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..
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 | : |
|
Registered Address | : | 590 Green Lanes, Palmers Green, London, N13 5RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Tylers Close, Kings Langley, WD4 9QA | Secretary | 05 May 2005 | Active |
71, Croxdale Road, Borehamwood, WD6 4QE | Director | 20 July 2009 | Active |
Production House, Enterprise Way, Leighton Buzzard, England, LU7 4SZ | Director | 17 June 2019 | Active |
Conduit House 24 Conduit Place, London, W2 1EP | Secretary | 15 February 1995 | Active |
71 Croxdale Road, Borehamwood, WD6 4QE | Secretary | 13 July 1995 | Active |
18 St Saviours Wharf, Mill Street, London, SE1 2BE | Secretary | 25 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 October 1994 | Active |
71 Croxdale Road, Borehamwood, WD6 4QE | Director | 13 July 1995 | Active |
2 Ridge Road, Crouch End Hornsey, London, N8 9LG | Director | 15 February 1995 | Active |
301 Reading Road, Henley On Thames, RG9 1EL | Director | 13 July 1995 | Active |
143 Osbaldeston Road, Stoke Newington, London, N16 6ND | Director | 13 July 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 October 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.