Background WavePink WaveYellow Wave

STAGEREEL LIMITED (05531467)

STAGEREEL LIMITED (05531467) is an active UK company. incorporated on 9 August 2005. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. STAGEREEL LIMITED has been registered for 20 years. Current directors include MORRISEY, David Mark, MORRISSEY, Paul Joseph.

Company Number
05531467
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
Suite 2.2 Box Studios, Liverpool, L5 9UB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MORRISEY, David Mark, MORRISSEY, Paul Joseph
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGEREEL LIMITED

STAGEREEL LIMITED is an active company incorporated on 9 August 2005 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. STAGEREEL LIMITED was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05531467

LTD Company

Age

20 Years

Incorporated 9 August 2005

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Suite 2.2 Box Studios 17 Boundary Street Liverpool, L5 9UB,

Previous Addresses

20 the Serpentine South Blundellsands Merseyside L23 6UQ
From: 10 April 2013To: 10 August 2018
17 Boundary Street Liverpool Merseyside L5 9UB
From: 7 March 2011To: 10 April 2013
15 Crosby Road South Waterloo Liverpool Merseyside L22 1RG
From: 9 August 2005To: 7 March 2011
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MORRISEY, David Mark

Active
Wood Lane, LondonN6 5UB
Secretary
Appointed 30 Mar 2009

MORRISEY, David Mark

Active
Wood Lane, LondonN6 5UB
Born June 1964
Director
Appointed 30 Mar 2009

MORRISSEY, Paul Joseph

Active
The Serpentine South, BlundellsandsL23 6UQ
Born November 1952
Director
Appointed 31 Jul 2013

MORRISSEY, Kathleen Elizabeth

Resigned
20 The Serpentine, LiverpoolL23 6UQ
Secretary
Appointed 28 Nov 2005
Resigned 30 Mar 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Aug 2005
Resigned 09 Aug 2005

HEYES, Jen

Resigned
50 Claremont Drive, WidnesWA8 9LX
Born April 1960
Director
Appointed 30 Dec 2005
Resigned 27 Sept 2008

MORRISSEY, Paul Joseph

Resigned
20 The Serpentine South, LiverpoolL23 6UQ
Born November 1952
Director
Appointed 28 Nov 2005
Resigned 31 May 2009

SYMONDS, Jolyon William

Resigned
Davisville Road, LondonW12 9SJ
Born March 1967
Director
Appointed 25 Sept 2008
Resigned 01 Apr 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Aug 2005
Resigned 09 Aug 2005

Persons with significant control

1

Mr Paul Joseph Morrissey

Active
Box Studios, LiverpoolL5 9UB
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Annual Return Company With Made Up Date
20 November 2009
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Incorporation Company
9 August 2005
NEWINCIncorporation