Company NameStonegate Press Limited
DirectorEric Abraham
Company StatusActive
Company Number03783724
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Previous NameMovieangel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Abraham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameMr Bhupendra Lakhani
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Secretary NameCaroline Gaukroger
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameElizabeth Wedmore
StatusResigned
Appointed10 April 2013(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Eric Abraham
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Elizabeth Wedmore as a secretary on 5 March 2020 (1 page)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
12 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
20 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
21 March 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page)
20 March 2014Register inspection address has been changed (1 page)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
5 July 2011Secretary's details changed for Caroline Gaukroger on 7 June 2011 (1 page)
5 July 2011Secretary's details changed for Caroline Gaukroger on 7 June 2011 (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 July 2011Secretary's details changed for Caroline Gaukroger on 7 June 2011 (1 page)
5 July 2011Director's details changed for Eric Abraham on 7 June 2011 (2 pages)
5 July 2011Director's details changed for Eric Abraham on 7 June 2011 (2 pages)
5 July 2011Director's details changed for Eric Abraham on 7 June 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 June 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
15 June 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 September 2008Secretary appointed caroline gaukroger (2 pages)
2 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
2 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
2 September 2008Secretary appointed caroline gaukroger (2 pages)
25 June 2008Return made up to 07/06/08; full list of members (3 pages)
25 June 2008Return made up to 07/06/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of register of members (1 page)
23 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 07/06/07; full list of members (2 pages)
18 July 2007Return made up to 07/06/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
17 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
17 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 07/06/06; full list of members (2 pages)
31 July 2006Return made up to 07/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
18 August 2005Return made up to 07/06/05; full list of members (6 pages)
18 August 2005Return made up to 07/06/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 07/06/04; full list of members (6 pages)
1 July 2004Return made up to 07/06/04; full list of members (6 pages)
4 March 2004Company name changed movieangel LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed movieangel LIMITED\certificate issued on 04/03/04 (2 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
14 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
13 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (3 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (3 pages)
29 September 1999Registered office changed on 29/09/99 from: 31 corsham street london N1 6DR (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 31 corsham street london N1 6DR (1 page)
29 September 1999Secretary resigned (1 page)
7 June 1999Incorporation (18 pages)
7 June 1999Incorporation (18 pages)