Company NameStage Right Promotions Limited
DirectorsWilliam John McGregor and Alan Wearmouth
Company StatusActive
Company Number05851540
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs William John McGregor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address49 Chatsworth Drive
Heritage Gardens
Bedlington
Northumberland
NE22 5YS
Director NameAlan Wearmouth
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambo Avenue
Bedlington
Northumberland
NE22 5NJ
Secretary NameKaye Margaret McGregor
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleSecretary
Correspondence Address49 Chatsworth Drive
Heritage Gardens
Bedlington
Northumberland
NE22 5YS
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address54a Front Street West
Bedlington
Northumberland
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Financials

Year2013
Net Worth£91,375
Cash£121,501
Current Liabilities£34,756

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

8 August 2006Delivered on: 12 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Registered office address changed from 49 Chatsworth Drive Heritage Gardens Bedlington Northumberland NE22 5YS to 54a Front Street West Bedlington Northumberland NE22 5UB on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
26 July 2017Micro company accounts made up to 30 June 2017 (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Alan Wearmouth on 20 June 2010 (2 pages)
5 August 2010Director's details changed for William John Mcgregor on 20 June 2010 (2 pages)
5 August 2010Director's details changed for William John Mcgregor on 20 June 2010 (2 pages)
5 August 2010Director's details changed for Alan Wearmouth on 20 June 2010 (2 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 20/06/07; full list of members (7 pages)
12 July 2007Return made up to 20/06/07; full list of members (7 pages)
24 August 2006Ad 06/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 August 2006Ad 06/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (10 pages)
20 June 2006Incorporation (10 pages)