Company NameThis Stage Limited
DirectorsSusan Rigmor Knox and Brooke Pierce
Company StatusActive
Company Number06319427
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Susan Rigmor Knox
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 35 Falcon Old Gloucester Street
London
WC1N 3AB
Director NameBrooke Pierce
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleWriter
Country of ResidenceUnited States
Correspondence Address631 Edgecombe Avenue
Apt #4e
New York
Ny10032
United States
Secretary NameMs Susan Rigmor Knox
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 35 Falcon Old Gloucester Street
London
WC1N 3AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thisstage.co.uk/

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Susan Rigmor Knox
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,768
Cash£22
Current Liabilities£87,940

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

22 February 2024Micro company accounts made up to 31 July 2023 (5 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 July 2022Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages)
6 July 2022Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages)
6 July 2022Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages)
5 July 2022Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages)
4 July 2022Change of details for Ms Susan Rigmor Knox as a person with significant control on 27 May 2022 (2 pages)
27 May 2022Registered 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 2022Micro company accounts made up to 31 July 2021 (5 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 June 2020Change of details for Ms Susan Rigmor Knox as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered 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 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 April 2019Registered 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 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 July 2018Director's details changed for Brooke Pierce on 25 July 2018 (2 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
17 August 2015Director's details changed for Brooke Pierce on 23 July 2015 (2 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Director's details changed for Brooke Pierce on 23 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD England on 21 May 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Director's details changed for Brooke Pierce on 21 July 2012 (2 pages)
22 August 2013Director's details changed for Brooke Pierce on 21 July 2012 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Director's details changed for Ms Susan Rigmor Knox on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Ms Susan Rigmor Knox on 19 July 2010 (2 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Brooke Pierce on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Brooke Pierce on 29 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 34 ely place london london EC1N 6TD england (1 page)
19 August 2009Registered office changed on 19/08/2009 from 34 ely place london london EC1N 6TD england (1 page)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Director and secretary's change of particulars / susan knox / 11/08/2008 (2 pages)
14 August 2008Director and secretary's change of particulars / susan knox / 11/08/2008 (2 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
20 July 2007Incorporation (18 pages)
20 July 2007Incorporation (18 pages)