Company NameStage Records Ltd
DirectorsMatthew David Brown and Elizabeth Jayne Brown
Company StatusActive
Company Number06343113
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Matthew David Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeppers Cottage Thimbleby
Northallerton
DL6 3PY
Director NameMrs Elizabeth Jayne Brown
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKeppers Cottage Thimbleby
Northallerton
DL6 3PY
Secretary NameMr Michael Clifford Pill
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cloverfield
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0BU

Location

Registered AddressKeppers Cottage
Thimbleby
Northallerton
DL6 3PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThimbleby
WardOsmotherley & Swainby

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 August 2019Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Keppers Cottage Thimbleby Northallerton DL6 3PY on 22 August 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Director's details changed for Miss Elizabeth Jayne Coates on 17 June 2017 (2 pages)
16 August 2017Director's details changed for Miss Elizabeth Jayne Coates on 17 June 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 July 2016Appointment of Miss Elizabeth Jayne Coates as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Miss Elizabeth Jayne Coates as a director on 12 July 2016 (2 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
4 September 2015Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150
(3 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150
(3 pages)
4 September 2015Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150
(3 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150
(3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 November 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 20 November 2013 (1 page)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150
(3 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150
(3 pages)
5 September 2013Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Michael Pill as a secretary (1 page)
5 September 2013Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Michael Pill as a secretary (1 page)
5 September 2013Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 5 September 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 November 2012Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 21 November 2012 (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 August 2012Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages)
22 August 2012Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 August 2012Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 November 2011Registered office address changed from Pawston Birks High Spen Rowlands Gill NE39 2ES on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Pawston Birks High Spen Rowlands Gill NE39 2ES on 21 November 2011 (1 page)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 150
(4 pages)
18 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 150
(4 pages)
19 November 2009Form 123 (1 page)
19 November 2009Form 123 (1 page)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
28 April 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
28 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2007Incorporation (9 pages)
14 August 2007Incorporation (9 pages)