Company NameJoanna-May Stage School Limited
DirectorJoanne Lesley Sanderson
Company StatusActive
Company Number06547265
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Joanne Lesley Sanderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameElizabeth Jean Roser
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitejoannamaystageschool.co.uk

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1John Henry Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,399
Current Liabilities£12,926

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 28 March 2013 (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
17 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
17 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 May 2010Director's details changed for Joanne Lesley Sanderson on 28 March 2010 (2 pages)
10 May 2010Secretary's details changed for Elizabeth Jean Roser on 28 March 2010 (1 page)
10 May 2010Director's details changed for Joanne Lesley Sanderson on 28 March 2010 (2 pages)
10 May 2010Secretary's details changed for Elizabeth Jean Roser on 28 March 2010 (1 page)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 April 2009Return made up to 28/03/09; full list of members (10 pages)
20 April 2009Return made up to 28/03/09; full list of members (10 pages)
24 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Director appointed joanne lesley sanderson (2 pages)
7 April 2008Director appointed joanne lesley sanderson (2 pages)
31 March 2008Secretary appointed elizabeth jean roser (2 pages)
31 March 2008Secretary appointed elizabeth jean roser (2 pages)
28 March 2008Appointment terminated director instant companies LIMITED (1 page)
28 March 2008Incorporation (17 pages)
28 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
28 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
28 March 2008Appointment terminated director instant companies LIMITED (1 page)
28 March 2008Incorporation (17 pages)