BURLESQUE ON STAGE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-20 View Report
Persons with significant control. Cessation date: 2023-09-30. Psc name: Daniel Stephen Looney. 2023-11-20 View Report
Officers. Officer name: Daniel Stephen Looney. Termination date: 2023-09-30. 2023-10-06 View Report
Accounts. Accounts type micro entity. 2023-03-01 View Report
Confirmation statement. Statement with updates. 2023-01-24 View Report
Accounts. Accounts type micro entity. 2022-08-01 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Officers. Change date: 2021-10-20. Officer name: Mr Adam Samuel Paulden. 2021-10-20 View Report
Persons with significant control. Psc name: Mr Adam Samuel Paulden. Change date: 2021-10-20. 2021-10-20 View Report
Officers. Officer name: Mr Daniel Stephen Looney. Change date: 2021-03-26. 2021-03-26 View Report
Persons with significant control. Psc name: Mr Daniel Stephen Looney. Change date: 2021-03-20. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Address. New address: Third Floor, 80 st. Martin's Lane London WC2N 4AA. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. Change date: 2021-03-02. 2021-03-02 View Report
Persons with significant control. Notification date: 2021-02-15. Psc name: Adam Samuel Paulden. 2021-02-16 View Report
Persons with significant control. Notification date: 2021-02-15. Psc name: Daniel Stephen Looney. 2021-02-16 View Report
Persons with significant control. Withdrawal date: 2021-02-16. 2021-02-16 View Report
Officers. Change date: 2021-02-15. Officer name: Mr Adam Samuel Paulden. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Gazette. Gazette filings brought up to date. 2020-04-07 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Address. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Change date: 2019-07-10. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England. 2019-07-10 View Report
Address. Old address: White & Company Uk Ltd the Matrix Complex 91 Peterborough Road London SW6 3BU United Kingdom. Change date: 2019-05-09. New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2019-02-22 View Report
Confirmation statement. Statement with updates. 2019-01-09 View Report
Address. Old address: 168 Beehive Lane Chelmsford CM2 9SJ United Kingdom. Change date: 2018-02-02. New address: White & Company Uk Ltd the Matrix Complex 91 Peterborough Road London SW6 3BU. 2018-02-02 View Report
Incorporation. Capital: GBP 2 2018-01-10 View Report