UKBizDB.co.uk

STAGEFLEET LIMITED

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

This company is commonly known as Stagefleet Limited. The company was founded 22 years ago and was given the registration number 04432925. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:STAGEFLEET LIMITED
Company Number:04432925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director28 May 2009Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director05 October 2023Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary11 July 2002Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Secretary25 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2002Active
Brackley, Furners Lane, Henfield, BN5 9HS

Director25 September 2003Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director29 June 2004Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director11 July 2002Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director25 October 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2002Active

People with Significant Control

Mr John Downton Croft
Notified on:15 June 2022
Status:Active
Date of birth:July 1938
Nationality:British
Address:3rd Floor Hanover House, Brighton, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allied Finance & Investment Holdings Limited
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:3rd Floor, Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fort Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Bordage House, Le Bordage, Guernsey, Channel Islands, GY1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.