UKBizDB.co.uk

TIFFANY STAGE ACADEMY LIMITED

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

This company is commonly known as Tiffany Stage Academy Limited. The company was founded 26 years ago and was given the registration number 03383248. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:TIFFANY STAGE ACADEMY LIMITED
Company Number:03383248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alcrofts Farm, Bures Road, West Bergholt, Colchester, England, CO6 3DU

Director21 May 2012Active
Alcrofts Farm, Bures Road, West Bergholt, Colchester, United Kingdom, CO6 3DU

Director01 March 2022Active
4, Mcnally Mews, West Bergholt, Colchester, CO6 3DA

Secretary27 July 2006Active
15 Keepers Green, Braiswick, Colchester, CO4 5UT

Secretary09 October 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 June 1997Active
15 Keepers Green, Braiswick, Colchester, CO4 5UT

Director09 October 1997Active
4, Mcnally Mews, West Bergholt, Colchester, CO6 3DA

Director16 May 1999Active
15 Keepers Green, Braiswick, Colchester, CO4 5UT

Director09 October 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 June 1997Active

People with Significant Control

Mrs Tiffany Jayne Campbell Welch
Notified on:01 March 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Alcrofts Farm, Bures Road, Colchester, England, CO6 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Sweeney
Notified on:01 March 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Alcrofts Farm, Bures Road, Colchester, United Kingdom, CO6 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Eric Fields
Notified on:06 April 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:15 Keepers Green, Braiswick, Colchester, United Kingdom, CO4 5UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Tiffany Jayne Campbell-Welch
Notified on:06 April 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:15 Keepers Green, Braiswick, Colchester, United Kingdom, CO4 5UT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.