London
W1H 5PW
Director Name | Toni Kendall-Troughton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 June 2023) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 42 Upper Berkeley Street London W1H 5PW |
Secretary Name | Mr Simon Humphrey |
---|---|
Status | Closed |
Appointed | 02 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 June 2023) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Benjamin Warwick Suttor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Annandale Road Greenwich London SE10 0JY |
Director Name | Mr Simon Paul Humphrey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Curzon Road London W5 1NF |
Secretary Name | Mr Simon Paul Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Curzon Road London W5 1NF |
Website | stageintelligence.co.uk |
---|---|
Telephone | 020 79692703 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£406,466 |
Current Liabilities | £482,773 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Resolutions
|
16 January 2020 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 January 2020 (2 pages) |
15 January 2020 | Appointment of a voluntary liquidator (4 pages) |
15 January 2020 | Statement of affairs (18 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from 42 Upper Berkeley Street Marble Arch London England to 42 Upper Berkeley Street London W1H 5PW on 12 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Simon Humphrey as a secretary on 2 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Simon Humphrey as a secretary on 2 January 2018 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Director's details changed for Toni Kendall-Troughton on 1 June 2015 (2 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Toni Kendall-Troughton on 1 June 2015 (1 page) |
12 April 2016 | Secretary's details changed for Toni Kendall-Troughton on 1 June 2015 (1 page) |
12 April 2016 | Register inspection address has been changed from C/O Stage 43-45 Portman Square London W1H 6HN England to C/O Stage 42 Upper Berkeley Street London W1H 5PW (1 page) |
12 April 2016 | Director's details changed for Toni Kendall-Troughton on 1 June 2015 (2 pages) |
12 April 2016 | Register inspection address has been changed from C/O Stage 43-45 Portman Square London W1H 6HN England to C/O Stage 42 Upper Berkeley Street London W1H 5PW (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Registered office address changed from 43-45 Portman Square London W1H 6HN to 42 Upper Berkeley Street Marble Arch London on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 43-45 Portman Square London W1H 6HN to 42 Upper Berkeley Street Marble Arch London on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 43-45 Portman Square London W1H 6HN to 42 Upper Berkeley Street Marble Arch London on 7 May 2015 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Section 519 (1 page) |
29 May 2014 | Section 519 (1 page) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 April 2013 | Register(s) moved to registered inspection location (1 page) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Register(s) moved to registered inspection location (1 page) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Register inspection address has been changed (1 page) |
2 April 2013 | Register inspection address has been changed (1 page) |
13 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
26 September 2012 | Current accounting period extended from 12 March 2013 to 31 March 2013 (1 page) |
26 September 2012 | Current accounting period extended from 12 March 2013 to 31 March 2013 (1 page) |
26 September 2012 | Termination of appointment of Simon Humphrey as a director (1 page) |
26 September 2012 | Termination of appointment of Simon Humphrey as a director (1 page) |
26 July 2012 | Registered office address changed from 24 Curzon Road London W5 1NF on 26 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Simon Humphrey as a secretary (2 pages) |
26 July 2012 | Registered office address changed from 24 Curzon Road London W5 1NF on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of Toni Kendall-Troughton as a director (3 pages) |
26 July 2012 | Termination of appointment of Simon Humphrey as a secretary (2 pages) |
26 July 2012 | Appointment of Toni Kendall-Troughton as a director (3 pages) |
10 July 2012 | Appointment of Toni Kendall-Troughton as a secretary (3 pages) |
10 July 2012 | Appointment of Toni Kendall-Troughton as a secretary (3 pages) |
6 July 2012 | Company name changed sb curzon LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Company name changed sb curzon LIMITED\certificate issued on 06/07/12
|
3 July 2012 | Termination of appointment of Benjamin Suttor as a director (2 pages) |
3 July 2012 | Termination of appointment of Benjamin Suttor as a director (2 pages) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Change of name notice (2 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 13 March 2011 (14 pages) |
10 June 2011 | Total exemption full accounts made up to 12 March 2011 (10 pages) |
10 June 2011 | Annual return made up to 13 March 2011 (14 pages) |
10 June 2011 | Total exemption full accounts made up to 12 March 2011 (10 pages) |
17 August 2010 | Annual return made up to 13 March 2010 (14 pages) |
17 August 2010 | Annual return made up to 13 March 2010 (14 pages) |
14 June 2010 | Total exemption small company accounts made up to 12 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 12 March 2010 (4 pages) |
19 August 2009 | Return made up to 13/03/09; full list of members (11 pages) |
19 August 2009 | Return made up to 13/03/09; full list of members (11 pages) |
18 May 2009 | Total exemption small company accounts made up to 12 March 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 12 March 2009 (5 pages) |
3 September 2008 | Return made up to 13/03/08; no change of members (7 pages) |
3 September 2008 | Return made up to 13/03/08; no change of members (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 12 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 12 March 2008 (4 pages) |
3 January 2008 | Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page) |
3 January 2008 | Accounting reference date shortened from 31/03/07 to 12/03/07 (1 page) |
3 January 2008 | Total exemption full accounts made up to 12 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 12 March 2007 (10 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 March 2006 | Incorporation (8 pages) |
13 March 2006 | Incorporation (8 pages) |