Background WavePink WaveYellow Wave

STAGE PLAY LIMITED (09158308)

STAGE PLAY LIMITED (09158308) is an active UK company. incorporated on 1 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. STAGE PLAY LIMITED has been registered for 11 years. Current directors include NEWMAN, Suzette Nadja.

Company Number
09158308
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
NEWMAN, Suzette Nadja
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE PLAY LIMITED

STAGE PLAY LIMITED is an active company incorporated on 1 August 2014 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 PLAY LIMITED was registered 11 years ago.(SIC: 59200)

Status

active

Active since 11 years ago

Company No

09158308

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

Unit a17, Ugli Campus 56 Wood Lane London W12 7SB England
From: 17 May 2019To: 23 April 2020
8B Berkeley Gardens London W8 4AP United Kingdom
From: 25 February 2016To: 17 May 2019
C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR
From: 1 August 2014To: 25 February 2016
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Feb 16
New Owner
Mar 20
Owner Exit
Mar 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

NEWMAN, Suzette Nadja

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1954
Director
Appointed 01 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Christopher Percy Gordon Blackwell

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 12 Feb 2022

Ms Suzette Nadja Newman

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 June 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 June 2023
AAMDAAMD
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 August 2014
NEWINCIncorporation