Company NameStage C Limited
Company StatusActive
Company Number08079077
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rainer Appel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleVice President
Country of ResidenceGermany
Correspondence AddressContrescarpe 75a
Bremen
28195
Director NameMr Luke Peter Flynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Klaus-Peter Schulenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressContrescarpe 75a
Bremen
28195
Secretary NameMr Luke Peter Flynn
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Stephen Mark Homer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(10 years, 10 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Arne Fritz
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed09 January 2024(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleVice President
Country of ResidenceGermany
Correspondence AddressCts Eventim Ag & Co. Kgaa Hohe Bleichen 11
Hamburg
20354
Director NameMr Jay Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCeo And President
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW
Director NameMr Colin Michael Chapple
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleChief Operating Officer And Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Alexander Ruoff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressContrescarpe 75a
Bremen
28195
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2019)
RolePresident & Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6QW

Contact

Websitewww.theo2.co.uk
Telephone020 84632000
Telephone regionLondon

Location

Registered Address6th Floor 240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£2,237,727
Gross Profit£1,641,881
Net Worth£19,289,248
Cash£2,099,596
Current Liabilities£2,858,941

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 March 2023Appointment of Mr Stephen Mark Homer as a director on 21 March 2023 (2 pages)
27 March 2023Termination of appointment of Colin Michael Chapple as a director on 21 March 2023 (1 page)
16 November 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
1 December 2021Registered office address changed from 240 6th Floor Blackfriars Road London SE1 8NW England to 6th Floor 240 Blackfriars Road London SE1 8NW on 1 December 2021 (1 page)
23 November 2021Registered office address changed from Almack House 28 King Street London SW1Y 6QW to 240 6th Floor Blackfriars Road London SE1 8NW on 23 November 2021 (1 page)
8 October 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Alexander James Hill as a director on 15 January 2019 (2 pages)
28 January 2019Termination of appointment of Thomas Miserendino as a director on 15 January 2019 (1 page)
7 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 26,000,000
(7 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 26,000,000
(7 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 26,000,000
(7 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 26,000,000
(7 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 26,000,000
(7 pages)
14 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 26,000,000
(7 pages)
22 May 2014Termination of appointment of Jay Marciano as a director (1 page)
22 May 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
22 May 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
22 May 2014Termination of appointment of Jay Marciano as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
23 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
22 May 2013Statement of capital following an allotment of shares on 6 August 2012
  • GBP 26,000,000.00
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 6 August 2012
  • GBP 26,000,000.00
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 6 August 2012
  • GBP 26,000,000.00
(4 pages)
22 May 2012Incorporation (39 pages)
22 May 2012Incorporation (39 pages)