Background WavePink WaveYellow Wave

STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931)

STAGE THREE MUSIC (CATALOGUES) LIMITED (04738931) is an active UK company. incorporated on 17 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. STAGE THREE MUSIC (CATALOGUES) LIMITED has been registered for 22 years.

Company Number
04738931
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
Floors 1-3 20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE THREE MUSIC (CATALOGUES) LIMITED

STAGE THREE MUSIC (CATALOGUES) LIMITED is an active company incorporated on 17 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. STAGE THREE MUSIC (CATALOGUES) LIMITED was registered 22 years ago.(SIC: 59200)

Status

active

Active since 22 years ago

Company No

04738931

LTD Company

Age

22 Years

Incorporated 17 April 2003

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

GRADIENT LIMITED
From: 17 April 2003To: 16 August 2006
Contact
Address

Floors 1-3 20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

8th Floor 5 Merchant Square London W2 1AS United Kingdom
From: 26 May 2015To: 17 December 2024
33 Wigmore Street London W1U 1QX
From: 10 September 2013To: 26 May 2015
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 4 November 2011To: 10 September 2013
49-50 Great Marlborough Street London W1F 7JS
From: 18 August 2010To: 4 November 2011
13a Hillgate Street London W8 7SP
From: 17 April 2003To: 18 August 2010
Timeline

39 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Jun 13
Director Left
Jun 15
Capital Update
Jun 15
Director Joined
Oct 15
Director Left
Dec 15
Capital Update
Oct 17
Funding Round
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Capital Update
Feb 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
5
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Legacy
1 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2019
SH19Statement of Capital
Legacy
1 March 2019
CAP-SSCAP-SS
Resolution
1 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 December 2017
RP04AP01RP04AP01
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Legacy
18 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2017
SH19Statement of Capital
Legacy
18 October 2017
CAP-SSCAP-SS
Resolution
18 October 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
17 July 2017
AAMDAAMD
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Legacy
30 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2015
SH19Statement of Capital
Legacy
30 June 2015
CAP-SSCAP-SS
Resolution
30 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
15 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Auditors Resignation Company
4 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Termination Director Company
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Resolution
18 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Auditors Resignation Company
18 August 2010
AUDAUD
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Legacy
17 August 2010
MG01MG01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
26 February 2010
MG01MG01
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 May 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 February 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
287Change of Registered Office
Incorporation Company
17 April 2003
NEWINCIncorporation