Los Angeles
California 90046
United States
Secretary Name | Mr Shailesh Suryakant Gor |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Mr Biao Wang |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 275 New North Road Suite 565 London N1 7AA |
Director Name | Mr Gordon Charles Radley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | Wellington House Wellesley Road Tilford Farnham GU10 2EH |
Director Name | Arthur Taylor |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1995) |
Role | Retired |
Correspondence Address | 4a Stafford House Maida Avenue London W2 1TE |
Secretary Name | Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 4a Stafford House Maida Avenue London W2 1TE |
Director Name | Mr Xingang Hu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2019) |
Role | Film Producer |
Country of Residence | Canada |
Correspondence Address | 275 New North Road Suite 565 London N1 7AA |
Director Name | Ms Xiuwei Liu |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 November 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2019) |
Role | Film Producer |
Country of Residence | China |
Correspondence Address | 275 New North Road Suite 565 London N1 7AA |
Website | www.stagescreenproductions.com |
---|---|
Email address | [email protected] |
Registered Address | 275 New North Road Suite 565 London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£186,790 |
Cash | £11,410 |
Current Liabilities | £213,812 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
20 April 2023 | Termination of appointment of Shailesh Suryakant Gor as a secretary on 20 April 2023 (1 page) |
17 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
11 July 2021 | Appointment of Mr. Gordon Charles Radley as a director on 9 July 2021 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Xiuwei Liu as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Xingang Hu as a director on 14 October 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
21 November 2017 | Appointment of Mr Xingang Hu as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Xiuwei Liu as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Xiuwei Liu as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Xingang Hu as a director on 15 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Biao Wang as a director on 15 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Biao Wang as a director on 15 November 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Registered office address changed from Suite 92 1 Prescot Street London E1 8RL on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Suite 92 1 Prescot Street London E1 8RL on 16 September 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Director's details changed for Mr Jeffrey Stephen Taylor on 5 January 2011 (2 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Mr Jeffrey Stephen Taylor on 5 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Jeffrey Stephen Taylor on 5 January 2011 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2010 | Director's details changed for Jeffrey Stephen Taylor on 19 December 2009 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Jeffrey Stephen Taylor on 19 December 2009 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 12 upper st martins lane london WC2H 9DL (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 12 upper st martins lane london WC2H 9DL (1 page) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
2 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
15 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
12 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
9 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
9 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
14 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
17 August 2000 | Accounts made up to 30 September 1999 (9 pages) |
17 August 2000 | Accounts made up to 30 September 1999 (9 pages) |
25 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
25 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
2 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
19 October 1999 | Accounts made up to 30 September 1998 (9 pages) |
19 October 1999 | Accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
3 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 September 1998 | Accounts made up to 30 September 1997 (9 pages) |
25 September 1998 | Accounts made up to 30 September 1997 (9 pages) |
13 August 1998 | Return made up to 16/05/98; full list of members (6 pages) |
13 August 1998 | Return made up to 16/05/98; full list of members (6 pages) |
20 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: hillside house 2-6 friern park north finchley london, N12 9BY (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: hillside house 2-6 friern park north finchley london, N12 9BY (1 page) |
20 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
4 June 1998 | Company name changed quintform LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed quintform LIMITED\certificate issued on 05/06/98 (2 pages) |
2 June 1997 | Return made up to 16/05/97; no change of members
|
2 June 1997 | Return made up to 16/05/97; no change of members
|
17 April 1997 | Accounts made up to 30 September 1996 (6 pages) |
17 April 1997 | Accounts made up to 30 September 1996 (6 pages) |
10 July 1996 | Accounts made up to 30 September 1995 (6 pages) |
10 July 1996 | Accounts made up to 30 September 1995 (6 pages) |
5 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
11 September 1995 | Return made up to 16/05/95; full list of members
|
11 September 1995 | Return made up to 16/05/95; full list of members
|
22 September 1987 | Incorporation (15 pages) |
22 September 1987 | Incorporation (15 pages) |