Company NameThe Stage Media Company Limited
Company StatusActive
Company Number02316307
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Previous NamesRecordline Limited and The Stage Newspaper Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Hugh Michael Comerford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Hastings Road
London
W13 8QH
Director NameMs Catherine Mary Comerford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address141 Richmond Road
St Margarets
Twickenham
Middlesex
TW1 3AT
Director NameMr John Wilfrid Francis Comerford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address72 Lowther Road
Barnes
London
SW13 9NU
Director NameMrs Mary Elizabeth Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 Quick Street
London
N1 8HL
Director NameMs Margaret Mary Comerford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address43 Castle Street
Saffron Walden
CB10 1BD
Director NameMrs Dorothea Mary Beckwith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address5 Partridge Way
Guildford
Surrey
GU4 7DW
Director NameMiss Margaret Mary Comerford
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressMaryland Madeira Road
West Byfleet
Surrey
KT14 6DF
Director NameMr Francis Maurice Comerford
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 24 February 2023)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Albany Passage
Richmond
Surrey
TW10 6DL
Secretary NameMr Francis Maurice Comerford
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Albany Passage
Richmond
Surrey
TW10 6DL

Contact

Websitewww.thestage.co.uk/
Telephone0131 2312013
Telephone regionEdinburgh

Location

Registered AddressStage House
47 Bermondsey Street
London
SE1 3XT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,293,004
Cash£3,249,258
Current Liabilities£494,143

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

12 May 1989Delivered on: 22 May 1989
Satisfied on: 6 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
7 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
3 March 2023Termination of appointment of Francis Maurice Comerford as a director on 24 February 2023 (1 page)
3 March 2023Cessation of Francis Maurice Comerford as a person with significant control on 24 February 2023 (1 page)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 June 2021 (10 pages)
29 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
3 February 2021Accounts for a small company made up to 30 June 2020 (10 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 30 June 2019 (8 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 30 June 2018 (8 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
3 October 2017Director's details changed for Ms Mary Elizabeth Comerford on 1 October 2009 (2 pages)
3 October 2017Director's details changed for Ms Margaret Mary Comerford on 1 June 2016 (2 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
3 October 2017Director's details changed for Ms Mary Elizabeth Comerford on 1 October 2009 (2 pages)
3 October 2017Change of details for Ms Mary Elizabeth Comerford as a person with significant control on 18 September 2017 (2 pages)
3 October 2017Director's details changed for Ms Margaret Mary Comerford on 1 June 2016 (2 pages)
3 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
3 October 2017Change of details for Ms Mary Elizabeth Comerford as a person with significant control on 18 September 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
22 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
22 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14,135
(9 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14,135
(9 pages)
12 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
12 November 2015Accounts for a small company made up to 30 June 2015 (6 pages)
6 August 2015Satisfaction of charge 1 in full (1 page)
6 August 2015Satisfaction of charge 1 in full (1 page)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14,135
(9 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14,135
(9 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 May 2014Director's details changed for Ms Mary Elizabeth Comerford on 31 January 2014 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,135
(9 pages)
14 May 2014Director's details changed for Ms Mary Elizabeth Comerford on 31 January 2014 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,135
(9 pages)
30 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
30 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 February 2013Termination of appointment of Francis Comerford as a secretary (1 page)
4 February 2013Termination of appointment of Francis Comerford as a secretary (1 page)
26 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
26 January 2012Change of name notice (2 pages)
26 January 2012Change of name notice (2 pages)
26 January 2012Company name changed the stage newspaper LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(11 pages)
26 January 2012Company name changed the stage newspaper LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(11 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
23 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for Hugh Comerford on 19 April 2010 (2 pages)
21 June 2010Director's details changed for John Wilfrid Francis Comerford on 19 April 2010 (2 pages)
21 June 2010Director's details changed for Mary Elizabeth Comerford on 19 April 2010 (2 pages)
21 June 2010Director's details changed for Margaret Mary Comerford on 19 April 2010 (2 pages)
21 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for John Wilfrid Francis Comerford on 19 April 2010 (2 pages)
21 June 2010Director's details changed for Hugh Comerford on 19 April 2010 (2 pages)
21 June 2010Director's details changed for Mary Elizabeth Comerford on 19 April 2010 (2 pages)
21 June 2010Director's details changed for Margaret Mary Comerford on 19 April 2010 (2 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
3 June 2009Return made up to 19/04/09; full list of members (8 pages)
3 June 2009Return made up to 19/04/09; full list of members (8 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
21 April 2008Return made up to 19/04/08; full list of members (8 pages)
21 April 2008Return made up to 19/04/08; full list of members (8 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
23 May 2007Return made up to 19/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2007Return made up to 19/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
22 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
3 May 2005Return made up to 19/04/05; full list of members (11 pages)
3 May 2005Return made up to 19/04/05; full list of members (11 pages)
20 September 2004Auditors resignation (1 page)
20 September 2004Auditors resignation (1 page)
4 May 2004Return made up to 19/04/04; full list of members (11 pages)
4 May 2004Return made up to 19/04/04; full list of members (11 pages)
4 February 2004Accounts for a medium company made up to 30 June 2003 (11 pages)
4 February 2004Accounts for a medium company made up to 30 June 2003 (11 pages)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
2 May 2002Return made up to 19/04/02; full list of members (10 pages)
2 May 2002Return made up to 19/04/02; full list of members (10 pages)
29 March 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
29 March 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
10 May 2001Return made up to 19/04/01; full list of members (10 pages)
10 May 2001Return made up to 19/04/01; full list of members (10 pages)
26 February 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
26 February 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
9 May 2000Return made up to 19/04/00; full list of members (10 pages)
9 May 2000Return made up to 19/04/00; full list of members (10 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 May 1998Return made up to 19/04/98; full list of members (8 pages)
18 May 1998Return made up to 19/04/98; full list of members (8 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 August 1997£ ic 16195/14135 26/06/97 £ sr 2060@1=2060 (1 page)
14 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
14 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
14 August 1997£ ic 16195/14135 26/06/97 £ sr 2060@1=2060 (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Return made up to 19/04/96; no change of members (6 pages)
2 May 1996Return made up to 19/04/96; no change of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1995Return made up to 19/04/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Return made up to 19/04/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
5 August 1994Memorandum and Articles of Association (20 pages)
5 August 1994Memorandum and Articles of Association (20 pages)
1 May 1990Company name changed\certificate issued on 01/05/90 (2 pages)
1 May 1990Company name changed\certificate issued on 01/05/90 (2 pages)
11 November 1988Incorporation (9 pages)
11 November 1988Incorporation (9 pages)