Stagecraft LTD, United Kingdom
STAGECRAFT LTD
STAGECRAFT PROMOTIONS LIMITED
STAGECRAFT LIMITED
Company type Private Limited Company , Active Company Number 14229742 Universal Entity Code 4116-5675-2261-1747 Record last updated Wednesday, July 13, 2022 12:20:27 PM UTC Official Address 86 Paul Street Haggerston There are 27,066 companies registered at this street
Postal Code EC2A4NE Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry Jul 12, 2022 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 16, 2016 Appointment of a woman Registry Dec 16, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 20, 2011 Second notification of strike-off action in london gazette Registry Jul 20, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Jun 3, 2011 Liquidator's progress report Registry Nov 29, 2010 Liquidator's progress report 1451... Registry May 24, 2010 Liquidator's progress report Registry Nov 25, 2009 Liquidator's progress report 1451... Registry Nov 21, 2008 Statement of company's affairs Registry Nov 21, 2008 Extraordinary resolution in creditors, voluntary liquidation Registry Nov 21, 2008 Notice of appointment of liquidator in a voluntary winding up Registry Oct 27, 2008 Change in situation or address of registered office Registry Feb 11, 2008 Change in situation or address of registered office 1451... Registry Jan 4, 2008 Annual return Registry Jan 4, 2008 Change in situation or address of registered office Registry Jan 4, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jan 4, 2008 Register of members Financials Oct 21, 2007 Annual accounts Registry Jul 2, 2007 Appointment of a director Registry Apr 1, 2007 Appointment of a man as Sales Director and Director Registry Jan 10, 2007 Annual return Financials Nov 20, 2006 Annual accounts Registry Feb 17, 2006 Annual return Financials Dec 28, 2005 Annual accounts Registry Aug 23, 2005 Particulars of a mortgage or charge Registry Aug 3, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 3, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1451... Registry Apr 26, 2005 Particulars of a mortgage or charge Registry Jan 4, 2005 Annual return Financials Sep 6, 2004 Annual accounts Financials Jan 18, 2004 Annual accounts 1451... Registry Jan 12, 2004 Annual return Registry Jan 28, 2003 Annual return 1451... Financials Oct 6, 2002 Annual accounts Registry Aug 10, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 10, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1451... Registry May 3, 2002 £ nc 1000/1500000 Registry Mar 19, 2002 Particulars of a mortgage or charge Registry Mar 19, 2002 Particulars of a mortgage or charge 1451... Registry Feb 8, 2002 Annual return Financials Nov 9, 2001 Annual accounts Registry May 22, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 9, 2001 Notice of increase in nominal capital Registry Feb 21, 2001 Annual return Financials Oct 18, 2000 Annual accounts Registry Apr 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 27, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1451... Registry Feb 8, 2000 Annual return Registry Jan 10, 2000 Annual return 1451... Financials Aug 24, 1999 Annual accounts Registry Jul 26, 1999 Company name change Registry Jul 23, 1999 Change of name certificate Registry May 16, 1999 Return by a company purchasing its own shares Registry May 16, 1999 Alter mem and arts Registry May 16, 1999 P.o.s 2834 £1 Registry Apr 21, 1999 Appointment of a secretary Registry Apr 21, 1999 Resignation of a secretary Registry Apr 20, 1999 Particulars of a mortgage or charge Registry Apr 20, 1999 Particulars of a mortgage or charge 1451... Registry Apr 1, 1999 Appointment of a woman as Secretary Registry Dec 30, 1998 Annual return Financials Oct 28, 1998 Annual accounts Registry Sep 25, 1998 Resignation of a director Registry Sep 23, 1998 Removal of secretary/director Registry Aug 27, 1998 Resignation of one Director (a man) and one Lighting Designer Financials Jan 27, 1998 Annual accounts Registry Dec 31, 1997 Annual return Registry Dec 27, 1996 Annual return 1451... Financials Sep 23, 1996 Annual accounts Registry Apr 23, 1996 Auditor's letter of resignation Financials Jan 29, 1996 Annual accounts Registry Jan 2, 1996 Annual return Financials Jan 27, 1995 Annual accounts Registry Jan 3, 1995 Annual return Registry Feb 20, 1994 Annual return 1451... Financials Aug 23, 1993 Annual accounts Registry Aug 12, 1993 Particulars of a mortgage or charge Registry Feb 9, 1993 Annual return Financials Jan 13, 1993 Annual accounts Registry Jan 27, 1992 Director's particulars changed Registry Jan 27, 1992 Annual return Registry Jan 3, 1992 Three appointments: 3 men Financials Oct 30, 1991 Annual accounts Financials Feb 13, 1991 Annual accounts 1451... Registry Feb 5, 1991 Annual return Registry Feb 5, 1991 S80a,252,366a,369 Registry Jan 11, 1991 Particulars of a mortgage or charge Registry Jul 20, 1990 Particulars of a mortgage or charge 1451... Registry May 23, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 9, 1990 Particulars of a mortgage or charge Registry Feb 9, 1990 Annual return Financials Feb 9, 1990 Annual accounts Registry Jul 24, 1989 Particulars of a mortgage or charge Financials Apr 10, 1989 Annual accounts Registry Feb 20, 1989 Annual return Registry Feb 17, 1988 Annual return 1451... Financials Feb 17, 1988 Annual accounts Registry Aug 11, 1987 Change in situation or address of registered office Registry Apr 27, 1987 Annual return