Company NameUnited Stage International Limited
DirectorBrian Lane
Company StatusActive
Company Number09416434
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)
Previous NameUnited Stage UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Brian Lane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House First Floor
2 The Crest
London
NW4 2HN
Director NameMr Anders Larsson
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address54 Broadfields Avenue
Edgware
HA8 8SW
Director NameMr Jonas Thulin
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleNew Business Director
Country of ResidenceSweden
Correspondence Address54 Broadfields Avenue
Edgware
HA8 8SW

Contact

Websitewww.glowinternational.net

Location

Registered AddressEnterprise House First Floor
2 The Crest
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
3 January 2024Amended micro company accounts made up to 31 December 2022 (4 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
18 January 2023Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Enterprise House First Floor 2 the Crest London NW4 2HN on 18 January 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 January 2020Termination of appointment of Jonas Thulin as a director on 31 December 2019 (1 page)
6 January 2020Cessation of Anders Larsson as a person with significant control on 31 December 2019 (1 page)
6 January 2020Cessation of Jonas Thulin as a person with significant control on 31 December 2019 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
6 January 2020Termination of appointment of Anders Larsson as a director on 31 December 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 September 2019Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG United Kingdom to 54 Broadfields Avenue Edgware HA8 8SW on 5 September 2019 (1 page)
22 March 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
4 February 2019Accounts for a small company made up to 31 December 2017 (5 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Accounts for a small company made up to 31 December 2016 (6 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
29 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
25 August 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 August 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 50,000
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 50,000
(4 pages)
19 April 2015Company name changed united stage uk LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
19 April 2015Company name changed united stage uk LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Change of name notice (2 pages)
2 April 2015Appointment of Mr Brian Lane as a director on 20 March 2015 (2 pages)
2 April 2015Appointment of Mr Brian Lane as a director on 20 March 2015 (2 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)