Company NameComedy Stage Ltd
Company StatusDissolved
Company Number05252224
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJoel Sanders
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Secretary NameAnthony Bryan Jackson
NationalityBritish
StatusClosed
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tripps Hill Close
Chalfont St Giles
Buckinghamshire
HP8 4JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Registered office address changed from 31 St. Edmunds Avenue Ruislip Middlesex HA4 7XW England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 31 St. Edmunds Avenue Ruislip Middlesex HA4 7XW England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 31 St. Edmunds Avenue Ruislip Middlesex HA4 7XW England on 3 October 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
10 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
8 March 2012Registered office address changed from C/O Harbour Masters Office 46 Goodhart Place London E14 8EG United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from C/O Harbour Masters Office 46 Goodhart Place London E14 8EG United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from C/O Harbour Masters Office 46 Goodhart Place London E14 8EG United Kingdom on 8 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 November 2011Registered office address changed from 17 Dickinson Quay Hemel Hempstead Hertfordshire HP3 9WG England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 17 Dickinson Quay Hemel Hempstead Hertfordshire HP3 9WG England on 14 November 2011 (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
23 June 2010Director's details changed for Joel Sanders on 18 June 2010 (2 pages)
23 June 2010Registered office address changed from 10 Buckland Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5DT on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 10 Buckland Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5DT on 23 June 2010 (1 page)
23 June 2010Director's details changed for Joel Sanders on 18 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Joel Sanders on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Joel Sanders on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joel Sanders on 1 October 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 06/10/08; full list of members (3 pages)
11 November 2008Return made up to 06/10/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 December 2006Return made up to 06/10/06; full list of members (2 pages)
11 December 2006Return made up to 06/10/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 06/10/05; full list of members (6 pages)
24 October 2005Return made up to 06/10/05; full list of members (6 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (11 pages)
6 October 2004Incorporation (11 pages)