Company NameStagebolt Limited
DirectorAaron Christopher Signorelli
Company StatusActive
Company Number08446185
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Aaron Christopher Signorelli
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat A 48 Buckland Road
London
E10 6QS

Contact

Websitewww.stagebolt.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressFlat A
48 Buckland Road
London
E10 6QS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (2 months ago)
Next Return Due29 March 2025 (10 months, 2 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
14 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 December 2016Registered office address changed from 19B Nisbet House Homerton High Street London E9 6AJ England to Flat a 48 Buckland Road London E10 6QS on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 19B Nisbet House Homerton High Street London E9 6AJ England to Flat a 48 Buckland Road London E10 6QS on 1 December 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
2 November 2015Registered office address changed from Flat 2 293a Bethnal Green Road London E2 6AH United Kingdom to 19B Nisbet House Homerton High Street London E9 6AJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Flat 2 293a Bethnal Green Road London E2 6AH United Kingdom to 19B Nisbet House Homerton High Street London E9 6AJ on 2 November 2015 (1 page)
6 October 2015Registered office address changed from Flat 2 293a Bethnal Green Road London E2 6AH United Kingdom to Flat 2 293a Bethnal Green Road London E2 6AH on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Flat 2 293a Bethnal Green Road London E2 6AH United Kingdom to Flat 2 293a Bethnal Green Road London E2 6AH on 6 October 2015 (1 page)
10 August 2015Registered office address changed from 154 Lever Street London EC1V 8BG to Flat 2 293a Bethnal Green Road London E2 6AH on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 154 Lever Street London EC1V 8BG to Flat 2 293a Bethnal Green Road London E2 6AH on 10 August 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Registered office address changed from 223 Kingshill Road Swindon Wiltshire SN1 4NG to 154 Lever Street London EC1V 8BG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 223 Kingshill Road Swindon Wiltshire SN1 4NG to 154 Lever Street London EC1V 8BG on 16 March 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)