Company NameTiffany Stage Academy Limited
DirectorsTiffany Jayne Campbell Welch and Neil Sweeney
Company StatusActive
Company Number03383248
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Previous NameClifton Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Tiffany Jayne Campbell Welch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(14 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlcrofts Farm Bures Road
West Bergholt
Colchester
Essex
CO6 3DU
Director NameMr Neil Sweeney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlcrofts Farm Bures Road
West Bergholt
Colchester
Essex
CO6 3DU
Director NameChristine Janice Campbell Welch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 May 2012)
RoleDance Teacher And Examiner
Country of ResidenceEngland
Correspondence Address15 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Director NameMr Graham Eric Fields
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 July 2006)
RoleAssistant Manager Accounts Dep
Country of ResidenceUnited Kingdom
Correspondence Address15 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Secretary NameMr Graham Eric Fields
NationalityBritish
StatusResigned
Appointed09 October 1997(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 July 2006)
RoleAssistant Manager Accounts Dep
Country of ResidenceUnited Kingdom
Correspondence Address15 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Director NameTiffany Jayne Campbell-Welch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 McNally Mews
West Bergholt
Colchester
Essex
CO6 3DA
Secretary NameTiffany Jayne Campbell-Welch
NationalityBritish
StatusResigned
Appointed27 July 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 McNally Mews
West Bergholt
Colchester
Essex
CO6 3DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.1k at £1Tiffany Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,546
Cash£9,995
Current Liabilities£10,262

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

11 May 2022Delivered on: 12 May 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: The freehold property known as property known as 969 to 973 (od) london road, leigh-on-sea SS9 3LB as the same is registered at the land registry with title no EX541858 any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it; all of the freehold and leasehold property or immovable property of the chargor situate in england and wales ( other than the property referred to in paragraph (a)); any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time on or forming part of the property referred to in paragraphs (a) and (b); the related property rights.
Outstanding
11 May 2022Delivered on: 12 May 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: Charge over the freehold property known as 969 to 973 (odd) london road, leigh-on-sea SS9 3LB as the same is registered at the land registry with title no EX541858.
Outstanding
2 April 2013Delivered on: 10 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2006Delivered on: 13 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 969-973 (odd) london road, leigh-on-sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 July 2003Delivered on: 16 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 969/973 london road southend on sea essex.
Outstanding
28 September 2000Delivered on: 3 October 2000
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 969, 971 & 973 london road leigh on sea essex t/no: EX541858.
Outstanding

Filing History

18 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
12 May 2022Registration of charge 033832480005, created on 11 May 2022 (22 pages)
12 May 2022Registration of charge 033832480006, created on 11 May 2022 (18 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
6 May 2022Cessation of Graham Eric Fields as a person with significant control on 1 March 2022 (1 page)
6 May 2022Cessation of Tiffany Jayne Campbell-Welch as a person with significant control on 1 March 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
3 March 2022Cessation of A Person with Significant Control as a person with significant control on 1 March 2022 (1 page)
2 March 2022Notification of Neil Sweeney as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Appointment of Mr Neil Sweeney as a director on 1 March 2022 (2 pages)
2 March 2022Notification of Tiffany Jayne Campbell Welch as a person with significant control on 1 March 2022 (2 pages)
2 March 2022Director's details changed for Mrs Tiffany Jayne Campbell Welch on 1 March 2022 (2 pages)
17 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
9 February 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
2 July 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 15,100
(3 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 15,100
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,100
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,100
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 15,100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,100
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,100
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 September 2012Termination of appointment of Christine Campbell Welch as a director (1 page)
3 September 2012Termination of appointment of Christine Campbell Welch as a director (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 June 2012Appointment of Mrs Tiffany Jayne Campbell Welch as a director (2 pages)
13 June 2012Appointment of Mrs Tiffany Jayne Campbell Welch as a director (2 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Christine Campbell Welch as a director (1 page)
23 May 2012Termination of appointment of Christine Campbell Welch as a director (1 page)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Registered office address changed from 105 Oxford Road Clacton on Sea Essex CO15 3TH on 2 August 2011 (1 page)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 105 Oxford Road Clacton on Sea Essex CO15 3TH on 2 August 2011 (1 page)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from 105 Oxford Road Clacton on Sea Essex CO15 3TH on 2 August 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Termination of appointment of Tiffany Campbell-Welch as a director (2 pages)
30 July 2010Termination of appointment of Tiffany Campbell-Welch as a director (2 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages)
18 June 2010Termination of appointment of Tiffany Campbell-Welch as a secretary (2 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
27 January 2009Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (2 pages)
27 January 2009Director and secretary's change of particulars / tiffany campbell-welch / 30/11/2008 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 October 2008Return made up to 09/06/08; full list of members (5 pages)
1 October 2008Return made up to 09/06/08; full list of members (5 pages)
16 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
16 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
26 July 2007Accounting reference date shortened from 30/08/07 to 31/07/07 (1 page)
26 July 2007Accounting reference date shortened from 30/08/07 to 31/07/07 (1 page)
21 June 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
4 July 2006Return made up to 09/06/06; full list of members (8 pages)
4 July 2006Return made up to 09/06/06; full list of members (8 pages)
23 January 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
23 January 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
16 August 2005Return made up to 09/06/05; full list of members (8 pages)
16 August 2005Return made up to 09/06/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 June 2004Return made up to 09/06/04; full list of members (8 pages)
22 June 2004Return made up to 09/06/04; full list of members (8 pages)
17 January 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
17 January 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 09/06/03; full list of members (8 pages)
11 July 2003Return made up to 09/06/03; full list of members (8 pages)
21 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
21 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
24 June 2002Return made up to 09/06/02; full list of members (8 pages)
24 June 2002Return made up to 09/06/02; full list of members (8 pages)
13 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
13 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
4 July 2001Return made up to 09/06/01; full list of members (8 pages)
4 July 2001Return made up to 09/06/01; full list of members (8 pages)
27 November 2000Ad 14/10/00--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
27 November 2000Ad 14/10/00--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
23 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
13 September 2000Return made up to 09/06/00; full list of members (7 pages)
13 September 2000Return made up to 09/06/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 1 st peters court colchester essex CO1 1WD (1 page)
17 May 1999Registered office changed on 17/05/99 from: 1 st peters court colchester essex CO1 1WD (1 page)
21 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Return made up to 09/06/98; full list of members (6 pages)
26 June 1998Return made up to 09/06/98; full list of members (6 pages)
1 December 1997Accounting reference date extended from 30/06/98 to 30/08/98 (1 page)
1 December 1997Accounting reference date extended from 30/06/98 to 30/08/98 (1 page)
19 November 1997Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1997Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997New secretary appointed;new director appointed (2 pages)
17 October 1997New secretary appointed;new director appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
6 October 1997Company name changed clifton productions LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed clifton productions LIMITED\certificate issued on 07/10/97 (2 pages)
9 June 1997Incorporation (14 pages)
9 June 1997Incorporation (14 pages)