This company is commonly known as Stagesmart Ltd. The company was founded 9 years ago and was given the registration number 09332954. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, Bristol. This company's SIC code is 85520 - Cultural education.
Name | : | STAGESMART LTD |
---|---|---|
Company Number | : | 09332954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, 45 Welsh Back, Bristol, Bristol, BS1 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG | Corporate Secretary | 25 October 2017 | Active |
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG | Director | 28 November 2014 | Active |
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG | Secretary | 28 November 2014 | Active |
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG | Director | 28 November 2014 | Active |
Caprio Eco Holdings Limited | ||
Notified on | : | 09 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG |
Nature of control | : |
|
Whelford Properties Limited | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG |
Nature of control | : |
|
Mr Ian Carling | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fosse Cottages, Brokenborough, Malmesbury, United Kingdom, SN16 0QZ |
Nature of control | : |
|
Mr Iwan Hedd George Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | Springfield House, 45 Welsh Back, Bristol, BS1 4AG |
Nature of control | : |
|
Mr Ian Carling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Springfield House, 45 Welsh Back, Bristol, BS1 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Change account reference date company previous extended. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.