Company NameCreative Staging Limited
DirectorAshwin Kumar Shah
Company StatusActive
Company Number02337196
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ashwin Kumar Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressInnovation House 17-27 Stirling Road
London
W3 8DJ
Secretary NameLinda Marian Watling
NationalityBritish
StatusCurrent
Appointed18 March 1998(9 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressInnovation House 17-27 Stirling Road
London
W3 8DJ
Director NamePatrick Kent Gilley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleAudio/Visual Engineer
Correspondence AddressThe Grange
Cannington
Bridgwater
Somerset
TA5 2LD
Director NameAlan James Guy Hodson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration19 years, 1 month (resigned 25 February 2011)
RoleAudio/Visual Engineer
Country of ResidenceEngland
Correspondence Address43 Hillcrest Road
Acton
London
W3 9RW
Director NameMr Duncan John Nunn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration6 years (resigned 21 January 1998)
RoleAudio/Visual Manager
Correspondence Address3 Wilcot Avenue
Oxhey
Watford
Hertfordshire
WD1 4AT
Secretary NameMiss Hilary Clare
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressThe Blades 16 Lower Mall
London
W6 9DJ
Director NameAndrew Roland John Peyton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2005)
RoleHire Manager
Correspondence AddressCuttings Cottage 3 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameMr Richard John Crowe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 July 2017)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address3a Croft Road
Thame
Oxfordshire
OX9 3JE
Director NameMr Selvadurai Balachandran
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 August 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address126 Littlefield Road
Edgware
Middlesex
HA8 0TF

Contact

Websitecreativestaging.co.uk

Location

Registered AddressInnovation House
17-27 Stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Staging Connections LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£525,131
Cash£50,331
Current Liabilities£590,589

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

7 July 2020Delivered on: 10 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 11 August 2010
Persons entitled: Myriad Audiovisual Sales Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 March 1989Delivered on: 5 April 1989
Satisfied on: 24 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

26 February 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
10 July 2020Registration of charge 023371960003, created on 7 July 2020 (23 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Registered office address changed from Innovation House 17-27 Stirling Road London W3 8DJ England to Innovation House 17-27 Stirling Road London W3 8DJ on 19 December 2019 (1 page)
19 December 2019Registered office address changed from Innovation House 17/27 Stirling Road London W3 8DJ to Innovation House 17-27 Stirling Road London W3 8DJ on 19 December 2019 (1 page)
19 December 2019Registered office address changed from Innovation House 17-27 Stirling Road London W3 8DJ England to Innovation House 17-27 Stirling Road London W3 8DJ on 19 December 2019 (1 page)
13 December 2019Director's details changed for Mr Ashwin Kumar Shah on 13 December 2019 (2 pages)
13 December 2019Secretary's details changed for Linda Marian Watling on 13 December 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
21 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 August 2017Termination of appointment of Richard John Crowe as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Richard John Crowe as a director on 31 July 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(5 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(5 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (7 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
2 May 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
4 August 2011Termination of appointment of Selvadurai Balachandran as a director (1 page)
4 August 2011Termination of appointment of Selvadurai Balachandran as a director (1 page)
4 April 2011Termination of appointment of Alan Hodson as a director (1 page)
4 April 2011Termination of appointment of Alan Hodson as a director (1 page)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2010Director's details changed for Selvadurai Balachandran on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Alan James Guy Hodson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Alan James Guy Hodson on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Alan James Guy Hodson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Selvadurai Balachandran on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Selvadurai Balachandran on 1 January 2010 (2 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 September 2009Director's change of particulars / ashwin shah / 15/08/2009 (1 page)
7 September 2009Registered office changed on 07/09/2009 from the creative studio church path london W4 5BJ (1 page)
7 September 2009Registered office changed on 07/09/2009 from the creative studio church path london W4 5BJ (1 page)
7 September 2009Director's change of particulars / ashwin shah / 15/08/2009 (1 page)
3 February 2009Return made up to 20/01/09; full list of members (4 pages)
3 February 2009Return made up to 20/01/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
6 February 2008Return made up to 20/01/08; full list of members (3 pages)
6 February 2008Return made up to 20/01/08; full list of members (3 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
2 February 2007Return made up to 20/01/07; full list of members (3 pages)
2 February 2007Return made up to 20/01/07; full list of members (3 pages)
22 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
22 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: cleveland house church path london W4 5BJ (1 page)
7 February 2006Registered office changed on 07/02/06 from: cleveland house church path london W4 5BJ (1 page)
9 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
9 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
8 February 2005Return made up to 20/01/05; full list of members (8 pages)
8 February 2005Return made up to 20/01/05; full list of members (8 pages)
6 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
30 January 2002Return made up to 20/01/02; full list of members (7 pages)
30 January 2002Return made up to 20/01/02; full list of members (7 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
8 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(7 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 February 2000Return made up to 20/01/00; full list of members (7 pages)
4 February 2000Return made up to 20/01/00; full list of members (7 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1999Return made up to 20/01/99; no change of members (4 pages)
27 January 1999Return made up to 20/01/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
19 January 1998Return made up to 20/01/98; full list of members (8 pages)
19 January 1998Return made up to 20/01/98; full list of members (8 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 August 1997Company name changed creative studio network LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed creative studio network LIMITED\certificate issued on 19/08/97 (2 pages)
14 January 1997Return made up to 20/01/97; full list of members (8 pages)
14 January 1997Return made up to 20/01/97; full list of members (8 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
19 February 1996Return made up to 20/01/96; no change of members (5 pages)
19 February 1996Return made up to 20/01/96; no change of members (5 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
13 April 1995Return made up to 20/01/95; no change of members (4 pages)
13 April 1995Return made up to 20/01/95; no change of members (4 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1989Company name changed\certificate issued on 01/03/89 (2 pages)
1 March 1989Company name changed\certificate issued on 01/03/89 (2 pages)
20 January 1989Incorporation (15 pages)
20 January 1989Incorporation (15 pages)