Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACK STAGE TECHNOLOGIES (EUROPE) LIMITED
Company Information for

BACK STAGE TECHNOLOGIES (EUROPE) LIMITED

UNIT 6 REDMAN BUSINESS CENTRE, REDMAN ROAD, CALNE, WILTSHIRE, SN11 9RA,
Company Registration Number
04131789
Private Limited Company
Active

Company Overview

About Back Stage Technologies (europe) Ltd
BACK STAGE TECHNOLOGIES (EUROPE) LIMITED was founded on 2000-12-28 and has its registered office in Calne. The organisation's status is listed as "Active". Back Stage Technologies (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BACK STAGE TECHNOLOGIES (EUROPE) LIMITED
 
Legal Registered Office
UNIT 6 REDMAN BUSINESS CENTRE
REDMAN ROAD
CALNE
WILTSHIRE
SN11 9RA
Other companies in BA14
 
Filing Information
Company Number 04131789
Company ID Number 04131789
Date formed 2000-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACK STAGE TECHNOLOGIES (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BACK STAGE TECHNOLOGIES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SPELLS
Company Secretary 2009-01-05
JOHN ALAN COLLER
Director 2000-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
S FOSTER (BOA) LIMITED
Company Secretary 2006-01-31 2009-01-05
JEFFREY WADE
Director 2000-12-28 2007-02-15
SARAH ELIZABETH HICKMAN
Company Secretary 2000-12-28 2005-05-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-28 2000-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN COLLER THE RISER CHRISTIAN MALFORD LTD Director 2017-01-24 CURRENT 2017-01-24 Liquidation
JOHN ALAN COLLER WILTSHIRE PUBS LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
JOHN ALAN COLLER KOOLFOG LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
JOHN ALAN COLLER BACK STAGE TECHNOLOGIES LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active - Proposal to Strike off
JOHN ALAN COLLER BACK STAGE ENGINEERING LTD Director 1991-02-18 CURRENT 1990-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Current accounting period shortened from 30/04/24 TO 31/03/24
2024-01-1030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Director's details changed for Mr John Alan Coller on 2022-10-27
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-20CH01Director's details changed for Mr John Alan Coller on 2022-10-27
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 33 Duke Street Trowbridge Wiltshire BA14 8EA
2022-01-04CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14CH01Director's details changed for Mr John Alan Coller on 2017-12-01
2017-10-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29TM02Termination of appointment of S Foster (Boa) Limited on 2009-01-05
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-21AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS SPELLS on 2009-12-14
2010-01-18CH01Director's details changed for Mr John Alan Coller on 2009-12-14
2010-01-18CH04SECRETARY'S DETAILS CHNAGED FOR S FOSTER (BOA) LIMITED on 2009-12-14
2010-01-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21288aSECRETARY APPOINTED NICHOLAS SPELLS
2009-01-07363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-06-09225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-15288bDIRECTOR RESIGNED
2007-02-07363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2005-12-21363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16288bSECRETARY RESIGNED
2004-12-30363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2000-12-28288bSECRETARY RESIGNED
2000-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BACK STAGE TECHNOLOGIES (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACK STAGE TECHNOLOGIES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BACK STAGE TECHNOLOGIES (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 102,889
Creditors Due Within One Year 2012-04-30 £ 130,560
Creditors Due Within One Year 2012-04-30 £ 130,560
Creditors Due Within One Year 2011-04-30 £ 58,674
Provisions For Liabilities Charges 2012-04-30 £ 1,286
Provisions For Liabilities Charges 2012-04-30 £ 1,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACK STAGE TECHNOLOGIES (EUROPE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 21,372
Cash Bank In Hand 2012-04-30 £ 32,853
Cash Bank In Hand 2012-04-30 £ 32,853
Current Assets 2013-04-30 £ 90,639
Current Assets 2012-04-30 £ 141,058
Current Assets 2012-04-30 £ 141,058
Current Assets 2011-04-30 £ 100,376
Debtors 2013-04-30 £ 54,467
Debtors 2012-04-30 £ 100,705
Debtors 2012-04-30 £ 100,705
Debtors 2011-04-30 £ 93,792
Shareholder Funds 2012-04-30 £ 17,022
Shareholder Funds 2012-04-30 £ 17,022
Shareholder Funds 2011-04-30 £ 44,713
Stocks Inventory 2013-04-30 £ 14,800
Stocks Inventory 2012-04-30 £ 7,500
Stocks Inventory 2012-04-30 £ 7,500
Stocks Inventory 2011-04-30 £ 6,500
Tangible Fixed Assets 2013-04-30 £ 13,552
Tangible Fixed Assets 2012-04-30 £ 7,810
Tangible Fixed Assets 2012-04-30 £ 7,810
Tangible Fixed Assets 2011-04-30 £ 3,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BACK STAGE TECHNOLOGIES (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACK STAGE TECHNOLOGIES (EUROPE) LIMITED
Trademarks
We have not found any records of BACK STAGE TECHNOLOGIES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACK STAGE TECHNOLOGIES (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BACK STAGE TECHNOLOGIES (EUROPE) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BACK STAGE TECHNOLOGIES (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACK STAGE TECHNOLOGIES (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACK STAGE TECHNOLOGIES (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.