Background WavePink WaveYellow Wave

STAGE ENTERTAINMENT UK LIMITED (03129297)

STAGE ENTERTAINMENT UK LIMITED (03129297) is an active UK company. incorporated on 22 November 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. STAGE ENTERTAINMENT UK LIMITED has been registered for 30 years. Current directors include DE BOK, Arthur Albert Godfried Maria, STAGE ENTERTAINMENT HOLDING B.V..

Company Number
03129297
Status
active
Type
ltd
Incorporated
22 November 1995
Age
30 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DE BOK, Arthur Albert Godfried Maria, STAGE ENTERTAINMENT HOLDING B.V.
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE ENTERTAINMENT UK LIMITED

STAGE ENTERTAINMENT UK LIMITED is an active company incorporated on 22 November 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. STAGE ENTERTAINMENT UK LIMITED was registered 30 years ago.(SIC: 90030)

Status

active

Active since 30 years ago

Company No

03129297

LTD Company

Age

30 Years

Incorporated 22 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ADAM SPIEGEL PRODUCTIONS LIMITED
From: 5 June 1996To: 23 July 2007
FAME TOURS LIMITED
From: 22 November 1995To: 5 June 1996
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England
From: 3 July 2017To: 13 November 2019
C/O Anderson & Pennington 44a Floral Street London WC2E 9DA England
From: 17 May 2016To: 3 July 2017
Wellington House 125 Strand London WC2R 0AP
From: 3 December 2013To: 17 May 2016
Swan House 52 Poland Street London W1F 7NQ
From: 22 November 1995To: 3 December 2013
Timeline

14 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Apr 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Mar 18
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TINA TURNER MUSICAL LIMITED

Active
6th Floor, Charlotte Building, LondonW1T 1QL
Corporate secretary
Appointed 20 Jan 2025

DE BOK, Arthur Albert Godfried Maria

Active
1083 Hj, Amsterdam
Born June 1962
Director
Appointed 01 May 2017

STAGE ENTERTAINMENT HOLDING B.V.

Active
De Boelelaan, Amsterdam1083 HJ
Corporate director
Appointed 25 Jul 2007

BOWLING, Andrew Jason

Resigned
125 Strand, LondonWC2R 0AP
Secretary
Appointed 09 Aug 2015
Resigned 31 Mar 2016

EADY, Robert James

Resigned
125 Strand, LondonWC2R 0AP
Secretary
Appointed 19 May 2008
Resigned 09 Aug 2015

EADY, Robert James

Resigned
20 Sunnyside Road, TeddingtonTW11 0RT
Secretary
Appointed 21 Sept 2006
Resigned 25 Jul 2007

FRANKFORT, Nicholas Henry

Resigned
5 Queens Drive, LondonN4 2SZ
Secretary
Appointed 18 May 1996
Resigned 16 May 1997

RILEY, Amanda

Resigned
35 St Francis Road, LondonSE22 8DE
Secretary
Appointed 16 May 1997
Resigned 21 Sept 2006

SKARRATTS, Tracey Karen

Resigned
224 Poynters Road, LutonLU4 0LD
Secretary
Appointed 22 Nov 1995
Resigned 18 May 1996

VAN SCHRIEK, Bart Johannes Arnoldus

Resigned
1 Zijdelaan, S Gravenhage, The Hague 2594 Bv
Secretary
Appointed 25 Jul 2007
Resigned 19 May 2008

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 22 Nov 1995
Resigned 22 Nov 1995

QUIGLEY, Rebecca Ellen

Resigned
125 Strand, LondonWC2R 0AP
Born July 1969
Director
Appointed 12 Jul 2011
Resigned 31 Mar 2016

SPEE, Justinus Jacobus Bernardus Maria

Resigned
De Boelelaan 30, Amsterdam
Born January 1963
Director
Appointed 31 Mar 2016
Resigned 01 May 2017

SPIEGEL, Adam

Resigned
23 Lower Addison Gardens, LondonW14 8BG
Born June 1968
Director
Appointed 22 Nov 1995
Resigned 25 Jul 2007

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed 21 Sept 2006
Resigned 28 Jul 2011

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 22 Nov 1995
Resigned 22 Nov 1995

Persons with significant control

6

5 Active
1 Ceased

Mr Thomas Samuel Summer

Active
World Trade Center, 43rd Fl, New York10007
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Steven Oliver Newhouse

Active
World Trade Center, 43rd Fl, New York10007
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Samuel Irving Newhouse Iii

Active
World Trade Center, 43rd Fl, New York10007
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Victor Frederick Ganzi

Active
World Trade Center, 43rd Fl, New York10007
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Michael Andrew Newhouse

Active
World Trade Center, 43rd Fl, New York10007
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Justinus Spee

Ceased
De Boelelaan, Amsterdam
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Change Corporate Director Company With Change Date
21 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 July 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Corporate Director Company With Change Date
8 December 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Statement Of Companys Objects
4 April 2012
CC04CC04
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Auditors Resignation Company
16 August 2010
AUDAUD
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Corporate Director Company With Change Date
12 February 2010
CH02Change of Corporate Director Details
Resolution
22 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
14 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
244244
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
244244
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
244244
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
244244
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
244244
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
244244
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
6 June 1996
224224
Certificate Change Of Name Company
4 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
287Change of Registered Office
Incorporation Company
22 November 1995
NEWINCIncorporation