The Stage Shoreditch (Containers) Gp Limited

DataGardener
live
Unknown

The Stage Shoreditch (containers) Gp Limited

09557988Private Limited With Share Capital

72 Welbeck Street, London, W1G0AY
Incorporated

23/04/2015

Company Age

11 years

Directors

3

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Stage Shoreditch (containers) Gp Limited (09557988) is a private limited with share capital incorporated on 23/04/2015 (11 years old) and registered in london, W1G0AY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 23/04/2015
W1G0AY

Financial Overview

Total Assets

£1.1K

Liabilities

£51.0K

Net Assets

£-49.8K

Cash

£543

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2015
Memorandum Articles
Category:Incorporation
Date:11-06-2015
Resolution
Category:Resolution
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-04-2015
Incorporation Company
Category:Incorporation
Date:23-04-2015

Risk Assessment

moderate risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date09/07/2025
Latest Accounts31/12/2024

Trading Addresses

116N Upper Street, London, N11QP
72 Welbeck Street, London, W1G0AYRegistered

Contact

thestageshoreditch.com
72 Welbeck Street, London, W1G0AY