Company NameStagemanage Limited
DirectorJurgen Wolff
Company StatusActive
Company Number03595310
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jurgen Wolff
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address85 Ridgmount Gardens
London
WC1E 7AY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1998(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 August 1998)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1998(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 30 August 2012)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.timetowrite.com

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,557
Cash£79,315
Current Liabilities£117,302

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
1 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
5 August 2021Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021 (1 page)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
21 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
26 July 2018Registered office address changed from 201 E1 Studios 7 Whitechapel Road London London E1 1DU to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018 (1 page)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 July 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 201 E1 Studios 7 Whitechapel Road London London E1 1DU on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 201 E1 Studios 7 Whitechapel Road London London E1 1DU on 18 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Jurgen Wolff as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Notification of Jurgen Wolff as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jurgen Wolff as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
11 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(3 pages)
11 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(3 pages)
11 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(3 pages)
15 November 2012Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
15 November 2012Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
15 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU on 15 November 2012 (1 page)
15 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU on 15 November 2012 (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Secretary's details changed for Rwl Registrars Limited on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Rwl Registrars Limited on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Jurgen Wolff on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Jurgen Wolff on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Jurgen Wolff on 1 November 2009 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 September 2009Return made up to 09/07/09; full list of members (3 pages)
8 September 2009Return made up to 09/07/09; full list of members (3 pages)
18 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 July 2008Return made up to 09/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 August 2007Return made up to 09/07/07; no change of members (6 pages)
9 August 2007Return made up to 09/07/07; no change of members (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2006Return made up to 09/07/06; full list of members (6 pages)
24 August 2006Return made up to 09/07/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2005Return made up to 09/07/05; full list of members (6 pages)
22 September 2005Return made up to 09/07/05; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 July 2004Return made up to 09/07/04; full list of members (6 pages)
30 July 2004Return made up to 09/07/04; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 December 2003Registered office changed on 03/12/03 from: 4 st george's house 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 4 st george's house 15 hanover square london W1S 1HS (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 09/07/03; full list of members (6 pages)
4 August 2003Return made up to 09/07/03; full list of members (6 pages)
21 July 2002Return made up to 09/07/02; full list of members (6 pages)
21 July 2002Return made up to 09/07/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
4 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 09/07/99; full list of members (6 pages)
3 August 1999Return made up to 09/07/99; full list of members (6 pages)
13 January 1999Ad 07/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 January 1999Ad 07/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 November 1998New secretary appointed (2 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1998Memorandum and Articles of Association (5 pages)
11 September 1998Memorandum and Articles of Association (5 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Incorporation (15 pages)
9 July 1998Incorporation (15 pages)