London
W3 8DJ
Secretary Name | Linda Marian Watling |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1998(9 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Innovation House 17-27 Stirling Road London W3 8DJ |
Director Name | Patrick Kent Gilley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Audio/Visual Engineer |
Correspondence Address | The Grange Cannington Bridgwater Somerset TA5 2LD |
Director Name | Alan James Guy Hodson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 February 2011) |
Role | Audio/Visual Engineer |
Country of Residence | England |
Correspondence Address | 43 Hillcrest Road Acton London W3 9RW |
Director Name | Mr Duncan John Nunn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 21 January 1998) |
Role | Audio/Visual Manager |
Correspondence Address | 3 Wilcot Avenue Oxhey Watford Hertfordshire WD1 4AT |
Secretary Name | Miss Hilary Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | The Blades 16 Lower Mall London W6 9DJ |
Director Name | Andrew Roland John Peyton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2005) |
Role | Hire Manager |
Correspondence Address | Cuttings Cottage 3 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Mr Richard John Crowe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 July 2017) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 3a Croft Road Thame Oxfordshire OX9 3JE |
Director Name | Mr Selvadurai Balachandran |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 August 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 126 Littlefield Road Edgware Middlesex HA8 0TF |
Website | creativestaging.co.uk |
---|
Registered Address | Innovation House 17-27 Stirling Road London W3 8DJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Staging Connections LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £525,131 |
Cash | £50,331 |
Current Liabilities | £590,589 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
7 July 2020 | Delivered on: 10 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 July 2010 | Delivered 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 1989 | Delivered 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 |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
10 July 2020 | Registration of charge 023371960003, created on 7 July 2020 (23 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Director's details changed for Mr Ashwin Kumar Shah on 13 December 2019 (2 pages) |
13 December 2019 | Secretary's details changed for Linda Marian Watling on 13 December 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
21 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Richard John Crowe as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Richard John Crowe as a director on 31 July 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
2 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
2 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
4 August 2011 | Termination of appointment of Selvadurai Balachandran as a director (1 page) |
4 August 2011 | Termination of appointment of Selvadurai Balachandran as a director (1 page) |
4 April 2011 | Termination of appointment of Alan Hodson as a director (1 page) |
4 April 2011 | Termination of appointment of Alan Hodson as a director (1 page) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2010 | Director's details changed for Selvadurai Balachandran on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan James Guy Hodson on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan James Guy Hodson on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Alan James Guy Hodson on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Selvadurai Balachandran on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Selvadurai Balachandran on 1 January 2010 (2 pages) |
29 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
29 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
7 September 2009 | Director's change of particulars / ashwin shah / 15/08/2009 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from the creative studio church path london W4 5BJ (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from the creative studio church path london W4 5BJ (1 page) |
7 September 2009 | Director's change of particulars / ashwin shah / 15/08/2009 (1 page) |
3 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
30 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
30 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: cleveland house church path london W4 5BJ (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: cleveland house church path london W4 5BJ (1 page) |
9 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
9 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
6 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 February 2004 | Return made up to 20/01/04; full list of members
|
6 February 2004 | Return made up to 20/01/04; full list of members
|
5 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
5 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 February 2003 | Return made up to 20/01/03; full list of members
|
19 February 2003 | Return made up to 20/01/03; full list of members
|
12 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
8 February 2001 | Return made up to 20/01/01; full list of members
|
8 February 2001 | Return made up to 20/01/01; full list of members
|
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
27 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 20/01/98; full list of members (8 pages) |
19 January 1998 | Return made up to 20/01/98; full list of members (8 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 August 1997 | Company name changed creative studio network LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Company name changed creative studio network LIMITED\certificate issued on 19/08/97 (2 pages) |
14 January 1997 | Return made up to 20/01/97; full list of members (8 pages) |
14 January 1997 | Return made up to 20/01/97; full list of members (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
19 February 1996 | Return made up to 20/01/96; no change of members (5 pages) |
19 February 1996 | Return made up to 20/01/96; no change of members (5 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
13 April 1995 | Return made up to 20/01/95; no change of members (4 pages) |
13 April 1995 | Return made up to 20/01/95; no change of members (4 pages) |
21 March 1989 | Resolutions
|
21 March 1989 | Resolutions
|
1 March 1989 | Company name changed\certificate issued on 01/03/89 (2 pages) |
1 March 1989 | Company name changed\certificate issued on 01/03/89 (2 pages) |
20 January 1989 | Incorporation (15 pages) |
20 January 1989 | Incorporation (15 pages) |