About

Registered Number: 03520417
Date of Incorporation: 25/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Stagefreight Ltd was registered on 25 February 1998 and has its registered office in Leeds. The companies directors are listed as Uttley, Ian Craig, Harmer, Frances Margaret, Cresswell, Peter Thomas in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Peter Thomas 25 February 1998 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
UTTLEY, Ian Craig 23 July 2019 - 1
HARMER, Frances Margaret 25 February 1998 11 November 2006 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 September 2019
AP03 - Appointment of secretary 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
MR01 - N/A 23 July 2019
MR04 - N/A 23 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
MR01 - N/A 14 October 2015
MR04 - N/A 14 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 November 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
395 - Particulars of a mortgage or charge 11 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

Mortgage debenture 04 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.