Background WavePink WaveYellow Wave

BURLESQUE ON STAGE LIMITED (11142736)

BURLESQUE ON STAGE LIMITED (11142736) is an active UK company. incorporated on 10 January 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BURLESQUE ON STAGE LIMITED has been registered for 8 years. Current directors include PAULDEN, Adam Samuel.

Company Number
11142736
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
Suite 159 15 Ingestre Place, London, W1F 0DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
PAULDEN, Adam Samuel
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLESQUE ON STAGE LIMITED

BURLESQUE ON STAGE LIMITED is an active company incorporated on 10 January 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BURLESQUE ON STAGE LIMITED was registered 8 years ago.(SIC: 90020)

Status

active

Active since 8 years ago

Company No

11142736

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 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

Overdue

4 months overdue

Last Filed

Made up to 20 November 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 4 December 2025
For period ending 20 November 2025
Contact
Address

Suite 159 15 Ingestre Place London, W1F 0DU,

Previous Addresses

Suite 159 Ingreste Place London W1F 0DU England
From: 21 August 2025To: 22 November 2025
Third Floor, 80 st. Martin's Lane London WC2N 4AA England
From: 2 March 2021To: 21 August 2025
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 July 2019To: 2 March 2021
6th Floor Blackfriars House Parsonage Manchester M3 2JA England
From: 9 May 2019To: 10 July 2019
White & Company Uk Ltd the Matrix Complex 91 Peterborough Road London SW6 3BU United Kingdom
From: 2 February 2018To: 9 May 2019
168 Beehive Lane Chelmsford CM2 9SJ United Kingdom
From: 10 January 2018To: 2 February 2018
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Feb 21
New Owner
Feb 21
Director Left
Oct 23
Owner Exit
Nov 23
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Dec 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PAULDEN, Adam Samuel

Active
15 Ingestre Place, LondonW1F 0DU
Born September 1987
Director
Appointed 10 Jan 2018

LOONEY, Daniel Stephen

Resigned
St. Martin's Lane, LondonWC2N 4AA
Born October 1990
Director
Appointed 10 Jan 2018
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Stephen Looney

Ceased
St. Martin's Lane, LondonWC2N 4AA
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
Ceased 30 Sept 2023

Mr Adam Samuel Paulden

Active
15 Ingestre Place, LondonW1F 0DU
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Incorporation Company
10 January 2018
NEWINCIncorporation