Company NameStardust Studios Limited
DirectorConstantine Athanassiou
Company StatusActive
Company Number03077128
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 10 months ago)
Previous NameContactability Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Constantine Athanassiou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(3 years, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chandos Road
East Finchley
London
N2 9AP
Secretary NameConstantine Athanassiou
StatusCurrent
Appointed21 July 2016(21 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Constantine Athanassiou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1997)
RoleAnimation Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chandos Road
East Finchley
London
N2 9AP
Secretary NameGayle Elizabeth Martin
NationalityAustralian
StatusResigned
Appointed05 October 1995(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1999)
RoleAnimation Artist
Correspondence Address16 Estelle Road
London
NW3 2JY
Director NamePanagiotis Rappas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed27 November 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address7 Wimpole Street
London
N1
Director NameRobert Stevenhagen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1995(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressWest Cottage 21a Hampstead Lane
Highgate
London
N6 4RT
Secretary NameAnna Tasou
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address28 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Secretary NameIrene Birch
NationalityBritish
StatusResigned
Appointed30 August 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address107 Elgar Drive
Shefford
Bedfordshire
SG17 5RA
Director NameJason Stuart Underhill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2006)
RoleAnimator And Producer
Correspondence Address8 Salvo House
20 Peter Street
London
W1F 0AF
Secretary NameJason Stuart Underhill
NationalityBritish
StatusResigned
Appointed24 November 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address8 Salvo House
20 Peter Street
London
W1F 0AF
Secretary NameDaphne Suri
NationalityBritish
StatusResigned
Appointed08 June 2006(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 July 2016)
RoleCompany Director
Correspondence Address42 Chandos Road
East Finchley
London
N2 9AP

Location

Registered Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£28,592
Cash£1
Current Liabilities£42,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

7 December 2000Delivered on: 12 December 2000
Persons entitled: Twinsectra Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a rent deposit deed dated 7 december 200.
Particulars: The sum deposit is £13,500.
Outstanding
13 October 2000Delivered on: 17 October 2000
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease referred to in the rent deposit deed.
Particulars: £2,790.00 and any increased sum paid under the provisions of the rent deposit deed and any interest thereon.
Outstanding

Filing History

15 September 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 September 2019Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England to 46 Aldgate High Street Suite 20 London EC3N 1AL on 18 September 2019 (1 page)
10 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
4 June 2019Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 4 June 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
4 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 October 2016Appointment of Constantine Athanassiou as a secretary on 21 July 2016 (2 pages)
26 October 2016Termination of appointment of Daphne Suri as a secretary on 21 July 2016 (1 page)
26 October 2016Termination of appointment of Daphne Suri as a secretary on 21 July 2016 (1 page)
26 October 2016Appointment of Constantine Athanassiou as a secretary on 21 July 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 July 2016Director's details changed for Constantine Athanassiou on 21 July 2016 (2 pages)
22 July 2016Director's details changed for Constantine Athanassiou on 21 July 2016 (2 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 June 2016Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152 - 160 City Road London EC1V 2NX on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152 - 160 City Road London EC1V 2NX on 30 June 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 07/07/08; full list of members (3 pages)
16 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
1 September 2006Return made up to 07/07/06; full list of members; amend (5 pages)
1 September 2006Return made up to 07/07/06; full list of members; amend (5 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 07/07/06; full list of members (3 pages)
24 July 2006Return made up to 07/07/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 August 2005Return made up to 07/07/05; full list of members (5 pages)
3 August 2005Return made up to 07/07/05; full list of members (5 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2005Ad 24/11/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 January 2005Ad 24/11/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Return made up to 07/07/04; full list of members (5 pages)
3 August 2004Return made up to 07/07/04; full list of members (5 pages)
3 August 2004Secretary's particulars changed (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 07/07/03; full list of members (5 pages)
17 July 2003Return made up to 07/07/03; full list of members (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 07/07/02; full list of members (5 pages)
16 July 2002Return made up to 07/07/02; full list of members (5 pages)
25 September 2001Return made up to 07/07/01; full list of members (7 pages)
25 September 2001Return made up to 07/07/01; full list of members (7 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: coach house 58-59 highgate west hill london N6 6BU (1 page)
14 April 2001Registered office changed on 14/04/01 from: coach house 58-59 highgate west hill london N6 6BU (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
22 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Return made up to 07/07/99; no change of members
  • 363(287) ‐ Registered office changed on 01/10/99
(4 pages)
1 October 1999Return made up to 07/07/99; no change of members
  • 363(287) ‐ Registered office changed on 01/10/99
(4 pages)
3 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 July 1998Return made up to 07/07/98; no change of members (4 pages)
17 July 1998Return made up to 07/07/98; no change of members (4 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
8 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Return made up to 06/07/96; full list of members (6 pages)
14 August 1996Return made up to 06/07/96; full list of members (6 pages)
11 March 1996Registered office changed on 11/03/96 from: 48 poland street london W1V 3DF (1 page)
11 March 1996Registered office changed on 11/03/96 from: 48 poland street london W1V 3DF (1 page)
17 February 1996Ad 27/11/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 1996Ad 27/11/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Accounting reference date notified as 31/12 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Accounting reference date notified as 31/12 (1 page)
23 October 1995Company name changed contactability LIMITED\certificate issued on 24/10/95 (4 pages)
23 October 1995Company name changed contactability LIMITED\certificate issued on 24/10/95 (4 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 October 1995Secretary resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 October 1995New secretary appointed (2 pages)
7 July 1995Incorporation (22 pages)
7 July 1995Incorporation (22 pages)