 3 October 2019 (2 pages)
8 October 2019Cessation of Mark William Bedford as a person with significant control on 3 October 2019 (1 page)
8 October 2019Cessation of Graham Mcpherson as a person with significant control on 3 October 2019 (1 page)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 October 2018Director's details changed for Mr Daniel Mark Woodgate on 4 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Christopher Foreman on 4 October 2018 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
11 October 2018Change of details for Mr Daniel Mark Woodgate as a person with significant control on 4 October 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (11 pages)
20 October 2016Termination of appointment of Christopher Foreman as a secretary on 6 October 2016 (1 page)
20 October 2016Confirmation statement made on 6 October 2016 with updates (11 pages)
20 October 2016Termination of appointment of Christopher Foreman as a secretary on 6 October 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 23 March 2016 (1 page)
23 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 23 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Director's details changed for Mr Lee Thompson on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Graham Mcpherson on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Michael Barson on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Cathal Joseph Smyth on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Mark Bedford on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Christopher Foreman on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Graham Mcpherson on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Daniel Mark Woodgate on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Michael Barson on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Lee Thompson on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Mark Bedford on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Daniel Mark Woodgate on 6 October 2015 (2 pages)
16 November 2015Director's details changed for Cathal Joseph Smyth on 6 October 2015 (2 pages)
16 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 98
(8 pages)
16 November 2015Director's details changed for Mr Christopher Foreman on 6 October 2015 (2 pages)
16 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 98
(8 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 98
(7 pages)
30 October 2014Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 98
(7 pages)
30 October 2014Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 98
(7 pages)
30 October 2014Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98
(10 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98
(10 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98
(10 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 November 2011Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page)
22 November 2011Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
9 September 2011Registered office address changed from C/ C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/ C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/ C C Young & Co Ltd 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 October 2009Director's details changed for Cathal Joseph Smyth on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Cathal Joseph Smyth on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Return made up to 06/10/08; full list of members (7 pages)
22 October 2008Return made up to 06/10/08; full list of members (7 pages)
28 January 2008Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2008Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 September 2004Return made up to 06/10/04; full list of members (11 pages)
30 September 2004Return made up to 06/10/04; full list of members (11 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 October 2003Registered office changed on 04/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page)
4 October 2003Registered office changed on 04/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page)
4 October 2003Return made up to 06/10/03; full list of members (11 pages)
4 October 2003Return made up to 06/10/03; full list of members (11 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 October 2002Return made up to 06/10/02; full list of members (11 pages)
7 October 2002Return made up to 06/10/02; full list of members (11 pages)
24 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
2 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
19 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2001Full accounts made up to 31 March 2000 (10 pages)
14 June 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 October 2000Full accounts made up to 31 March 1999 (10 pages)
13 October 2000Full accounts made up to 31 March 1999 (10 pages)
10 October 2000Return made up to 06/10/00; full list of members (10 pages)
10 October 2000Return made up to 06/10/00; full list of members (10 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 October 1999Full accounts made up to 31 March 1998 (10 pages)
28 October 1999Full accounts made up to 31 March 1998 (10 pages)
4 October 1999Return made up to 06/10/99; full list of members (10 pages)
4 October 1999Return made up to 06/10/99; full list of members (10 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 November 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Full accounts made up to 31 March 1997 (10 pages)
5 June 1998Full accounts made up to 31 March 1997 (10 pages)
21 May 1998Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page)
21 May 1998Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page)
30 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
30 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
23 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1997Full accounts made up to 31 March 1996 (10 pages)
4 May 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
12 November 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1996Full accounts made up to 31 March 1995 (10 pages)
21 April 1996Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
22 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
24 October 1995Return made up to 06/10/95; no change of members (6 pages)
24 October 1995Return made up to 06/10/95; no change of members (6 pages)
21 April 1995Full accounts made up to 31 March 1994 (11 pages)
21 April 1995Full accounts made up to 31 March 1994 (11 pages)