This company is commonly known as The Stage Media Company Limited. The company was founded 35 years ago and was given the registration number 02316307. The firm's registered office is in LONDON. You can find them at Stage House, 47 Bermondsey Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | THE STAGE MEDIA COMPANY LIMITED |
---|---|---|
Company Number | : | 02316307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stage House, 47 Bermondsey Street, London, SE1 3XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141 Richmond Road, St Margarets, Twickenham, TW1 3AT | Director | 27 November 1991 | Active |
37 Hastings Road, London, W13 8QH | Director | 19 July 1991 | Active |
72 Lowther Road, Barnes, London, SW13 9NU | Director | 11 May 2005 | Active |
43, Castle Street, Saffron Walden, England, CB10 1BD | Director | 01 October 2005 | Active |
16, Quick Street, London, England, N1 8HL | Director | 08 June 2005 | Active |
26 Albany Passage, Richmond, TW10 6DL | Secretary | - | Active |
5 Partridge Way, Guildford, GU4 7DW | Director | - | Active |
26 Albany Passage, Richmond, TW10 6DL | Director | - | Active |
Maryland Madeira Road, West Byfleet, KT14 6DF | Director | - | Active |
Mr Francis Maurice Comerford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1927 |
Nationality | : | British |
Address | : | Stage House, 47 Bermondsey Street, London, SE1 3XT |
Nature of control | : |
|
Mr Hugh Michael Comerford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Stage House, 47 Bermondsey Street, London, SE1 3XT |
Nature of control | : |
|
Mrs Mary Elizabeth Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Stage House, 47 Bermondsey Street, London, SE1 3XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type small. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type small. | Download |
2015-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.