Background WavePink WaveYellow Wave

INTERNATIONAL STADIA GROUP LIMITED (05893850)

INTERNATIONAL STADIA GROUP LIMITED (05893850) is an active UK company. incorporated on 2 August 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTERNATIONAL STADIA GROUP LIMITED has been registered for 19 years. Current directors include LAMORIELLO, Tim.

Company Number
05893850
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Legends 5th Floor, Quality House, London, WC2A 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAMORIELLO, Tim
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL STADIA GROUP LIMITED

INTERNATIONAL STADIA GROUP LIMITED is an active company incorporated on 2 August 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTERNATIONAL STADIA GROUP LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05893850

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (9 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BASTION INTERMEDIATE COMPANY LIMITED
From: 3 October 2006To: 14 March 2011
LETTERBUZZ LIMITED
From: 2 August 2006To: 3 October 2006
Contact
Address

Legends 5th Floor, Quality House 5-9 Quality Court London, WC2A 1HP,

Previous Addresses

PO Box 4385 05893850 - Companies House Default Address Cardiff CF14 8LH
From: 24 November 2020To: 26 September 2024
3 Bentinck Mews London W1U 2AH
From: 15 July 2010To: 24 November 2020
First Floor 25 Grosvenor Street London W1K 4QN
From: 2 August 2006To: 15 July 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 22
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LAMORIELLO, Tim

Active
5-9 Quality Court, LondonWC2A 1HP
Born November 1979
Director
Appointed 12 Feb 2025

CHEESMAN, Richard John

Resigned
63 Englewood Road, LondonSW12 9PB
Secretary
Appointed 04 Aug 2006
Resigned 17 Jun 2009

HOUGH, David

Resigned
5-9 Quality Court, LondonWC2A 1HP
Secretary
Appointed 09 Nov 2015
Resigned 02 May 2025

IRONS, Timothy Philip

Resigned
Bentinck Mews, LondonW1U 2AH
Secretary
Appointed 17 Jun 2009
Resigned 09 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 04 Aug 2006

ALLESCH-TAYLOR, Stefan Paul

Resigned
6 Imperial Crescent, LondonSW6 2RG
Born May 1969
Director
Appointed 19 Jun 2009
Resigned 26 Jan 2011

ARONSKY, Scott

Resigned
5-9 Quality Court, LondonWC2A 1HP
Born June 1986
Director
Appointed 01 Jan 2023
Resigned 12 Feb 2025

CHEESMAN, Richard John

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 26 Jan 2011
Resigned 02 Dec 2022

CHEESMAN, Richard John

Resigned
63 Englewood Road, LondonSW12 9PB
Born November 1977
Director
Appointed 04 Aug 2006
Resigned 17 Jun 2009

HAMPEL, Andrew Karl Ronald

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1960
Director
Appointed 04 Aug 2006
Resigned 12 Oct 2021

MIRHASHEMI, Shervin

Resigned
Clarington Avenue, Culver City90232
Born July 1969
Director
Appointed 27 Oct 2016
Resigned 01 Jan 2024

PIZZARIELLO, Mark

Resigned
2711 Centerville Road, Suite 400, Wilmington19808
Born October 1963
Director
Appointed 27 Oct 2016
Resigned 01 Jan 2023

RUZICH, John

Resigned
Broadway, Suite 2400, New York10006
Born June 1974
Director
Appointed 27 Oct 2016
Resigned 24 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2006
Resigned 04 Aug 2006

Persons with significant control

1

Bentinck Mews, LondonW1U 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Group
11 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
6 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
6 June 2024
RP09RP09
Default Companies House Registered Office Address Applied
6 June 2024
RP05RP05
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Auditors Resignation Company
7 January 2017
AUDAUD
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Resolution
4 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
4 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288cChange of Particulars
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
30 January 2007
288cChange of Particulars
Legacy
6 December 2006
287Change of Registered Office
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
225Change of Accounting Reference Date
Memorandum Articles
21 August 2006
MEM/ARTSMEM/ARTS
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation