Founded in 1995, Stadium Export Services Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". The companies directors are listed as Wilkes, Joanne Alicea, Smith, Brian Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Brian Andrew | 01 February 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKES, Joanne Alicea | 26 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 27 June 2018 | |
CH01 - Change of particulars for director | 26 June 2018 | |
MR01 - N/A | 04 June 2018 | |
MR04 - N/A | 23 May 2018 | |
AP03 - Appointment of secretary | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 26 April 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 23 June 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CERTNM - Change of name certificate | 01 September 2015 | |
CONNOT - N/A | 01 September 2015 | |
AA - Annual Accounts | 22 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 December 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 21 July 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
MISC - Miscellaneous document | 19 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CERTNM - Change of name certificate | 12 October 2009 | |
RESOLUTIONS - N/A | 12 October 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 24 February 2009 | |
353 - Register of members | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 08 December 2003 | |
363s - Annual Return | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 03 March 2000 | |
AUD - Auditor's letter of resignation | 04 August 1999 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 26 February 1999 | |
287 - Change in situation or address of Registered Office | 04 December 1998 | |
363s - Annual Return | 04 December 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 June 1996 | |
363s - Annual Return | 05 June 1996 | |
RESOLUTIONS - N/A | 09 May 1996 | |
RESOLUTIONS - N/A | 09 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1996 | |
123 - Notice of increase in nominal capital | 09 May 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
CERTNM - Change of name certificate | 07 August 1995 | |
CERTNM - Change of name certificate | 14 July 1995 | |
NEWINC - New incorporation documents | 09 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2018 | Outstanding |
N/A |
Composite debenture | 09 February 2012 | Outstanding |
N/A |
Composite debenture | 02 May 2010 | Fully Satisfied |
N/A |