Company NameWestend Stage Limited
DirectorsMark Raymond Puddle and Williams Brian Skeet
Company StatusActive
Company Number05783213
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Mark Raymond Puddle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Williams Brian Skeet
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Secretary NameSandra Elizabeth Wynn Puddle
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleClerk
Correspondence AddressTan Y Graig, Graig
Eglwysbach
Colwyn Bay
Conwy
LL28 5RG
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£63,213
Cash£80,255
Current Liabilities£131,248

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Charges

24 November 2011Delivered on: 29 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Registered office address changed from Tan Y Graig, Graig Eglwysbach Colwyn Bay Conwy LL28 5RG to 49 Greek Street London W1D 4EG on 10 August 2020 (1 page)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Williams Brian Skeet as a director on 1 February 2019 (2 pages)
14 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
8 February 2017Termination of appointment of Sandra Elizabeth Wynn Puddle as a secretary on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Sandra Elizabeth Wynn Puddle as a secretary on 7 February 2017 (1 page)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Director's details changed for Mr Mark Raymond Puddle on 1 January 2016 (2 pages)
1 June 2016Secretary's details changed for Sandra Elizabeth Wynn Puddle on 1 January 2016 (1 page)
1 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Secretary's details changed for Sandra Elizabeth Wynn Puddle on 1 January 2016 (1 page)
1 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Director's details changed for Mr Mark Raymond Puddle on 1 January 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mark Raymond Puddle on 18 April 2010 (2 pages)
13 May 2010Director's details changed for Mark Raymond Puddle on 18 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 May 2008Return made up to 18/04/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / sandra puddle / 20/05/2008 (2 pages)
20 May 2008Secretary's change of particulars / sandra puddle / 20/05/2008 (2 pages)
20 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 December 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 December 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 June 2007Registered office changed on 21/06/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page)
21 June 2007Registered office changed on 21/06/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Return made up to 18/04/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Return made up to 18/04/07; full list of members (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
18 April 2006Incorporation (20 pages)
18 April 2006Incorporation (20 pages)