STAGE MATRIX LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5RY

Company number 02973337
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address 590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 . The most likely internet sites of STAGE MATRIX LIMITED are www.stagematrix.co.uk, and www.stage-matrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Stage Matrix Limited is a Private Limited Company. The company registration number is 02973337. Stage Matrix Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Stage Matrix Limited is 590 Green Lanes Palmers Green London N13 5ry. The company`s financial liabilities are £272.42k. It is £15.2k against last year. The cash in hand is £0.44k. It is £-3.57k against last year. And the total assets are £2.24k, which is £-1.77k against last year. LILBURN, Tracy Linda is a Secretary of the company. CARUANA, Stephen Charles is a Director of the company. Secretary BEKAY SECRETARIES LIMITED has been resigned. Secretary CARUANA, Stephen Charles has been resigned. Secretary HOARE, Julia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARUANA, Stephen Charles has been resigned. Director HARGREAVES, Gary Kenneth has been resigned. Director IRELAND, Simon David has been resigned. Director JOSEPH, Anthony Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


stage matrix Key Finiance

LIABILITIES £272.42k
+5%
CASH £0.44k
-90%
TOTAL ASSETS £2.24k
-45%
All Financial Figures

Current Directors

Secretary
LILBURN, Tracy Linda
Appointed Date: 05 May 2005

Director
CARUANA, Stephen Charles
Appointed Date: 20 July 2009
64 years old

Resigned Directors

Secretary
BEKAY SECRETARIES LIMITED
Resigned: 12 July 1995
Appointed Date: 15 February 1995

Secretary
CARUANA, Stephen Charles
Resigned: 25 October 1999
Appointed Date: 13 July 1995

Secretary
HOARE, Julia
Resigned: 05 May 2005
Appointed Date: 25 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 04 October 1994

Director
CARUANA, Stephen Charles
Resigned: 25 October 1999
Appointed Date: 13 July 1995
64 years old

Director
HARGREAVES, Gary Kenneth
Resigned: 12 July 1995
Appointed Date: 15 February 1995
63 years old

Director
IRELAND, Simon David
Resigned: 14 February 1999
Appointed Date: 13 July 1995
61 years old

Director
JOSEPH, Anthony Paul
Resigned: 20 July 2009
Appointed Date: 13 July 1995
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 1995
Appointed Date: 04 October 1994

Persons With Significant Control

Mr Anthony Paul Joseph
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAGE MATRIX LIMITED Events

04 Apr 2017
Confirmation statement made on 17 March 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200

...
... and 73 more events
24 May 1995
Company name changed keelbuy LIMITED\certificate issued on 25/05/95
23 Feb 1995
Registered office changed on 23/02/95 from: 174-180 old street classic house london EC1V 9BP

22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Secretary resigned;new secretary appointed

04 Oct 1994
Incorporation

STAGE MATRIX LIMITED Charges

30 October 2006
Third party legal charge
Delivered: 7 November 2006
Status: Satisfied on 6 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings (warehouse premises) on…
1 August 1995
Guarantee and debenture
Delivered: 7 August 1995
Status: Satisfied on 29 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…