Company NameShoreditch Stage Ltd
DirectorsMartyn Krantz and Hugh Edward Francis Sayer
Company StatusActive
Company Number09384460
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martyn Krantz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Hugh Edward Francis Sayer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed29 May 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 year, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed12 January 2015(same day as company formation)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

21 June 2019Delivered on: 24 June 2019
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2020Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages)
12 August 2020Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
16 July 2020Termination of appointment of Mornington Secretaires Limited as a secretary on 1 July 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
18 July 2019Memorandum and Articles of Association (22 pages)
18 July 2019Resolutions
  • RES13 ‐ Facility agreement & co business 13/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 July 2019Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with updates (6 pages)
3 July 2019Resolutions
  • RES13 ‐ Re-facility agreement/documents/conflict of interests 13/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 June 2019Registration of charge 093844600001, created on 21 June 2019 (42 pages)
10 June 2019Notification of Sola 7 Limited as a person with significant control on 7 June 2019 (2 pages)
10 June 2019Notification of Sola 7 Limited as a person with significant control on 7 June 2019 (2 pages)
29 May 2019Appointment of Hugh Edward Francis Sayer as a director on 29 May 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
1 April 2016Appointment of Martyn Krantz as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Martyn Krantz as a director on 14 March 2016 (2 pages)
22 March 2016Termination of appointment of Paul George Milner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Paul George Milner as a director on 22 March 2016 (1 page)
15 March 2016Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages)
15 March 2016Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages)
4 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(3 pages)
4 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(3 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)