CONCEPT STAGING LIMITED

Register to unlock more data on OkredoRegister

CONCEPT STAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03453613

Incorporation date

22/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire BB11 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1997)
dot icon30/06/2025
Final Gazette dissolved following liquidation
dot icon31/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/05/2024
Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-28
dot icon07/03/2024
Liquidators' statement of receipts and payments to 2024-02-02
dot icon24/03/2023
Liquidators' statement of receipts and payments to 2023-02-02
dot icon01/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2022
Statement of affairs
dot icon09/02/2022
Appointment of a voluntary liquidator
dot icon09/02/2022
Resolutions
dot icon07/02/2022
Registered office address changed from Whitefield Mill St Mary's Street Nelson Lancashire BB9 7BA England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 2022-02-07
dot icon19/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon17/11/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon17/07/2018
Registered office address changed from Whiteholme Mill Skipton Road Trawden Colne BB8 8RA to Whitefield Mill St Mary's Street Nelson Lancashire BB9 7BA on 2018-07-17
dot icon01/05/2018
Change of details for Miss Helen Elizabeth Pratt as a person with significant control on 2018-05-01
dot icon01/05/2018
Secretary's details changed for Mrs Helen Elizabeth Pratt on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Gareth Hilton on 2018-05-01
dot icon01/05/2018
Director's details changed for Mrs Helen Elizabeth Pratt on 2018-05-01
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon19/06/2017
Director's details changed for Mr Gareth Hilton on 2017-06-19
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon21/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Registered office address changed from Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA on 2012-11-20
dot icon09/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Termination of appointment of John Dickinson as a secretary
dot icon01/03/2011
Termination of appointment of John Dickinson as a director
dot icon01/03/2011
Appointment of Mrs Helen Elizabeth Pratt as a secretary
dot icon01/03/2011
Appointment of Mrs Helen Elizabeth Pratt as a director
dot icon10/02/2011
Director's details changed for Mr Gareth Hilton on 2011-02-10
dot icon24/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon23/11/2010
Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW on 2010-11-23
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon13/11/2009
Director's details changed for Gareth Hilton on 2009-11-13
dot icon13/11/2009
Director's details changed for John Dickinson on 2009-11-13
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 22/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 22/10/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2006
Return made up to 22/10/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ
dot icon31/05/2006
Registered office changed on 31/05/06 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT
dot icon04/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2005
Return made up to 22/10/05; full list of members
dot icon10/02/2005
Particulars of contract relating to shares
dot icon10/02/2005
Ad 24/06/04--------- £ si 934@1
dot icon09/02/2005
Return made up to 22/10/04; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2003
Return made up to 22/10/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon23/12/2002
Return made up to 22/10/02; full list of members
dot icon18/12/2001
Return made up to 22/10/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 22/10/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/10/1999
Return made up to 22/10/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/12/1998
Return made up to 22/10/98; full list of members
dot icon06/05/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon06/05/1998
Ad 27/04/98--------- £ si 65@1=65 £ ic 1/66
dot icon14/11/1997
Certificate of change of name
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed;new director appointed
dot icon12/11/1997
Registered office changed on 12/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon22/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
22/10/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, John
Director
10/11/1997 - 31/12/2010
6
Hilton, Gareth
Director
10/11/1997 - Present
5
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
22/10/1997 - 10/11/1997
4516
Pratt, Helen Elizabeth
Director
31/12/2010 - Present
1
Pratt, Helen Elizabeth
Secretary
31/12/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONCEPT STAGING LIMITED

CONCEPT STAGING LIMITED is an(a) Dissolved company incorporated on 22/10/1997 with the registered office located at First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire BB11 5TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT STAGING LIMITED?

toggle

CONCEPT STAGING LIMITED is currently Dissolved. It was registered on 22/10/1997 and dissolved on 30/06/2025.

Where is CONCEPT STAGING LIMITED located?

toggle

CONCEPT STAGING LIMITED is registered at First Floor The Portal, Bridgewater Close Network 65, Burnley, Lancashire BB11 5TT.

What does CONCEPT STAGING LIMITED do?

toggle

CONCEPT STAGING LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CONCEPT STAGING LIMITED?

toggle

The latest filing was on 30/06/2025: Final Gazette dissolved following liquidation.