Company NameStagescreen Productions (Films) Limited
Company StatusActive
Company Number02167902
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jeffrey Stephen Taylor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address2601 Nichols Canyon Road
Los Angeles
California 90046
United States
Secretary NameMr Shailesh Suryakant Gor
NationalityBritish
StatusCurrent
Appointed24 January 1995(7 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameMr Biao Wang
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address275 New North Road
Suite 565
London
N1 7AA
Director NameMr Gordon Charles Radley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleTV Presenter
Country of ResidenceEngland
Correspondence AddressWellington House Wellesley Road
Tilford
Farnham
GU10 2EH
Director NameArthur Taylor
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1995)
RoleRetired
Correspondence Address4a Stafford House
Maida Avenue
London
W2 1TE
Secretary NameArthur Taylor
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address4a Stafford House
Maida Avenue
London
W2 1TE
Director NameMr Xingang Hu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2017(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2019)
RoleFilm Producer
Country of ResidenceCanada
Correspondence Address275 New North Road
Suite 565
London
N1 7AA
Director NameMs Xiuwei Liu
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed15 November 2017(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2019)
RoleFilm Producer
Country of ResidenceChina
Correspondence Address275 New North Road
Suite 565
London
N1 7AA

Contact

Websitewww.stagescreenproductions.com
Email address[email protected]

Location

Registered Address275 New North Road
Suite 565
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£186,790
Cash£11,410
Current Liabilities£213,812

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

6 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 April 2023Termination of appointment of Shailesh Suryakant Gor as a secretary on 20 April 2023 (1 page)
17 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
11 July 2021Appointment of Mr. Gordon Charles Radley as a director on 9 July 2021 (2 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Xiuwei Liu as a director on 14 October 2019 (1 page)
16 October 2019Termination of appointment of Xingang Hu as a director on 14 October 2019 (1 page)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
21 November 2017Appointment of Mr Xingang Hu as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Ms Xiuwei Liu as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Ms Xiuwei Liu as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Mr Xingang Hu as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Biao Wang as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Biao Wang as a director on 15 November 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
19 September 2015Registered office address changed from 148 Cambridge Heath Road Suite 3 London E1 5QJ to 275 New North Road Suite 565 London N1 7AA on 19 September 2015 (1 page)
19 September 2015Registered office address changed from 148 Cambridge Heath Road Suite 3 London E1 5QJ to 275 New North Road Suite 565 London N1 7AA on 19 September 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Registered office address changed from Suite3 219 Bow Road Bow Road London E3 2SJ to 148 Cambridge Heath Road Suite 3 London E1 5QJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Suite3 219 Bow Road Bow Road London E3 2SJ to 148 Cambridge Heath Road Suite 3 London E1 5QJ on 2 June 2015 (1 page)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Registered office address changed from Suite3 219 Bow Road Bow Road London E3 2SJ to 148 Cambridge Heath Road Suite 3 London E1 5QJ on 2 June 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 September 2013Registered office address changed from Suite 92 1 Prescot Street London E1 8RL on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Suite 92 1 Prescot Street London E1 8RL on 16 September 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Director's details changed for Mr Jeffrey Stephen Taylor on 5 January 2011 (2 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr Jeffrey Stephen Taylor on 5 January 2011 (2 pages)
31 May 2011Director's details changed for Mr Jeffrey Stephen Taylor on 5 January 2011 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Director's details changed for Jeffrey Stephen Taylor on 19 December 2009 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Jeffrey Stephen Taylor on 19 December 2009 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 12 upper st martins lane london WC2H 9DL (1 page)
5 February 2009Registered office changed on 05/02/2009 from 12 upper st martins lane london WC2H 9DL (1 page)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Return made up to 16/05/08; full list of members (3 pages)
12 June 2008Return made up to 16/05/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2007Return made up to 16/05/07; full list of members (2 pages)
12 June 2007Return made up to 16/05/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 May 2006Return made up to 16/05/06; full list of members (6 pages)
26 May 2006Return made up to 16/05/06; full list of members (6 pages)
13 June 2005Return made up to 16/05/05; full list of members (6 pages)
13 June 2005Return made up to 16/05/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
2 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
7 June 2004Return made up to 16/05/04; full list of members (6 pages)
7 June 2004Return made up to 16/05/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
15 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
12 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
20 May 2003Return made up to 16/05/03; full list of members (6 pages)
20 May 2003Return made up to 16/05/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
9 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
14 June 2002Return made up to 16/05/02; full list of members (6 pages)
14 June 2002Return made up to 16/05/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
16 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
16 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
17 August 2000Accounts made up to 30 September 1999 (9 pages)
17 August 2000Accounts made up to 30 September 1999 (9 pages)
25 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
25 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
2 June 2000Return made up to 16/05/00; full list of members (6 pages)
2 June 2000Return made up to 16/05/00; full list of members (6 pages)
19 October 1999Accounts made up to 30 September 1998 (9 pages)
19 October 1999Accounts made up to 30 September 1998 (9 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
3 August 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
3 June 1999Return made up to 16/05/99; no change of members (4 pages)
3 June 1999Return made up to 16/05/99; no change of members (4 pages)
25 September 1998Accounts made up to 30 September 1997 (9 pages)
25 September 1998Accounts made up to 30 September 1997 (9 pages)
13 August 1998Return made up to 16/05/98; full list of members (6 pages)
13 August 1998Return made up to 16/05/98; full list of members (6 pages)
20 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
20 July 1998Registered office changed on 20/07/98 from: hillside house 2-6 friern park north finchley london, N12 9BY (1 page)
20 July 1998Registered office changed on 20/07/98 from: hillside house 2-6 friern park north finchley london, N12 9BY (1 page)
20 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
4 June 1998Company name changed quintform LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed quintform LIMITED\certificate issued on 05/06/98 (2 pages)
2 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1997Return made up to 16/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1997Accounts made up to 30 September 1996 (6 pages)
17 April 1997Accounts made up to 30 September 1996 (6 pages)
10 July 1996Accounts made up to 30 September 1995 (6 pages)
10 July 1996Accounts made up to 30 September 1995 (6 pages)
5 June 1996Return made up to 16/05/96; no change of members (4 pages)
5 June 1996Return made up to 16/05/96; no change of members (4 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
11 September 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 September 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1987Incorporation (15 pages)
22 September 1987Incorporation (15 pages)