Advanced company searchLink opens in new window

BACKSTAGE CENTRE LIMITED

Company number 06627718

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2020 AP01 Appointment of Mr Lee John Batty as a director on 10 January 2020
09 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 31 July 2018
20 Nov 2018 AP03 Appointment of Ms Melissa Jane Drayson as a secretary on 12 November 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
02 May 2018 AA Full accounts made up to 31 July 2017
20 Feb 2018 TM01 Termination of appointment of Jane Anne Chilvers as a director on 9 February 2018
15 Jan 2018 TM02 Termination of appointment of Keith James Arrowsmith as a secretary on 12 December 2017
07 Jul 2017 PSC02 Notification of The National College for the Creative and Cultural Industries as a person with significant control on 1 February 2017
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Edward Robin Moore as a director on 10 April 2017
26 Apr 2017 AP01 Appointment of Ms Althea Joy Efunshile as a director on 10 April 2017
12 Apr 2017 AP01 Appointment of Mr Gary Raymond Sparkes as a director on 10 April 2017
14 Feb 2017 MR01 Registration of charge 066277180002, created on 31 January 2017
13 Feb 2017 CERTNM Company name changed creative and cultural industries trading LIMITED\certificate issued on 13/02/17
10 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
10 Feb 2017 TM01 Termination of appointment of Pauline Ann Tambling as a director on 31 January 2017
10 Feb 2017 TM01 Termination of appointment of Martin Barry Penny as a director on 31 January 2017
10 Feb 2017 TM01 Termination of appointment of Robin John Christian Millar as a director on 31 January 2017
10 Feb 2017 MR04 Satisfaction of charge 1 in full
20 Dec 2016 AP01 Appointment of Mrs Jane Anne Chilvers as a director on 13 December 2016
01 Nov 2016 AA Full accounts made up to 31 March 2016
28 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
28 Apr 2016 TM01 Termination of appointment of Catherine Large as a director on 21 April 2016
03 Nov 2015 AA Full accounts made up to 31 March 2015