Company NameStar Advertising Sales Limited
Company StatusActive
Company Number02636636
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Jagmeet Singh Sidhu
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(32 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Thomas George Price
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Cottage 25 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 09 August 1993)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed09 August 1993(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed09 February 1994(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed04 July 1994(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 March 1995)
RoleGrp Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(21 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 June 2013)
RoleManaging Director Operations
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Jan Koeppen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2013(21 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameJeffrey Edward Palker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2013(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr David James Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2018)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMs Eleni Lionaki
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed24 November 2014(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2019)
RoleFinance
Country of ResidenceEngland
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMr Alessandro Tucci
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2018(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2019)
RoleSvp Business Development
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameMr Guneet Singh Anand
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2019(28 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2020)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Gaurav Jandwani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2019(28 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Sarika Shankarnarayan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2023)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2013(22 years after company formation)
Appointment Duration5 years, 12 months (resigned 27 August 2019)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Contact

Websitefoxsportsasia.com

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £121st Century Fox America Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£4,354,902
Net Worth£199,950
Cash£405,169
Current Liabilities£3,022,513

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

1 October 2020Termination of appointment of Guneet Anand as a director on 30 September 2020 (1 page)
1 October 2020Full accounts made up to 30 September 2019 (22 pages)
30 September 2020Appointment of Ms. Chakira Teneya Hunter Gavazzi as a director on 30 September 2020 (2 pages)
1 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 February 2020Second filing for the appointment of Gaurav Jandwani as a director (6 pages)
8 January 2020Second filing for the appointment of Guneet Anand as a director (6 pages)
16 December 2019Second filing for the termination of Jeffrey Edward Palker as a director (5 pages)
10 December 2019Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
30 October 2019Cessation of 21St Century Fox Film Uk Holdings Limited as a person with significant control on 20 March 2019 (1 page)
30 October 2019Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages)
30 October 2019Registered office address changed from 25 Soho Square London W1D 3QR to 3 Queen Caroline Street Hammersmith London W6 9PE on 30 October 2019 (1 page)
30 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Alessandro Tucci as a director on 31 July 2019 (1 page)
14 October 2019Termination of appointment of Bsp Secretarial Limited as a secretary on 27 August 2019 (1 page)
22 July 2019Appointment of Mr Guneet Anand as a director on 3 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2020.
(3 pages)
19 July 2019Appointment of Mr Gaurav Jandwani as a director on 3 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2020
(3 pages)
11 June 2019Termination of appointment of Eleni Lionaki as a director on 17 May 2019 (1 page)
30 April 2019Termination of appointment of Jeffrey Edward Palker as a director on 24 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 16/12/2019.
(2 pages)
12 December 2018Full accounts made up to 30 June 2018 (21 pages)
30 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 February 2018Appointment of Mr Alessandro Tucci as a director on 31 January 2018 (2 pages)
5 February 2018Termination of appointment of David James Ward as a director on 31 January 2018 (1 page)
17 November 2017Full accounts made up to 30 June 2017 (21 pages)
17 November 2017Full accounts made up to 30 June 2017 (21 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 December 2016Full accounts made up to 30 June 2016 (22 pages)
15 December 2016Full accounts made up to 30 June 2016 (22 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 January 2016Full accounts made up to 30 June 2015 (17 pages)
5 January 2016Full accounts made up to 30 June 2015 (17 pages)
14 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
4 December 2014Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages)
4 December 2014Appointment of Ms Eleni Lionaki as a director on 24 November 2014 (2 pages)
4 December 2014Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page)
4 December 2014Termination of appointment of Karl Holmes as a director on 24 November 2014 (1 page)
27 October 2014Full accounts made up to 30 June 2014 (17 pages)
27 October 2014Full accounts made up to 30 June 2014 (17 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
9 June 2014Full accounts made up to 30 June 2013 (18 pages)
9 June 2014Full accounts made up to 30 June 2013 (18 pages)
20 May 2014Appointment of Mr David James Ward as a director (2 pages)
20 May 2014Appointment of Mr David James Ward as a director (2 pages)
20 May 2014Termination of appointment of Jan Koeppen as a director (1 page)
20 May 2014Termination of appointment of Jan Koeppen as a director (1 page)
21 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
15 October 2013Appointment of Bsp Secretarial Limited as a secretary (3 pages)
15 October 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 15 October 2013 (2 pages)
15 October 2013Appointment of Bsp Secretarial Limited as a secretary (3 pages)
15 October 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 15 October 2013 (2 pages)
3 July 2013Appointment of Jeffrey Edward Palker as a director (3 pages)
3 July 2013Appointment of Jeffrey Edward Palker as a director (3 pages)
2 July 2013Termination of appointment of Michael Gill as a director (2 pages)
2 July 2013Appointment of Mr Karl Holmes as a director (3 pages)
2 July 2013Termination of appointment of Christopher Longcroft as a director (2 pages)
2 July 2013Appointment of Jan Koeppen as a director (3 pages)
2 July 2013Termination of appointment of Christopher Longcroft as a director (2 pages)
2 July 2013Termination of appointment of Michael Gill as a director (2 pages)
2 July 2013Appointment of Jan Koeppen as a director (3 pages)
2 July 2013Appointment of Mr Karl Holmes as a director (3 pages)
18 June 2013Full accounts made up to 1 July 2012 (16 pages)
18 June 2013Full accounts made up to 1 July 2012 (16 pages)
18 June 2013Full accounts made up to 1 July 2012 (16 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 3 July 2011 (14 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a director (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 3 July 2011 (14 pages)
3 April 2012Termination of appointment of Carla Stone as a director (1 page)
3 April 2012Full accounts made up to 3 July 2011 (14 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 27 June 2010 (13 pages)
13 January 2011Full accounts made up to 27 June 2010 (13 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 28 June 2009 (12 pages)
22 March 2010Full accounts made up to 28 June 2009 (12 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
30 April 2009Full accounts made up to 29 June 2008 (11 pages)
30 April 2009Full accounts made up to 29 June 2008 (11 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
24 July 2008Appointment terminated director stephen daintith (1 page)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Appointment terminated director stephen daintith (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (11 pages)
10 April 2008Full accounts made up to 30 June 2007 (11 pages)
18 March 2008Director appointed mrs carla stone (1 page)
18 March 2008Director appointed mrs carla stone (1 page)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
3 August 2006Return made up to 02/08/06; full list of members (2 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
8 August 2005Return made up to 02/08/05; full list of members (3 pages)
8 August 2005Return made up to 02/08/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
5 August 2004Return made up to 02/08/04; full list of members (2 pages)
5 August 2004Return made up to 02/08/04; full list of members (2 pages)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
16 August 2003Return made up to 02/08/03; full list of members (6 pages)
16 August 2003Return made up to 02/08/03; full list of members (6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 30 June 2002 (12 pages)
24 January 2003Full accounts made up to 30 June 2002 (12 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
8 August 2002Return made up to 02/08/02; full list of members (6 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Full accounts made up to 30 June 2001 (11 pages)
4 December 2001Full accounts made up to 30 June 2001 (11 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
23 August 2001Return made up to 02/08/01; full list of members (7 pages)
23 August 2001Return made up to 02/08/01; full list of members (7 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
24 January 2001Full accounts made up to 30 June 2000 (11 pages)
24 January 2001Full accounts made up to 30 June 2000 (11 pages)
18 August 2000Return made up to 02/08/00; full list of members (5 pages)
18 August 2000Return made up to 02/08/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: P.o box 495 virginia st london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.o box 495 virginia st london E1 9XY (1 page)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
27 August 1999Return made up to 02/08/99; full list of members (12 pages)
27 August 1999Return made up to 02/08/99; full list of members (12 pages)
12 March 1999Full accounts made up to 30 June 1998 (11 pages)
12 March 1999Full accounts made up to 30 June 1998 (11 pages)
28 August 1998Return made up to 02/08/98; full list of members (7 pages)
28 August 1998Return made up to 02/08/98; full list of members (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
29 August 1997Return made up to 02/08/97; full list of members (11 pages)
29 August 1997Return made up to 02/08/97; full list of members (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 August 1996Return made up to 02/08/96; full list of members (7 pages)
29 August 1996Return made up to 02/08/96; full list of members (7 pages)
18 April 1996Full accounts made up to 30 June 1995 (11 pages)
18 April 1996Full accounts made up to 30 June 1995 (11 pages)
7 August 1995Return made up to 02/08/95; full list of members (12 pages)
7 August 1995Return made up to 02/08/95; full list of members (12 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 December 1991Company name changed alnery no. 1143 LIMITED\certificate issued on 17/12/91 (2 pages)
17 December 1991Company name changed alnery no. 1143 LIMITED\certificate issued on 17/12/91 (2 pages)
9 August 1991Incorporation (16 pages)
9 August 1991Incorporation (16 pages)