COMPANY ON STAGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMPANY ON STAGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMPANY ON STAGE LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126564. The accounts status is SMALL and accounts are next due on 31/03/2024.
COMPANY ON STAGE LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04126564. The accounts status is SMALL and accounts are next due on 31/03/2024.
COMPANY ON STAGE LIMITED - LONDON
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6 CATHERINE STREET
LONDON
WC2B 5JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNE CATHERINE QUILLAN | Dec 1966 | British | Director | 2019-06-13 | CURRENT |
LAWRENCE IAN CHAPMAN | Nov 1970 | British | Director | 2023-11-01 | CURRENT |
MARTIN JAMES LOWES | Oct 1985 | British | Director | 2022-03-31 | CURRENT |
MR ANDRE JAN PTASZYNSKI | May 1953 | British | Director | 2006-01-01 UNTIL 2011-06-30 | RESIGNED |
MIKJON LIMITED | Corporate Director | 2000-12-15 UNTIL 2001-02-13 | RESIGNED | ||
MISS ISOBEL KATHRYN CHESTER | Secretary | 2016-03-31 UNTIL 2019-04-05 | RESIGNED | ||
PUNDAREEK CHHAYA | Mar 1954 | Secretary | 2001-02-13 UNTIL 2016-03-31 | RESIGNED | |
MS JESSICA LORIEN KORAVOS | Jan 1971 | British | Director | 2019-04-05 UNTIL 2023-04-30 | RESIGNED |
MR BARNABY WILLIAM WRAGG | Mar 1973 | British | Director | 2012-10-29 UNTIL 2016-03-31 | RESIGNED |
MR MARK GREGORY WORDSWORTH | Nov 1959 | British | Director | 2011-10-07 UNTIL 2022-03-31 | RESIGNED |
MR HOWARD RAYMOND WITTS | May 1957 | British | Director | 2006-01-01 UNTIL 2010-12-31 | RESIGNED |
JONATHAN MARK WHEELDON | Feb 1964 | British | Director | 2002-02-26 UNTIL 2003-10-31 | RESIGNED |
MR KEVIN GERARD MICHAEL WALLACE | Jun 1957 | Irish | Director | 2001-02-16 UNTIL 2001-10-29 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2000-12-15 UNTIL 2001-02-13 | RESIGNED | ||
CHARLES GEOFFREY WILLIAM TAYLOR | Mar 1954 | British | Director | 2001-02-13 UNTIL 2005-11-30 | RESIGNED |
CHARLES HENRY PATRICK FARMER | Oct 1968 | British | Director | 2022-03-31 UNTIL 2023-02-24 | RESIGNED |
MR JONATHAN HULL | Feb 1962 | British | Director | 2001-02-13 UNTIL 2015-09-30 | RESIGNED |
RICHARD PATRICK HENNESSY | Nov 1953 | British | Director | 2004-01-05 UNTIL 2006-03-14 | RESIGNED |
MR STUART JOHN ELLS | Mar 1961 | British | Director | 2001-02-13 UNTIL 2002-02-26 | RESIGNED |
MISS ISOBEL KATHRYN CHESTER | Nov 1974 | British | Director | 2013-03-01 UNTIL 2019-04-05 | RESIGNED |
MR BISHU DEBABRATA CHAKRABORTY | Oct 1967 | British | Director | 2011-01-26 UNTIL 2013-03-01 | RESIGNED |
MAX ALEXANDER-WALL | Apr 1969 | British | Director | 2016-09-16 UNTIL 2017-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Really Useful Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Lord Andrew Lloyd Webber | 2016-04-06 | 3/1948 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Company_on_Stage_Limited - Accounts | 2023-02-16 | 30-06-2022 | £823,210 equity |
Company_on_Stage_Limited - Accounts | 2022-03-18 | 30-06-2021 | £823,020 equity |
Company_on_Stage_Limited - Accounts | 2021-03-31 | 30-06-2020 | £823,020 equity |
Company_on_Stage_Limited - Accounts | 2020-03-14 | 30-06-2019 | £823,020 equity |
Company_on_Stage_Limited - Accounts | 2019-03-29 | 30-06-2018 | £29 Cash £823,047 equity |