Background WavePink WaveYellow Wave

STONE THEATRE LIMITED (05862051)

STONE THEATRE LIMITED (05862051) is an active UK company. incorporated on 29 June 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (23700). STONE THEATRE LIMITED has been registered for 19 years. Current directors include HUNTER, Simon Christopher.

Company Number
05862051
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
Unit 24 Chelsea Wharf, London, SW10 0QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23700)
Directors
HUNTER, Simon Christopher
SIC Codes
23700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE THEATRE LIMITED

STONE THEATRE LIMITED is an active company incorporated on 29 June 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23700). STONE THEATRE LIMITED was registered 19 years ago.(SIC: 23700)

Status

active

Active since 19 years ago

Company No

05862051

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 24 Chelsea Wharf Lots Road London, SW10 0QJ,

Previous Addresses

Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England
From: 30 June 2023To: 10 July 2023
Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England
From: 16 December 2022To: 30 June 2023
Unit 10 Cublington Road Wing Leighton Buzzard LU7 0LB England
From: 21 February 2019To: 16 December 2022
Unit E1 11 Sancroft Street London SE11 5UG England
From: 17 February 2016To: 21 February 2019
Unit E1 Sancroft Street London SE11 5UG England
From: 17 February 2016To: 17 February 2016
Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL
From: 15 March 2012To: 17 February 2016
2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom
From: 29 June 2006To: 15 March 2012
Timeline

2 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUNTER, Simon Christopher

Active
Meadow Road, LondonSW8 1QB
Born July 1962
Director
Appointed 23 Sept 2008

COLLIER, Donovan Geoffrey

Resigned
155-156 Short Street, WestburyBA13 4AA
Secretary
Appointed 02 Apr 2007
Resigned 06 May 2015

SELLEY, Patrick Noel

Resigned
Ravensburg, Private Road, StroudGL5 5BT
Secretary
Appointed 18 Jul 2006
Resigned 02 Apr 2007

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 29 Jun 2006
Resigned 18 Jul 2006

COLLIER, Donovan Geoffrey

Resigned
155-156 Short Street, WestburyBA13 4AA
Born June 1948
Director
Appointed 02 Apr 2007
Resigned 06 May 2015

KEY, Brian Philip

Resigned
Ravensburg, Private Road, StroudGL5 5BT
Born June 1946
Director
Appointed 18 Jul 2006
Resigned 05 Mar 2007

MCNAMEE, Colin Joseph

Resigned
4 Neville Park, GlastonburyBA6 8PY
Born December 1943
Director
Appointed 23 Mar 2007
Resigned 24 Dec 2007

PROFESSIONAL FORMATIONS LTD

Resigned
11 King Road, BristolBS8 4AB
Corporate director
Appointed 29 Jun 2006
Resigned 18 Jul 2006

Persons with significant control

1

11 Sancroft Street, LondonSE11 5UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
29 June 2006
NEWINCIncorporation