Company NameStag Studios Limited
DirectorMichael Young
Company StatusActive
Company Number04723794
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Young
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stephenson Road
Braintree
Essex
CM7 1DW
Secretary NameMr Michael Young
StatusCurrent
Appointed01 December 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Stephenson Road
Braintree
Essex
CM7 1DW
Director NameSteven Perry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleStudio Engineer
Correspondence Address40 Laburnum Way
Witham
Essex
CM8 2LG
Secretary NameMichael Charles Perry
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleSecretary
Correspondence Address36 Rickstones Road
Witham
Essex
CM8 2NF
Director NameMr Geoffrey Lane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameMr Rory Mark Lane
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Secretary NameGeoffrey Lane
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.stagstudios.com

Location

Registered AddressOffice 14, Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,663
Cash£232
Current Liabilities£2,643

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

8 July 2023Compulsory strike-off action has been discontinued (1 page)
7 July 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
11 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 January 2021Registered office address changed from Unit 3 the Surridge Centre 2 Stepfield Witham Essex CM8 3th to Office 14, Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 19 January 2021 (1 page)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 August 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
10 December 2012Appointment of Mr Michael Young as a director (2 pages)
10 December 2012Termination of appointment of Geoffrey Lane as a director (1 page)
10 December 2012Appointment of Mr Michael Young as a secretary (2 pages)
10 December 2012Termination of appointment of Rory Lane as a director (1 page)
10 December 2012Termination of appointment of Geoffrey Lane as a director (1 page)
10 December 2012Appointment of Mr Michael Young as a secretary (2 pages)
10 December 2012Termination of appointment of Rory Lane as a director (1 page)
10 December 2012Termination of appointment of Geoffrey Lane as a secretary (1 page)
10 December 2012Appointment of Mr Michael Young as a director (2 pages)
10 December 2012Termination of appointment of Geoffrey Lane as a secretary (1 page)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Michael Perry as a secretary (2 pages)
13 April 2010Termination of appointment of Steven Perry as a director (2 pages)
13 April 2010Termination of appointment of Michael Perry as a secretary (2 pages)
13 April 2010Termination of appointment of Steven Perry as a director (2 pages)
8 April 2010Appointment of Geoffrey Lane as a secretary (2 pages)
8 April 2010Appointment of Geoffrey Lane as a secretary (2 pages)
31 March 2010Appointment of Mr Rory Mark Lane as a director (2 pages)
31 March 2010Appointment of Mr Rory Mark Lane as a director (2 pages)
31 March 2010Appointment of Geoffrey Lane as a director (2 pages)
31 March 2010Appointment of Geoffrey Lane as a director (2 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 04/04/08; full list of members (3 pages)
1 May 2008Return made up to 04/04/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Return made up to 04/04/07; full list of members (6 pages)
25 May 2007Return made up to 04/04/07; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 June 2006Return made up to 04/04/06; full list of members (6 pages)
5 June 2006Return made up to 04/04/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 April 2005Return made up to 04/04/05; full list of members (6 pages)
1 April 2005Return made up to 04/04/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 April 2003Registered office changed on 30/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (14 pages)
4 April 2003Incorporation (14 pages)