STAGEFLEET LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 04432925
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of STAGEFLEET LIMITED are www.stagefleet.co.uk, and www.stagefleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Stagefleet Limited is a Private Limited Company. The company registration number is 04432925. Stagefleet Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Stagefleet Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . ALBANY NOMINEES LIMITED is a Secretary of the company. CROFT, John Downton is a Director of the company. ALBANY NOMINEES LIMITED is a Director of the company. BROMBARD TRUSTEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROFT, John Downton has been resigned. Director ALBANY NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 25 September 2003

Director
CROFT, John Downton
Appointed Date: 28 May 2009
87 years old

Director
ALBANY NOMINEES LIMITED
Appointed Date: 29 June 2004

Director
BROMBARD TRUSTEES LIMITED
Appointed Date: 25 October 2006

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 25 September 2003
Appointed Date: 11 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2002
Appointed Date: 08 May 2002

Director
CROFT, John Downton
Resigned: 25 October 2006
Appointed Date: 25 September 2003
87 years old

Director
ALBANY NOMINEES LIMITED
Resigned: 25 September 2003
Appointed Date: 11 July 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 2002
Appointed Date: 08 May 2002

STAGEFLEET LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

20 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 56 more events
21 Jul 2002
New secretary appointed
21 Jul 2002
New director appointed
16 Jul 2002
Secretary resigned
16 Jul 2002
Director resigned
08 May 2002
Incorporation

STAGEFLEET LIMITED Charges

21 October 2004
Deed of charge over bank account and deposit
Delivered: 8 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge all of the companys present…
21 October 2004
Deposit deed
Delivered: 8 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A deposit £1,216,429.17 and all further payments.
21 October 2004
Charge over cash deposit and account
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge the deposit being the monies credited…
29 July 2004
Charge over cash deposit and account
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge the deposit, floating charge any and all…
29 July 2004
Deposit deed
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A deposit of gbp 5,451,239.45.
29 July 2004
Charge over bank account and deposit
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Present and future right, title and interest in and to the…
29 June 2004
Charge over bank account and deposit
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest in and to I) the account and…
29 June 2004
Deposit deed
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A deposit made in the principal amount of gbp 5,879,761.91…
29 June 2004
Charge over cash deposit and account
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed and floating charge the deposit and…