About

Registered Number: 03550807
Date of Incorporation: 22/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Network House, Stafford Park 17, Telford, Shropshire, TF3 3DG

 

Soundstage Events Ltd was founded on 22 April 1998 with its registered office in Telford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Bonds, Anthony James is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONDS, Anthony James 24 September 2001 03 September 2002 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 05 May 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 March 2017
RESOLUTIONS - N/A 22 August 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 04 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 24 April 2003
225 - Change of Accounting Reference Date 18 October 2002
CERTNM - Change of name certificate 17 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 28 February 2002
CERTNM - Change of name certificate 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.