About

Registered Number: 03564817
Date of Incorporation: 15/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit G, Vastre Enterprise Park, Newtown, Powys, SY16 1DZ

 

Established in 1998, Stagecraft Display Ltd are based in Powys, it's status is listed as "Active". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Clarissa Hope Trant 19 December 2000 - 1
DAVIS, Nicholas Samuel 11 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Rachel Felicity 15 May 1998 19 December 2000 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 16 April 2018
AA01 - Change of accounting reference date 21 February 2018
CS01 - N/A 16 May 2017
AP01 - Appointment of director 19 April 2017
AAMD - Amended Accounts 08 November 2016
SH01 - Return of Allotment of shares 03 November 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 24 August 2016
RESOLUTIONS - N/A 01 June 2016
MA - Memorandum and Articles 01 June 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 19 May 2015
MR01 - N/A 31 March 2015
AA - Annual Accounts 03 March 2015
MR01 - N/A 10 February 2015
MR01 - N/A 06 February 2015
AD01 - Change of registered office address 30 January 2015
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 21 May 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 June 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 09 May 2001
395 - Particulars of a mortgage or charge 02 February 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 11 September 2000
225 - Change of Accounting Reference Date 12 June 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 08 March 2000
225 - Change of Accounting Reference Date 08 March 2000
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

Debenture 11 December 2003 Outstanding

N/A

Mortgage debenture 25 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.