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)
24 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 CH01 Director's details changed for Ms Catherine Large on 2 January 2015
12 May 2015 AP01 Appointment of Mr Bryan Alan Raven as a director on 22 April 2015
12 May 2015 TM01 Termination of appointment of Richard Iain Crafton Green as a director on 22 April 2015
21 Nov 2014 AA Full accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
01 Jul 2014 AD01 Registered office address changed from the Backstage Centre High House Production Park Purfleet Bypass Purfleet Essex RM19 1AS England on 1 July 2014
10 Oct 2013 AA Full accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Mr Robin John Christian Millar as a director
19 Apr 2013 CH01 Director's details changed for Mr Martin Barry Penny on 20 March 2013
19 Apr 2013 CH01 Director's details changed for Mr Richard Iain Crafton Green on 20 March 2013
10 Apr 2013 AD01 Registered office address changed from Lafone House the Leathermarket Weston Street London Greater London SE1 3HN on 10 April 2013
04 Apr 2013 TM01 Termination of appointment of Robin Millar as a director
24 Jan 2013 AP03 Appointment of Mr Keith James Arrowsmith as a secretary
24 Jan 2013 TM02 Termination of appointment of Martin Penny as a secretary
09 Jan 2013 TM01 Termination of appointment of David Botha as a director
04 Jan 2013 AA Full accounts made up to 31 March 2012
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Aug 2012 AP01 Appointment of Mr David Botha as a director
31 Aug 2012 AP01 Appointment of Mr Robin John Christian Millar as a director
26 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
22 Jun 2012 CERTNM Company name changed creative & cultural national skills academy LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
28 Nov 2011 AA Full accounts made up to 31 March 2011
20 Sep 2011 TM01 Termination of appointment of Adrian Vinken as a director