Background WavePink WaveYellow Wave

STAGECOACH PERFORMING ARTS LIMITED (02924719)

STAGECOACH PERFORMING ARTS LIMITED (02924719) is an active UK company. incorporated on 3 May 1994. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. STAGECOACH PERFORMING ARTS LIMITED has been registered for 31 years.

Company Number
02924719
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGECOACH PERFORMING ARTS LIMITED

STAGECOACH PERFORMING ARTS LIMITED is an active company incorporated on 3 May 1994 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. STAGECOACH PERFORMING ARTS LIMITED was registered 31 years ago.(SIC: 82990, 90030)

Status

active

Active since 31 years ago

Company No

02924719

LTD Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

STAGECOACH THEATRE ARTS LIMITED
From: 29 June 2012To: 25 October 2022
STAGECOACH THEATRE ARTS PUBLIC LIMITED COMPANY
From: 21 November 2001To: 29 June 2012
STAGECOACH THEATRE ARTS (REGIONAL SCHOOLS) LIMITED
From: 3 May 1994To: 21 November 2001
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

The Courthouse Elm Grove Walton on Thames Surrey KT12 1LZ
From: 3 May 1994To: 1 August 2018
Timeline

36 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Jun 11
Funding Round
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
Aug 17
Owner Exit
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Capital Update
Feb 19
Director Left
Mar 20
Director Joined
Jun 20
Loan Secured
Sept 20
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Sept 24
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
22 August 2021
AGREEMENT2AGREEMENT2
Legacy
22 August 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2020
AAAnnual Accounts
Legacy
14 September 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Memorandum Articles
1 September 2020
MAMA
Resolution
1 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2019
SH19Statement of Capital
Legacy
8 February 2019
SH20SH20
Legacy
8 February 2019
CAP-SSCAP-SS
Resolution
8 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
16 August 2018
AA03AA03
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Statement Of Companys Objects
24 December 2013
CC04CC04
Resolution
24 December 2013
RESOLUTIONSResolutions
Miscellaneous
14 November 2013
MISCMISC
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Miscellaneous
7 May 2013
MISCMISC
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Resolution
17 July 2012
RESOLUTIONSResolutions
Legacy
13 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Certificate Re Registration Public Limited Company To Private
29 June 2012
CERT10CERT10
Re Registration Memorandum Articles
29 June 2012
MARMAR
Resolution
29 June 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 June 2012
RR02RR02
Legacy
20 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Resolution
6 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Group
20 August 2009
AAAnnual Accounts
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
19 June 2009
363aAnnual Return
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
30 April 2007
AUDAUD
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
88(2)R88(2)R
Accounts With Accounts Type Group
19 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Legacy
3 November 2003
88(2)R88(2)R
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
88(2)R88(2)R
Legacy
20 March 2003
353a353a
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
88(2)R88(2)R
Legacy
9 January 2002
88(2)R88(2)R
Legacy
17 December 2001
PROSPPROSP
Legacy
5 December 2001
88(2)R88(2)R
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
88(2)R88(2)R
Auditors Resignation Company
28 November 2001
AUDAUD
Legacy
28 November 2001
122122
Legacy
28 November 2001
122122
Legacy
28 November 2001
88(2)R88(2)R
Legacy
26 November 2001
PROSPPROSP
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration Private To Public Limited Company
21 November 2001
CERT7CERT7
Legacy
21 November 2001
43(3)e43(3)e
Accounts Balance Sheet
21 November 2001
BSBS
Auditors Statement
21 November 2001
AUDSAUDS
Auditors Report
21 November 2001
AUDRAUDR
Re Registration Memorandum Articles
21 November 2001
MARMAR
Legacy
21 November 2001
43(3)43(3)
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Auditors Resignation Company
21 November 2001
AUDAUD
Legacy
21 November 2001
287Change of Registered Office
Legacy
16 November 2001
123Notice of Increase in Nominal Capital
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
14 November 2001
123Notice of Increase in Nominal Capital
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Auditors Resignation Company
15 August 2000
AUDAUD
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
9 June 1998
287Change of Registered Office
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
11 December 1996
287Change of Registered Office
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Resolution
23 February 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)R88(2)R
Legacy
22 December 1994
88(2)R88(2)R
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
122122
Legacy
22 December 1994
123Notice of Increase in Nominal Capital
Auditors Resignation Company
15 December 1994
AUDAUD
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
224224
Incorporation Company
3 May 1994
NEWINCIncorporation