Company Information for STAGE INTELLIGENCE LTD
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,
|
Company Registration Number
05740924
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STAGE INTELLIGENCE LTD | ||
Legal Registered Office | ||
Lynton House 7-12 Tavistock Square London WC1H 9LT Other companies in W1H | ||
Previous Names | ||
|
Company Number | 05740924 | |
---|---|---|
Company ID Number | 05740924 | |
Date formed | 2006-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-14 12:58:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON HUMPHREY |
||
TONI KENDALL-TROUGHTON |
||
TONI KENDALL-TROUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL HUMPHREY |
Director | ||
SIMON PAUL HUMPHREY |
Company Secretary | ||
BENJAMIN WARWICK SUTTOR |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 42 Upper Berkeley Street London W1H 5PW England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM 42 Upper Berkeley Street Marble Arch London England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AP03 | Appointment of Mr Simon Humphrey as company secretary on 2018-01-02 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Stage 43-45 Portman Square London W1H 6HN England to C/O Stage 42 Upper Berkeley Street London W1H 5PW | |
CH01 | Director's details changed for Toni Kendall-Troughton on 2015-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TONI KENDALL-TROUGHTON on 2015-06-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM 43-45 Portman Square London W1H 6HN | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Section 519 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/12 | |
AA01 | Current accounting period extended from 12/03/13 TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHREY | |
AP01 | DIRECTOR APPOINTED TONI KENDALL-TROUGHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON HUMPHREY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 24 CURZON ROAD LONDON W5 1NF | |
AP03 | SECRETARY APPOINTED TONI KENDALL-TROUGHTON | |
RES15 | CHANGE OF NAME 03/07/2012 | |
CERTNM | COMPANY NAME CHANGED SB CURZON LIMITED CERTIFICATE ISSUED ON 06/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTTOR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/03/12 FULL LIST | |
AA | 12/03/11 TOTAL EXEMPTION FULL | |
AR01 | 13/03/11 NO CHANGES | |
AR01 | 13/03/10 NO CHANGES | |
AA | 12/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 12/03/09 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS | |
AA | 12/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 12/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-13 |
Resolution | 2020-01-13 |
Meetings o | 2019-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
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 STAGE INTELLIGENCE LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STAGE INTELLIGENCE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STAGE INTELLIGENCE LTD | Event Date | 2020-01-13 |
Name of Company: STAGE INTELLIGENCE LTD Company Number: 05740924 Nature of Business: Software Development Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | STAGE INTELLIGENCE LTD | Event Date | 2020-01-13 |
Initiating party | Event Type | Meetings o | |
Defending party | STAGE INTELLIGENCE LTD | Event Date | 2019-12-27 |
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. |