This company is commonly known as Stagecoach Theatre Arts Limited. The company was founded 30 years ago and was given the registration number 02924719. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STAGECOACH THEATRE ARTS LIMITED |
---|---|---|
Company Number | : | 02924719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 23 May 2023 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 01 July 2018 | Active |
8th Floor, 55 Strand, London, England, WC2N 5LR | Director | 01 August 2018 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 29 April 2015 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 01 July 2018 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 01 June 2020 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 01 July 2018 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 01 July 2018 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 23 May 2023 | Active |
The Courthouse, Elm Grove, Walton On Thames, KT12 1LZ | Secretary | 16 October 2001 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Secretary | 29 October 2013 | Active |
Lime Cottage, Giggs Hill Green Portsmouth Road, Thames Ditton, KT7 0EG | Secretary | 03 May 1994 | Active |
The Courthouse, Elm Grove, Walton On Thames, KT12 1LZ | Director | 12 February 2013 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 01 September 2017 | Active |
14 Oakcroft Close, Pinner, HA5 3YY | Director | 18 August 1997 | Active |
37 First Street, London, SW3 2LB | Director | 19 November 2001 | Active |
The Courthouse, Elm Grove, Walton On Thames, KT12 1LZ | Director | 16 October 2001 | Active |
47-48 Berners Street, Berners Street, London, England, W1T 3NF | Director | 03 April 2012 | Active |
Papillon Steels Lane, Oxshott, Leatherhead, KT22 0QH | Director | 01 August 2002 | Active |
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ | Director | 16 September 2013 | Active |
The Rockery, St Peters Road, West Molesey, KT8 2QE | Director | 03 May 1994 | Active |
Covars Mead, School Road, Toot Hill, Ongar, England, CM5 9PU | Director | 03 April 2012 | Active |
The Mount House, Brasted, Westerham, TN16 | Director | 19 November 2001 | Active |
Lime Cottage, Giggs Hill Green Portsmouth Road, Thames Ditton, KT7 0EG | Director | 03 May 1994 | Active |
34 Queens Road, Teddington, TW11 0LR | Director | 25 August 1997 | Active |
Rainbow Education Limited | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ |
Nature of control | : |
|
Lifeskills Education Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berners House, 47-48 Berners Street, London, United Kingdom, W1T 3NF |
Nature of control | : |
|
Mr Shirin Gandhi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | The Courthouse, Walton On Thames, KT12 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-21 | Accounts | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-04 | Officers | Appoint person director company with name date. | Download |
2023-06-04 | Officers | Appoint person director company with name date. | Download |
2023-02-25 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Change account reference date company current extended. | Download |
2022-10-25 | Change of name | Certificate change of name company. | Download |
2022-10-25 | Change of name | Change of name notice. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-16 | Accounts | Legacy. | Download |
2022-08-16 | Other | Legacy. | Download |
2022-08-16 | Other | Legacy. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-24 | Accounts | Legacy. | Download |
2021-08-22 | Other | Legacy. | Download |
2021-08-22 | Other | Legacy. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.