General information

Name:

Stagefleet Ltd

Office Address:

3rd Floor Hanover House 118 Queens Road BN1 3XG Brighton

Number: 04432925

Incorporation date: 2002-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04432925 22 years ago, Stagefleet Limited is categorised as a Private Limited Company. The business current office address is 3rd Floor Hanover House, 118 Queens Road Brighton. The company's declared SIC number is 59111 which means Motion picture production activities. The business most recent financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-06-16.

As the data suggests, the company was incorporated in May 2002 and has so far been run by three directors, and out this collection of individuals two (David R. and John C.) are still a part of the company.

John C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

David R.

Role: Director

Appointed: 05 October 2023

Latest update: 17 March 2024

John C.

Role: Director

Appointed: 28 May 2009

Latest update: 17 March 2024

People with significant control

John C.
Notified on 15 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allied Finance & Investment Holdings Limited
Address: 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01207214
Notified on 26 September 2018
Ceased on 15 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Fort Trustees Limited
Address: Bordage House Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Channel Islands
Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Channel Islands
Place registered Guernsey
Registration number 3394
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 19th August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19th August 2014
Number Shares Allotted 2
Called Up Share Capital 2
Creditors Due Within One Year 624
Annual Accounts 10th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10th September 2015
Called Up Share Capital 2
Creditors Due Within One Year 624
Value Shares Allotted 2
Number Shares Allotted 2
Annual Accounts 7th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7th July 2016
Creditors Due Within One Year 624
Called Up Share Capital 2
Number Shares Allotted 2
Value Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 624
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 624
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 624
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 624
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Creditors 624
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Creditors 624
Annual Accounts 1st July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1st July 2013
Number Shares Allotted 2
Value Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
21
Company Age

Similar companies nearby

Closest companies