UPSTAGE COMMUNICATIONS LIMITED
72-76 BOROUGH HIGH STREET UFX LIMITED ADDFAN LIMITED

Hellopages » Greater London » Southwark » SE1 1GD

Company number 03730073
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address STUDIO A, 7 MAIDSTONE BUILDING MEWS, 72-76 BOROUGH HIGH STREET, LONDON, SE1 1GD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UPSTAGE COMMUNICATIONS LIMITED are www.upstagecommunications.co.uk, and www.upstage-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Upstage Communications Limited is a Private Limited Company. The company registration number is 03730073. Upstage Communications Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Upstage Communications Limited is Studio A 7 Maidstone Building Mews 72 76 Borough High Street London Se1 1gd. . WHITE, Philip Daniel Pierre, Mr is a Director of the company. Secretary BURRINGTON, Celia Jane Henrietta has been resigned. Secretary CORMAC, Melissa has been resigned. Secretary HARVEY, Thomas James Clare has been resigned. Secretary LAPPAGE, Sharyn has been resigned. Secretary MYERS, Margaret has been resigned. Secretary STEVENS, Daniel has been resigned. Secretary WIESHOFER, Claudia Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MELVIN, Craig Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
WHITE, Philip Daniel Pierre, Mr
Appointed Date: 31 March 1999
55 years old

Resigned Directors

Secretary
BURRINGTON, Celia Jane Henrietta
Resigned: 31 December 2001
Appointed Date: 16 May 2000

Secretary
CORMAC, Melissa
Resigned: 17 April 2007
Appointed Date: 14 April 2004

Secretary
HARVEY, Thomas James Clare
Resigned: 21 November 2002
Appointed Date: 31 December 2001

Secretary
LAPPAGE, Sharyn
Resigned: 27 June 2010
Appointed Date: 17 April 2007

Secretary
MYERS, Margaret
Resigned: 07 September 1999
Appointed Date: 31 March 1999

Secretary
STEVENS, Daniel
Resigned: 14 April 2004
Appointed Date: 21 November 2002

Secretary
WIESHOFER, Claudia Caroline
Resigned: 17 April 2007
Appointed Date: 01 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1999
Appointed Date: 10 March 1999

Director
MELVIN, Craig Charles
Resigned: 12 March 2004
Appointed Date: 31 March 1999
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1999
Appointed Date: 10 March 1999

UPSTAGE COMMUNICATIONS LIMITED Events

16 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
27 May 1999
New director appointed
27 May 1999
New secretary appointed
27 May 1999
Secretary resigned
27 May 1999
Director resigned
10 Mar 1999
Incorporation

UPSTAGE COMMUNICATIONS LIMITED Charges

29 November 2005
Rent deposit deed
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Capita Life & Pensions Regulated Services Limited
Description: The interest in the deposit. See the mortgage charge…
22 February 2001
Mortgage debenture
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…