STAMINA ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 02039507
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STAMINA ENTERPRISES LIMITED are www.staminaenterprises.co.uk, and www.stamina-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Stamina Enterprises Limited is a Private Limited Company. The company registration number is 02039507. Stamina Enterprises Limited has been working since 22 July 1986. The present status of the company is Active. The registered address of Stamina Enterprises Limited is 64 New Cavendish Street London W1g 8tb. . ANKENBRAND, Ricarda is a Secretary of the company. LINDES, Harold Andrew is a Director of the company. Secretary LINDES, Mary Elizabeth has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
ANKENBRAND, Ricarda
Appointed Date: 18 May 2011

Director

Resigned Directors

Secretary
LINDES, Mary Elizabeth
Resigned: 18 May 2011

Persons With Significant Control

Mr Harold Andrew Lindes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

STAMINA ENTERPRISES LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 66 more events
13 Feb 1988
Accounting reference date shortened from 31/03 to 30/09

14 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Registered office changed on 16/12/86 from: fergusson house 128 city road london EC1V 2NJ

16 Dec 1986
New director appointed

22 Jul 1986
Certificate of Incorporation