Company NameStage Services (London) Limited
DirectorPaul James Angell
Company StatusActive
Company Number04304177
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul James Angell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleTheatre Engineer/Director
Country of ResidenceEngland
Correspondence Address89 Chestnut Avenue
Walderslade
Chatham
Kent
ME5 9BA
Secretary NameSarah Louise Angell
NationalityBritish
StatusCurrent
Appointed23 July 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address89 Chestnut Avenue
Chatham
Kent
ME5 9BA
Director NameTrevor Frank Armstrong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2009)
RoleTheatre Engineer
Correspondence Address3 Letchworth Avenue
Chatham
Kent
ME4 6NP
Secretary NameBarbara Anne Armstrong
NationalityBritish
StatusResigned
Appointed01 November 2001(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 July 2007)
RoleSecretary
Correspondence Address3 Letchworth Avenue
Chatham
Kent
ME4 6NP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.stageserviceslondon.co.uk

Location

Registered AddressTingley House
78-82 Brandon Street
London
SE17 1ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Financials

Year2013
Net Worth£132,299
Cash£51,761
Current Liabilities£108,559

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

16 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Paul James Angell on 26 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Paul James Angell on 26 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Termination agreement t armstrong 01/12/2008
(15 pages)
22 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Termination agreement t armstrong 01/12/2008
(15 pages)
14 January 2009Appointment terminated director trevor armstrong (1 page)
14 January 2009Appointment terminated director trevor armstrong (1 page)
14 January 2009Gbp ic 4/2\06/01/09\gbp sr 2@1=2\ (1 page)
14 January 2009Gbp ic 4/2\06/01/09\gbp sr 2@1=2\ (1 page)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 February 2008Return made up to 15/10/07; full list of members (3 pages)
1 February 2008Return made up to 15/10/07; full list of members (3 pages)
24 September 2007Amended accounts made up to 31 October 2006 (6 pages)
24 September 2007Amended accounts made up to 31 October 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 December 2005Return made up to 15/10/05; full list of members (8 pages)
9 December 2005Return made up to 15/10/05; full list of members (8 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 November 2004Return made up to 15/10/04; full list of members (8 pages)
25 November 2004Return made up to 15/10/04; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 October 2003Return made up to 15/10/03; full list of members (8 pages)
2 October 2003Return made up to 15/10/03; full list of members (8 pages)
9 January 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: tingley house 78-82 brandon street london SE17 1ND (1 page)
28 October 2001Registered office changed on 28/10/01 from: tingley house 78-82 brandon street london SE17 1ND (1 page)
27 October 2001Registered office changed on 27/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
15 October 2001Incorporation (11 pages)
15 October 2001Incorporation (11 pages)