About

Registered Number: 04465984
Date of Incorporation: 20/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: 310 Wellingborough Road, Northampton, Northamptonshire, NN1 4EP

 

Based in Northamptonshire, Stageright Productions Ltd was established in 2002. There are 2 directors listed as Roach, Jillian Louise, Mcnally, Martin for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROACH, Jillian Louise 01 October 2004 - 1
MCNALLY, Martin 20 June 2002 18 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 19 August 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 26 June 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 20 March 2007
363s - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
AA - Annual Accounts 10 July 2006
MEM/ARTS - N/A 27 April 2006
CERTNM - Change of name certificate 12 April 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
225 - Change of Accounting Reference Date 16 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.