Company NameStar Films Limited
DirectorsSteven Mark Appleby and Peter Jonathan Bishop
Company StatusActive
Company Number03021877
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Steven Mark Appleby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleArtist-Self Employed
Country of ResidenceEngland
Correspondence Address44 Rainbow Street
Camberwell
London
SE5 7TD
Director NameMr Peter Jonathan Bishop
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address174 Sewardstone Road
London
E2 9HN
Director NameMiss Geraldine Ann Easter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleFilm TV & Distribution Consult
Country of ResidenceEngland
Correspondence Address6 Amor Road
London
W6 0AN
Secretary NameMiss Geraldine Ann Easter
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleFilm TV & Distribution Consult
Country of ResidenceEngland
Correspondence Address6 Amor Road
London
W6 0AN
Secretary NameNorman William Andrews
NationalityBritish
StatusResigned
Appointed07 June 2001(6 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2015)
RoleAccountant
Correspondence Address41 Shakespeare Road
London
E17 6AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.stevenappleby.com

Location

Registered Address97 Southampton Way
London
SE5 7SX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(4 pages)
16 February 2016Termination of appointment of Norman William Andrews as a secretary on 30 September 2015 (1 page)
16 February 2016Termination of appointment of Norman William Andrews as a secretary on 30 September 2015 (1 page)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(4 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(5 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(5 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 February 2011Registered office address changed from 41 Shakespeare Road Walthamstow London E17 6AS on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 41 Shakespeare Road Walthamstow London E17 6AS on 18 February 2011 (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Peter Jonathan Bishop on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Steven Mark Appleby on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Peter Jonathan Bishop on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Steven Mark Appleby on 14 February 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
12 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
3 March 2006Return made up to 15/02/06; full list of members (3 pages)
3 March 2006Return made up to 15/02/06; full list of members (3 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
25 February 2005Return made up to 15/02/05; full list of members (3 pages)
25 February 2005Return made up to 15/02/05; full list of members (3 pages)
16 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
16 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
12 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
9 May 2002Registered office changed on 09/05/02 from: 66 offley road london SW9 0LS (1 page)
9 May 2002Registered office changed on 09/05/02 from: 66 offley road london SW9 0LS (1 page)
28 March 2002Registered office changed on 28/03/02 from: 37 ritchings avenue london E17 6LD (1 page)
28 March 2002Registered office changed on 28/03/02 from: 37 ritchings avenue london E17 6LD (1 page)
8 March 2002Return made up to 15/02/02; full list of members (6 pages)
8 March 2002Return made up to 15/02/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
13 June 2001Return made up to 15/02/01; full list of members (7 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Return made up to 15/02/01; full list of members (7 pages)
13 June 2001Registered office changed on 13/06/01 from: 6 amor road london W6 0AN (1 page)
13 June 2001Registered office changed on 13/06/01 from: 6 amor road london W6 0AN (1 page)
13 June 2001New secretary appointed (2 pages)
11 May 2001Auditor's resignation (1 page)
11 May 2001Auditor's resignation (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Accounts for a dormant company made up to 29 February 2000 (4 pages)
18 January 2001Accounts for a dormant company made up to 29 February 2000 (4 pages)
7 June 2000Registered office changed on 07/06/00 from: 65 brackenbury road london W6 0BG (1 page)
7 June 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Registered office changed on 07/06/00 from: 65 brackenbury road london W6 0BG (1 page)
9 February 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Return made up to 15/02/99; full list of members (6 pages)
10 March 1999Return made up to 15/02/99; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
6 July 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
11 February 1998Return made up to 15/02/98; no change of members (4 pages)
11 February 1998Return made up to 15/02/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
10 February 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
29 April 1997Return made up to 15/02/97; no change of members (4 pages)
29 April 1997Return made up to 15/02/97; no change of members (4 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1997Accounts for a small company made up to 29 February 1996 (4 pages)
6 February 1997Accounts for a small company made up to 29 February 1996 (4 pages)
3 April 1996Return made up to 15/02/96; full list of members (6 pages)
3 April 1996Return made up to 15/02/96; full list of members (6 pages)
3 April 1996Ad 14/02/96--------- £ si 1@1 (2 pages)
3 April 1996Ad 14/02/96--------- £ si 1@1 (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)