About

Registered Number: 03066363
Date of Incorporation: 09/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 11 Glasshouse Street, St Peters, Newcastle Upon Tyne, NE6 1BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.