About

Registered Number: 05334962
Date of Incorporation: 18/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Langley Drive, Birmingham, B35 7AD

 

Stage Set & Light Ltd was registered on 18 January 2005 with its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 2 directors listed as Deeming, Stewart, Reece, Adrian Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEEMING, Stewart 01 April 2008 - 1
REECE, Adrian Kenneth 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 08 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
MR01 - N/A 12 January 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 11 August 2014
AR01 - Annual Return 29 January 2014
CH03 - Change of particulars for secretary 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 14 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 September 2009
AAMD - Amended Accounts 02 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
225 - Change of Accounting Reference Date 06 July 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

Debenture 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.