Braintree
Essex
CM7 1DW
Secretary Name | Mr Michael Young |
---|---|
Status | Current |
Appointed | 01 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Stephenson Road Braintree Essex CM7 1DW |
Director Name | Steven Perry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Studio Engineer |
Correspondence Address | 40 Laburnum Way Witham Essex CM8 2LG |
Secretary Name | Michael Charles Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Rickstones Road Witham Essex CM8 2NF |
Director Name | Mr Geoffrey Lane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Director Name | Mr Rory Mark Lane |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Secretary Name | Geoffrey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 23 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.stagstudios.com |
---|
Registered Address | Office 14, Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,663 |
Cash | £232 |
Current Liabilities | £2,643 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 January 2021 | Registered 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 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
10 December 2012 | Appointment of Mr Michael Young as a director (2 pages) |
10 December 2012 | Termination of appointment of Geoffrey Lane as a director (1 page) |
10 December 2012 | Appointment of Mr Michael Young as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Rory Lane as a director (1 page) |
10 December 2012 | Termination of appointment of Geoffrey Lane as a director (1 page) |
10 December 2012 | Appointment of Mr Michael Young as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Rory Lane as a director (1 page) |
10 December 2012 | Termination of appointment of Geoffrey Lane as a secretary (1 page) |
10 December 2012 | Appointment of Mr Michael Young as a director (2 pages) |
10 December 2012 | Termination of appointment of Geoffrey Lane as a secretary (1 page) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Michael Perry as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Steven Perry as a director (2 pages) |
13 April 2010 | Termination of appointment of Michael Perry as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Steven Perry as a director (2 pages) |
8 April 2010 | Appointment of Geoffrey Lane as a secretary (2 pages) |
8 April 2010 | Appointment of Geoffrey Lane as a secretary (2 pages) |
31 March 2010 | Appointment of Mr Rory Mark Lane as a director (2 pages) |
31 March 2010 | Appointment of Mr Rory Mark Lane as a director (2 pages) |
31 March 2010 | Appointment of Geoffrey Lane as a director (2 pages) |
31 March 2010 | Appointment of Geoffrey Lane as a director (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
1 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
15 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
15 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (14 pages) |
4 April 2003 | Incorporation (14 pages) |