London
WC1N 3AB
Director Name | Brooke Pierce |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2007(same day as company formation) |
Role | Writer |
Country of Residence | United States |
Correspondence Address | 631 Edgecombe Avenue Apt #4e New York Ny10032 United States |
Secretary Name | Ms Susan Rigmor Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 35 Falcon Old Gloucester Street London WC1N 3AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thisstage.co.uk/ |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Susan Rigmor Knox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,768 |
Cash | £22 |
Current Liabilities | £87,940 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 February 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages) |
6 July 2022 | Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages) |
6 July 2022 | Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages) |
5 July 2022 | Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages) |
4 July 2022 | Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages) |
27 May 2022 | Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022 (1 page) |
5 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
24 June 2020 | Change of details for Ms Susan Rigmor Knox as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Brooke Pierce on 25 July 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Director's details changed for Brooke Pierce on 23 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Brooke Pierce on 23 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD England on 21 May 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for Brooke Pierce on 21 July 2012 (2 pages) |
22 August 2013 | Director's details changed for Brooke Pierce on 21 July 2012 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Director's details changed for Ms Susan Rigmor Knox on 19 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Susan Rigmor Knox on 19 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Brooke Pierce on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Brooke Pierce on 29 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 34 ely place london london EC1N 6TD england (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 34 ely place london london EC1N 6TD england (1 page) |
19 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 August 2008 | Director and secretary's change of particulars / susan knox / 11/08/2008 (2 pages) |
14 August 2008 | Director and secretary's change of particulars / susan knox / 11/08/2008 (2 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
20 July 2007 | Incorporation (18 pages) |
20 July 2007 | Incorporation (18 pages) |