Company NameStage Miracles Limited
Company StatusActive
Company Number02195556
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 4 months ago)
Previous NameVocalrise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Knight
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleProduction Manager
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSusan Knight
NationalityBritish
StatusCurrent
Appointed18 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameClive Ambler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMartin Andrew Knight
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMaureen Ann Slater
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(4 years, 6 months after company formation)
Appointment Duration16 years (resigned 20 May 2008)
RoleProduction Manager
Correspondence Address27 Oak Avenue
Enfield
Middlesex
EN2 8LB
Director NameMr Leslie Andrew Jack Clifford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 December 1998)
RoleCo Director
Correspondence Address6 North Grove
Highgate
London
N6 4SL
Director NameSteven Michael Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address28 Elsham Road
London
E11 3JH

Contact

Websitewww.stagemiracles.com
Email address[email protected]

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,500,451
Cash£1,763,501
Current Liabilities£808,808

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
12 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
14 October 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
17 December 2020Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
9 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
17 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 438
(5 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 438
(5 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2016Particulars of variation of rights attached to shares (2 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2016Particulars of variation of rights attached to shares (2 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 438
(5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 438
(5 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 February 2015Director's details changed for Susan Knight on 1 December 2014 (3 pages)
4 February 2015Secretary's details changed for Susan Knight on 1 December 2014 (3 pages)
4 February 2015Director's details changed for Martin Andrew Knight on 1 December 2014 (3 pages)
4 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Susan Knight on 1 December 2014 (3 pages)
4 February 2015Director's details changed for Martin Andrew Knight on 1 December 2014 (3 pages)
4 February 2015Director's details changed for Martin Andrew Knight on 1 December 2014 (3 pages)
4 February 2015Director's details changed for Susan Knight on 1 December 2014 (3 pages)
4 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Clive Ambler on 1 December 2014 (3 pages)
4 February 2015Secretary's details changed for Susan Knight on 1 December 2014 (3 pages)
4 February 2015Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Susan Knight on 1 December 2014 (3 pages)
4 February 2015Director's details changed for Clive Ambler on 1 December 2014 (3 pages)
4 February 2015Director's details changed for Clive Ambler on 1 December 2014 (3 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 438
(7 pages)
19 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 438
(7 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Director's change of particulars / clive ambler / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / martin knight / 18/05/2009 (1 page)
18 May 2009Return made up to 18/05/09; full list of members (6 pages)
18 May 2009Director's change of particulars / clive ambler / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / martin knight / 18/05/2009 (1 page)
18 May 2009Return made up to 18/05/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Appointment terminated director steven jones (1 page)
2 February 2009Appointment terminated director steven jones (1 page)
13 January 2009Appointment terminated director maureen slater (1 page)
13 January 2009Appointment terminated director maureen slater (1 page)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 June 2008Gbp ic 450/438\20/05/08\gbp sr 12@1=12\ (2 pages)
11 June 2008Gbp ic 450/438\20/05/08\gbp sr 12@1=12\ (2 pages)
4 June 2008Return made up to 18/05/08; full list of members (6 pages)
4 June 2008Return made up to 18/05/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Return made up to 18/05/07; full list of members (4 pages)
25 July 2007Return made up to 18/05/07; full list of members (4 pages)
1 May 2007Location of register of members (1 page)
1 May 2007Location of register of members (1 page)
30 April 2007Return made up to 18/05/06; full list of members (4 pages)
30 April 2007Return made up to 18/05/06; full list of members (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 July 2005Return made up to 18/05/05; full list of members (4 pages)
9 July 2005Return made up to 18/05/05; full list of members (4 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (9 pages)
24 May 2004Return made up to 18/05/04; full list of members (9 pages)
22 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 18/05/03; full list of members (9 pages)
20 May 2003Return made up to 18/05/03; full list of members (9 pages)
20 May 2003Location of register of members (1 page)
20 May 2003Location of register of members (1 page)
4 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 June 2002Return made up to 18/05/02; full list of members (8 pages)
5 June 2002Return made up to 18/05/02; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(8 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(8 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 May 2000Return made up to 18/05/00; full list of members (8 pages)
26 May 2000Return made up to 18/05/00; full list of members (8 pages)
6 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 December 1999£ ic 650/450 10/11/99 £ sr 200@1=200 (1 page)
6 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 December 1999£ ic 650/450 10/11/99 £ sr 200@1=200 (1 page)
25 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 June 1999Return made up to 18/05/99; full list of members (9 pages)
3 June 1999Return made up to 18/05/99; full list of members (9 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1999Director resigned (2 pages)
10 February 1999Director resigned (2 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 June 1998Return made up to 18/05/98; full list of members (8 pages)
16 June 1998Return made up to 18/05/98; full list of members (8 pages)
30 December 1997Memorandum and Articles of Association (26 pages)
30 December 1997Memorandum and Articles of Association (26 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 December 1997Particulars of contract relating to shares (4 pages)
3 December 1997Ad 30/06/97--------- £ si 24@1=24 £ ic 600/624 (2 pages)
3 December 1997Ad 30/06/97--------- £ si 300@1=300 £ ic 300/600 (1 page)
3 December 1997Ad 30/06/97--------- £ si 26@1=26 £ ic 624/650 (2 pages)
3 December 1997Ad 30/06/97--------- £ si 26@1=26 £ ic 624/650 (2 pages)
3 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 December 1997Ad 30/06/97--------- £ si 300@1=300 £ ic 300/600 (1 page)
3 December 1997Ad 30/06/97--------- £ si 24@1=24 £ ic 600/624 (2 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 December 1997Particulars of contract relating to shares (4 pages)
3 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 September 1997Return made up to 18/05/97; full list of members (9 pages)
2 September 1997Return made up to 18/05/97; full list of members (9 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 July 1996Return made up to 18/05/96; full list of members (7 pages)
9 July 1996Return made up to 18/05/96; full list of members (7 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
6 June 1995Return made up to 18/05/95; full list of members (14 pages)
6 June 1995Return made up to 18/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
11 May 1989Memorandum and Articles of Association (12 pages)
11 May 1989Memorandum and Articles of Association (12 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
18 November 1987Incorporation (15 pages)
18 November 1987Incorporation (15 pages)