STAGE ENTERTAINMENT UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2018-11-16. Psc name: Victor Frederick Ganzi. 2024-02-09 View Report
Persons with significant control. Psc name: Michael Andrew Newhouse. Notification date: 2018-11-16. 2024-02-09 View Report
Persons with significant control. Notification date: 2018-11-16. Psc name: Samuel Irving Newhouse Iii. 2024-02-09 View Report
Persons with significant control. Notification date: 2018-11-16. Psc name: Steven Oliver Newhouse. 2024-02-09 View Report
Persons with significant control. Notification date: 2019-01-01. Psc name: Thomas Samuel Summer. 2024-02-09 View Report
Persons with significant control. Withdrawal date: 2024-02-08. 2024-02-08 View Report
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type small. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Accounts. Accounts type small. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type small. 2021-10-27 View Report
Officers. Officer name: Stage Entertainment B.V.. Change date: 2021-03-31. 2021-07-15 View Report
Accounts. Accounts type small. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Address. Old address: C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England. New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Change date: 2019-11-13. 2019-11-13 View Report
Accounts. Change account reference date company current extended. 2019-04-01 View Report
Accounts. Accounts type small. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Officers. Officer name: Mr Arthur Albert Godfried Maria De Bok. Change date: 2018-11-22. 2019-01-25 View Report
Accounts. Accounts type small. 2018-05-08 View Report
Gazette. Gazette filings brought up to date. 2018-03-10 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-07 View Report
Persons with significant control. Psc name: Justinus Spee. Cessation date: 2017-05-01. 2018-03-07 View Report
Gazette. Gazette notice compulsory. 2018-02-13 View Report
Officers. Appointment date: 2017-05-01. Officer name: Mr Arthur Albert Godfried Maria De Bok. 2017-07-27 View Report
Officers. Officer name: Justinus Jacobus Bernardus Maria Spee. Termination date: 2017-05-01. 2017-07-26 View Report
Address. Old address: C/O Anderson & Pennington 44a Floral Street London WC2E 9DA England. New address: C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL. Change date: 2017-07-03. 2017-07-03 View Report
Accounts. Accounts type full. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type full. 2016-08-23 View Report
Gazette. Gazette filings brought up to date. 2016-07-20 View Report
Gazette. Gazette notice compulsory. 2016-07-05 View Report
Address. New address: C/O Anderson & Pennington 44a Floral Street London WC2E 9DA. Old address: Wellington House 125 Strand London WC2R 0AP. Change date: 2016-05-17. 2016-05-17 View Report
Officers. Officer name: Andrew Jason Bowling. Termination date: 2016-03-31. 2016-03-31 View Report
Officers. Officer name: Mr Justinus Jacobus Bernardus Maria Spee. Appointment date: 2016-03-31. 2016-03-31 View Report
Officers. Officer name: Rebecca Ellen Quigley. Termination date: 2016-03-31. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Officers. Officer name: Mr Andrew Jason Bowling. Appointment date: 2015-08-09. 2015-08-10 View Report
Officers. Officer name: Robert James Eady. Termination date: 2015-08-09. 2015-08-10 View Report
Accounts. Accounts type full. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Officers. Change date: 2014-01-05. Officer name: Stage Entertainment B.V.. 2014-12-08 View Report
Accounts. Accounts type full. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Officers. Officer name: Mr Robert James Eady. Change date: 2013-01-03. 2013-12-05 View Report
Address. Change date: 2013-12-03. Old address: Swan House 52 Poland Street London W1F 7NQ. 2013-12-03 View Report
Accounts. Accounts type full. 2013-11-06 View Report