Background WavePink WaveYellow Wave

STAGE C LIMITED (08079077)

STAGE C LIMITED (08079077) is an active UK company. incorporated on 22 May 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STAGE C LIMITED has been registered for 13 years. Current directors include APPEL, Rainer, FLYNN, Luke Peter, FRITZ, Arne and 3 others.

Company Number
08079077
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
6th Floor 240 Blackfriars Road, London, SE1 8NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APPEL, Rainer, FLYNN, Luke Peter, FRITZ, Arne, SCHULENBERG, Klaus-Peter, SPENCER, Andrew Mark, WILKES, Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE C LIMITED

STAGE C LIMITED is an active company incorporated on 22 May 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STAGE C LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08079077

LTD Company

Age

13 Years

Incorporated 22 May 2012

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 6 October 2025 (5 months 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

6th Floor 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

240 6th Floor Blackfriars Road London SE1 8NW England
From: 23 November 2021To: 1 December 2021
Almack House 28 King Street London SW1Y 6QW
From: 22 May 2012To: 23 November 2021
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

FLYNN, Luke Peter

Active
240 Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 22 May 2012

APPEL, Rainer

Active
Bremen28195
Born May 1963
Director
Appointed 22 May 2012

FLYNN, Luke Peter

Active
240 Blackfriars Road, LondonSE1 8NW
Born October 1965
Director
Appointed 22 May 2012

FRITZ, Arne

Active
Hohe Bleichen 11,, Hamburg20354
Born March 1975
Director
Appointed 09 Jan 2024

SCHULENBERG, Klaus-Peter

Active
Bremen28195
Born July 1951
Director
Appointed 22 May 2012

SPENCER, Andrew Mark

Active
240 Blackfriars Road, LondonSE1 8NW
Born October 1969
Director
Appointed 03 Nov 2025

WILKES, Adam

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1980
Director
Appointed 03 Nov 2025

CHAPPLE, Colin Michael

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born November 1966
Director
Appointed 22 May 2012
Resigned 21 Mar 2023

HILL, Alexander James

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born June 1972
Director
Appointed 15 Jan 2019
Resigned 20 Oct 2025

HOMER, Stephen Mark

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born December 1963
Director
Appointed 21 Mar 2023
Resigned 20 Oct 2025

MARCIANO, Jay

Resigned
28 King Street, LondonSW1Y 6QW
Born June 1954
Director
Appointed 22 May 2012
Resigned 27 Mar 2014

MISERENDINO, Thomas

Resigned
28 King Street, LondonSW1Y 6QW
Born November 1949
Director
Appointed 27 Mar 2014
Resigned 15 Jan 2019

RUOFF, Alexander

Resigned
Bremen28195
Born March 1964
Director
Appointed 22 May 2012
Resigned 09 Jan 2024

Persons with significant control

2

Mr Klaus-Peter Schulenberg

Active
Contrescarpe, Bremen
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ansco Music Club Ltd

Active
King Street, LondonSW1Y 6QW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Incorporation Company
22 May 2012
NEWINCIncorporation