STAGETEXT
LONDON

Hellopages » Greater London » Tower Hamlets » E1 6LT

Company number 03995686
Status Active
Incorporation Date 17 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FIRST FLOOR, 54, COMMERCIAL STREET, LONDON, E1 6LT
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts, 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Miss Charlotte Eve Bayley as a director on 27 July 2016; Appointment of Mr Anuj Kumar as a director on 27 July 2016. The most likely internet sites of STAGETEXT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stagetext is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03995686. Stagetext has been working since 17 May 2000. The present status of the company is Active. The registered address of Stagetext is First Floor 54 Commercial Street London E1 6lt. . CULLUM, Susan is a Secretary of the company. BAGGALEY, James Stuart is a Director of the company. BAYLEY, Charlotte Eve is a Director of the company. ELLIMAN, Jacqueline Sharon is a Director of the company. GREENIG, Douglas Scott is a Director of the company. HARDY, Timothy is a Director of the company. JELE, Rachel Gudrun is a Director of the company. KUMAR, Anuj is a Director of the company. LEE, Richard Michael is a Director of the company. MCDONOUGH, Ian is a Director of the company. YARWOOD, Sally is a Director of the company. Secretary ALLUM, Tabitha Marion has been resigned. Secretary JACKSON, Lynn has been resigned. Secretary LOVETT, Melissa Jane has been resigned. Secretary LOVETT, Melissa Jane has been resigned. Secretary MCCUNE, Nigel Edward has been resigned. Secretary PULLAN, Peter John has been resigned. Secretary WILMOT, Jane Morris has been resigned. Director ASH, Simon Paul has been resigned. Director BROWN, Geoffrey Teasdale has been resigned. Director COULTER, James Stewart has been resigned. Director HAYIM, Naomi has been resigned. Director PECHEY, William Louis has been resigned. Director PULLAN, Peter John has been resigned. Director WILLIAMS, Merfyn has been resigned. Director WILMOT, Jane Morris has been resigned. Director WISE, David Michael has been resigned. Director WOOTTEN, Joanna Rachel has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
CULLUM, Susan
Appointed Date: 10 October 2015

Director
BAGGALEY, James Stuart
Appointed Date: 29 April 2013
39 years old

Director
BAYLEY, Charlotte Eve
Appointed Date: 27 July 2016
37 years old

Director
ELLIMAN, Jacqueline Sharon
Appointed Date: 29 April 2013
72 years old

Director
GREENIG, Douglas Scott
Appointed Date: 09 June 2013
63 years old

Director
HARDY, Timothy
Appointed Date: 09 June 2013
69 years old

Director
JELE, Rachel Gudrun
Appointed Date: 27 April 2015
52 years old

Director
KUMAR, Anuj
Appointed Date: 27 July 2016
50 years old

Director
LEE, Richard Michael
Appointed Date: 12 November 2007
72 years old

Director
MCDONOUGH, Ian
Appointed Date: 29 April 2013
53 years old

Director
YARWOOD, Sally
Appointed Date: 02 February 2016
67 years old

Resigned Directors

Secretary
ALLUM, Tabitha Marion
Resigned: 03 February 2015
Appointed Date: 31 July 2006

Secretary
JACKSON, Lynn
Resigned: 21 July 2004
Appointed Date: 09 May 2003

Secretary
LOVETT, Melissa Jane
Resigned: 09 October 2015
Appointed Date: 07 April 2015

Secretary
LOVETT, Melissa Jane
Resigned: 02 April 2013
Appointed Date: 01 October 2012

Secretary
MCCUNE, Nigel Edward
Resigned: 07 April 2015
Appointed Date: 01 December 2014

Secretary
PULLAN, Peter John
Resigned: 09 May 2003
Appointed Date: 17 May 2000

Secretary
WILMOT, Jane Morris
Resigned: 31 July 2006
Appointed Date: 21 July 2004

Director
ASH, Simon Paul
Resigned: 28 April 2014
Appointed Date: 12 November 2007
49 years old

Director
BROWN, Geoffrey Teasdale
Resigned: 09 September 2008
Appointed Date: 17 May 2000
98 years old

Director
COULTER, James Stewart
Resigned: 29 October 2012
Appointed Date: 12 November 2007
83 years old

Director
HAYIM, Naomi
Resigned: 13 February 2013
Appointed Date: 27 April 2010
47 years old

Director
PECHEY, William Louis
Resigned: 03 February 2014
Appointed Date: 03 February 2004
77 years old

Director
PULLAN, Peter John
Resigned: 02 November 2010
Appointed Date: 17 May 2000
78 years old

Director
WILLIAMS, Merfyn
Resigned: 02 November 2010
Appointed Date: 17 May 2000
67 years old

Director
WILMOT, Jane Morris
Resigned: 29 October 2012
Appointed Date: 03 February 2004
82 years old

Director
WISE, David Michael
Resigned: 30 January 2016
Appointed Date: 17 October 2005
74 years old

Director
WOOTTEN, Joanna Rachel
Resigned: 27 April 2015
Appointed Date: 03 February 2004
56 years old

STAGETEXT Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Aug 2016
Appointment of Miss Charlotte Eve Bayley as a director on 27 July 2016
15 Aug 2016
Appointment of Mr Anuj Kumar as a director on 27 July 2016
15 Aug 2016
Director's details changed for Mr James Stuart Baggaley on 2 August 2016
23 Jun 2016
Appointment of Ms Sally Yarwood as a director on 2 February 2016
...
... and 90 more events
14 Dec 2001
Full accounts made up to 31 May 2001
31 May 2001
Annual return made up to 17/05/01
  • 363(288) ‐ Director's particulars changed

12 Dec 2000
Memorandum and Articles of Association
12 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 May 2000
Incorporation

STAGETEXT Charges

29 May 2002
Rent deposit deed
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Tigerclock Limited
Description: £1,924.00.