UKBizDB.co.uk

STAGE MATRIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stage Matrix Limited. The company was founded 29 years ago and was given the registration number 02973337. The firm's registered office is in LONDON. You can find them at 590 Green Lanes, Palmers Green, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:STAGE MATRIX LIMITED
Company Number:02973337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:590 Green Lanes, Palmers Green, London, N13 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Tylers Close, Kings Langley, WD4 9QA

Secretary05 May 2005Active
71, Croxdale Road, Borehamwood, WD6 4QE

Director20 July 2009Active
Production House, Enterprise Way, Leighton Buzzard, England, LU7 4SZ

Director17 June 2019Active
Conduit House 24 Conduit Place, London, W2 1EP

Secretary15 February 1995Active
71 Croxdale Road, Borehamwood, WD6 4QE

Secretary13 July 1995Active
18 St Saviours Wharf, Mill Street, London, SE1 2BE

Secretary25 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 October 1994Active
71 Croxdale Road, Borehamwood, WD6 4QE

Director13 July 1995Active
2 Ridge Road, Crouch End Hornsey, London, N8 9LG

Director15 February 1995Active
301 Reading Road, Henley On Thames, RG9 1EL

Director13 July 1995Active
143 Osbaldeston Road, Stoke Newington, London, N16 6ND

Director13 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 October 1994Active

People with Significant Control

Mr Anthony Paul Joseph
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:143, Osbaldeston Road, London, England, N16 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry-Jane Louise Joseph
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:143, Osbaldeston Road, London, England, N16 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.