About

Registered Number: 01797605
Date of Incorporation: 06/03/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: Flint Hall, Anstey, Buntingford, SG9 0DN,

 

Having been setup in 1984, Stagestruck Ltd has its registered office in Buntingford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Katherine Elizabeth Harper N/A - 1
BAGNALL, Simon Peter Grant N/A - 1
FINCH, Paul David N/A - 1
GRAHAM, James Scott 25 September 2017 - 1
HILL, Natalie Jean 06 November 2017 - 1
WALLER, Ben 01 October 2013 - 1
CLARK, Graham Gayler 01 July 2000 04 December 2009 1
DE-JONG, Marc Henry 09 November 2007 08 April 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
MR01 - N/A 16 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 August 2019
SH01 - Return of Allotment of shares 01 October 2018
RESOLUTIONS - N/A 25 September 2018
CC04 - Statement of companies objects 25 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
TM01 - Termination of appointment of director 22 June 2018
PSC04 - N/A 22 June 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
SH01 - Return of Allotment of shares 11 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2017
RESOLUTIONS - N/A 04 December 2017
AP01 - Appointment of director 07 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 01 September 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 09 January 2016
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 14 May 2015
MR01 - N/A 27 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 10 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 23 August 2000
363a - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
AA - Annual Accounts 04 October 1999
363a - Annual Return 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
AA - Annual Accounts 25 August 1998
363a - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
AA - Annual Accounts 16 September 1997
363a - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 18 September 1996
363a - Annual Return 06 August 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 12 September 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1992
363x - Annual Return 30 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1991
123 - Notice of increase in nominal capital 04 October 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 23 May 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
288 - N/A 09 January 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
287 - Change in situation or address of Registered Office 14 November 1989
395 - Particulars of a mortgage or charge 04 April 1989
288 - N/A 20 March 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
NEWINC - New incorporation documents 06 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 24 February 2015 Fully Satisfied

N/A

Debenture 14 April 2004 Fully Satisfied

N/A

Debenture 22 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.