Company NameStar Technology Services Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number03077786
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Previous NamesST@R Internet Limited and Star Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleChairman/Ceo
Country of ResidenceEngland
Correspondence AddressBeaufort House
West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Rory James Wordsworth Sweet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyswood House
Ladyswood
Malmesbury
Wiltshire
SN16 0LA
Secretary NameMr Rory James Wordsworth Sweet
NationalityBritish,
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyswood House
Ladyswood
Malmesbury
Wiltshire
SN16 0LA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJocelyn Christopher White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2007)
RoleMarketing Director
Correspondence Address106 Evesham Road
Cheltenham
Gloucestershire
GL52 2AL
Wales
Director NameMr Mark Sunner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Cheltenham Road
Cirencester
Gloucestershire
GL7 2HS
Wales
Director NameMr Mark Sunner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheltenham Road
Cirencester
Gloucestershire
GL7 2HS
Wales
Director NameAndrew Michael Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 31 October 1997)
RoleAccountant
Correspondence AddressOrchardside 193 Brox Road
Ottershaw
Surrey
KT16 0RD
Secretary NameMichelle Marie Macfarlane
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2000)
RoleSecretary
Correspondence Address3 Butts Cottage
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameMr Robert Alan Youngs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Church Road
Quenington
Cirencester
Gloucestershire
GL7 5BN
Wales
Director NameTracee Karen Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address27 Sherwood Road
Tetbury
Gloucestershire
GL8 8BU
Wales
Director NameNicholas Julian Moglia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 December 1999)
RoleFinance Director
Correspondence AddressMarkstone
Browns Lane
Charlbury
Oxfordshire
OX7 3QW
Director NameMichelle Marie Macfarlane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address3 Butts Cottage
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NameJonathan James Laughton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleSales Director
Correspondence AddressFlat 1
107 The Park
Cheltenham
Gloucestershire
GL50 2RW
Wales
Director NameMr Vincent Manuel Salva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleNetwork Operations Directors
Country of ResidenceEngland
Correspondence Address56 The Street
Liddington
Swindon
Wiltshire
SN4 0HD
Director NameStephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Secretary NameStephen Charles Chandler
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Palace Court, Moscow Road
London
W2 4JB
Director NameDavid John Leese
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NamePaul William Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2012)
RoleCompany Executive
Correspondence Address78 All Saints Road
Cheltenham
Glos
GL52 2HA
Wales
Director NameJohn Charles Adey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleChief Operating Officer
Correspondence AddressWoodbury, Deacons Lane, Hermitage
Thatcham
Berks
RG18 9RJ
Director NameJohn Michael Winn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Secretary NameAshley Game
StatusResigned
Appointed29 February 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 2012)
RoleCompany Director
Correspondence AddressThrowleigh Lodge
Throwleigh
Devon
EX20 2JF
Director NameRicky John Hudson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Correspondence Address36 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AY
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2012(17 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 February 2008)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitecrm.star.co.uk

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5m at £1Sth LTD
86.50%
Ordinary
540k at £1Sth LTD
13.50%
Deferred

Financials

Year2014
Turnover£50,773,000
Gross Profit£28,538,000
Net Worth£15,726,000
Cash£1,913,000
Current Liabilities£9,171,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

9 July 2008Delivered on: 16 July 2008
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 July 2007Delivered on: 16 July 2007
Satisfied on: 16 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
3 October 2006Delivered on: 12 October 2006
Satisfied on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 2006Delivered on: 12 October 2006
Satisfied on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 July 2004Delivered on: 17 July 2004
Satisfied on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 July 2004Delivered on: 16 July 2004
Satisfied on: 16 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 28 June 2003
Satisfied on: 23 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re star internet LTD - guar liab and numbered 07851361 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
19 September 2000Delivered on: 30 September 2000
Satisfied on: 15 February 2006
Persons entitled: Redcastle Limited

Classification: Rent deposit deed
Secured details: Due and prompt performance of the covenants and warranty on the part of the tenant (company) to the chargee (as defined in the rent deposit deed) contained in the lease (as so defined) or in the rent deposit deed itself.
Particulars: The deposit sum (as defined in the rent deposit deed) in the sum of £215,295 together with any interest earned thereon.
Fully Satisfied
25 February 2015Delivered on: 16 March 2015
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Particulars: Land at units 1 & 2 at abbeywood park emma chris way filton title no GR227600.
Fully Satisfied
22 November 2012Delivered on: 30 November 2012
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent

Classification: An accession deed
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Uits 1 and 2 abbeywood business park, emma chris way, bristol t/no GR227600 see image for full details.
Fully Satisfied
19 August 2009Delivered on: 27 August 2009
Satisfied on: 28 November 2012
Persons entitled: Stephen Chandler

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 1997Delivered on: 18 November 1997
Satisfied on: 15 February 2006
Persons entitled: Acal PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the notes on the due date in accordance with the loan note instrument as defined under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 2015Delivered on: 3 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 30 June 2017 (30 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 June 2017Satisfaction of charge 030777860012 in full (1 page)
5 June 2017Satisfaction of charge 030777860013 in full (1 page)
5 June 2017Satisfaction of charge 030777860013 in full (1 page)
5 June 2017Satisfaction of charge 030777860012 in full (1 page)
27 March 2017Full accounts made up to 30 June 2016 (29 pages)
27 March 2017Full accounts made up to 30 June 2016 (29 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
18 December 2015Full accounts made up to 30 June 2015 (32 pages)
18 December 2015Full accounts made up to 30 June 2015 (32 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,001,000
(6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,001,000
(6 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 July 2014 (17 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 July 2014 (17 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (17 pages)
2 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (17 pages)
10 April 2015Satisfaction of charge 030777860014 in full (4 pages)
10 April 2015Satisfaction of charge 030777860014 in full (4 pages)
10 April 2015Satisfaction of charge 11 in full (4 pages)
10 April 2015Full accounts made up to 30 June 2014 (36 pages)
10 April 2015Satisfaction of charge 11 in full (4 pages)
10 April 2015Full accounts made up to 30 June 2014 (36 pages)
16 March 2015Registration of charge 030777860014, created on 25 February 2015 (53 pages)
16 March 2015Registration of charge 030777860014, created on 25 February 2015 (53 pages)
3 March 2015Registration of charge 030777860013, created on 25 February 2015 (102 pages)
3 March 2015Registration of charge 030777860013, created on 25 February 2015 (102 pages)
2 March 2015Registration of charge 030777860012, created on 25 February 2015 (106 pages)
2 March 2015Registration of charge 030777860012, created on 25 February 2015 (106 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,001,000
(6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,001,000
(6 pages)
3 March 2014Full accounts made up to 30 June 2013 (38 pages)
3 March 2014Full accounts made up to 30 June 2013 (38 pages)
21 January 2014Termination of appointment of David Leese as a director (1 page)
21 January 2014Termination of appointment of David Leese as a director (1 page)
27 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(8 pages)
27 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015.
(8 pages)
27 September 2013Director's details changed for David John Leese on 22 November 2012 (2 pages)
27 September 2013Director's details changed for David John Leese on 22 November 2012 (2 pages)
22 April 2013Full accounts made up to 31 July 2012 (18 pages)
22 April 2013Full accounts made up to 31 July 2012 (18 pages)
12 February 2013Auditor's resignation (1 page)
12 February 2013Auditor's resignation (1 page)
2 January 2013Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013 (2 pages)
2 January 2013Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013 (2 pages)
2 January 2013Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013 (2 pages)
28 December 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
28 December 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2012Termination of appointment of Benjamin White as a director (2 pages)
30 November 2012Appointment of Michael Robert as a director (3 pages)
30 November 2012Termination of appointment of Benjamin White as a director (2 pages)
30 November 2012Termination of appointment of Ashley Game as a secretary (2 pages)
30 November 2012Termination of appointment of John Winn as a director (2 pages)
30 November 2012Appointment of Michael Robert as a director (3 pages)
30 November 2012Appointment of Charles Nasser as a director (3 pages)
30 November 2012Termination of appointment of John Winn as a director (2 pages)
30 November 2012Termination of appointment of Stephen Chandler as a director (2 pages)
30 November 2012Termination of appointment of Stephen Chandler as a director (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Termination of appointment of Paul Watson as a director (2 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Termination of appointment of Ashley Game as a secretary (2 pages)
30 November 2012Appointment of Nigel Fairhurst as a director (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
30 November 2012Termination of appointment of Paul Watson as a director (2 pages)
30 November 2012Appointment of Nigel Fairhurst as a director (3 pages)
30 November 2012Appointment of Charles Nasser as a director (3 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (17 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (17 pages)
23 February 2012Full accounts made up to 31 July 2011 (18 pages)
23 February 2012Full accounts made up to 31 July 2011 (18 pages)
3 February 2012Termination of appointment of Ricky Hudson as a director (2 pages)
3 February 2012Termination of appointment of Ricky Hudson as a director (2 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (18 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (18 pages)
1 February 2011Termination of appointment of John Adey as a director (2 pages)
1 February 2011Termination of appointment of John Adey as a director (2 pages)
12 January 2011Full accounts made up to 31 July 2010 (18 pages)
12 January 2011Full accounts made up to 31 July 2010 (18 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (19 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (19 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Full accounts made up to 31 July 2009 (19 pages)
4 February 2010Full accounts made up to 31 July 2009 (19 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
22 July 2009Return made up to 10/07/09; full list of members (8 pages)
22 July 2009Return made up to 10/07/09; full list of members (8 pages)
17 March 2009Full accounts made up to 31 July 2008 (20 pages)
17 March 2009Full accounts made up to 31 July 2008 (20 pages)
23 October 2008Director appointed ricky hudson (2 pages)
23 October 2008Director appointed ricky hudson (2 pages)
29 August 2008Return made up to 10/07/08; full list of members (7 pages)
29 August 2008Return made up to 10/07/08; full list of members (7 pages)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 July 2008Declaration of assistance for shares acquisition (9 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2008Declaration of assistance for shares acquisition (9 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2008Full accounts made up to 31 July 2007 (21 pages)
2 June 2008Full accounts made up to 31 July 2007 (21 pages)
3 March 2008Secretary appointed ashley game (1 page)
3 March 2008Secretary appointed ashley game (1 page)
29 February 2008Appointment terminated secretary neptune secretaries LIMITED (1 page)
29 February 2008Appointment terminated secretary neptune secretaries LIMITED (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New secretary appointed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page)
18 May 2007Registered office changed on 18/05/07 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page)
3 March 2007Full accounts made up to 31 July 2006 (20 pages)
3 March 2007Full accounts made up to 31 July 2006 (20 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2006Particulars of mortgage/charge (11 pages)
12 October 2006Particulars of mortgage/charge (11 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 30/06/06; full list of members (7 pages)
25 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 July 2005 (19 pages)
6 June 2006Full accounts made up to 31 July 2005 (19 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005ML28: doc on wrong file (1 page)
13 October 2005ML28: doc on wrong file (1 page)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Full accounts made up to 31 July 2004 (16 pages)
7 June 2005Full accounts made up to 31 July 2004 (16 pages)
24 September 2004Return made up to 30/06/04; full list of members (7 pages)
24 September 2004Return made up to 30/06/04; full list of members (7 pages)
3 September 2004Company name changed star internet LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: merchants house love lane cirencester gloucestershire GL7 1YG (1 page)
3 September 2004Registered office changed on 03/09/04 from: merchants house love lane cirencester gloucestershire GL7 1YG (1 page)
3 September 2004Company name changed star internet LIMITED\certificate issued on 03/09/04 (2 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
13 April 2004Full accounts made up to 31 July 2003 (17 pages)
13 April 2004Full accounts made up to 31 July 2003 (17 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
28 June 2003Particulars of mortgage/charge (5 pages)
11 February 2003Full accounts made up to 31 July 2002 (17 pages)
11 February 2003Full accounts made up to 31 July 2002 (17 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 July 2001 (16 pages)
29 May 2002Full accounts made up to 31 July 2001 (16 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Full accounts made up to 31 July 2000 (16 pages)
11 July 2001Full accounts made up to 31 July 2000 (16 pages)
13 November 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
19 July 2000Company name changed st@r internet LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed st@r internet LIMITED\certificate issued on 20/07/00 (2 pages)
21 June 2000Full accounts made up to 31 July 1999 (16 pages)
21 June 2000Full accounts made up to 31 July 1999 (16 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
16 July 1999Return made up to 10/07/99; change of members (8 pages)
16 July 1999Return made up to 10/07/99; change of members (8 pages)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999Ad 04/05/99--------- £ si 3460000@1=3460000 £ ic 541000/4001000 (2 pages)
24 May 1999Ad 04/05/99--------- £ si 3460000@1=3460000 £ ic 541000/4001000 (2 pages)
24 May 1999£ nc 541000/4001000 04/05/99 (1 page)
24 May 1999£ nc 541000/4001000 04/05/99 (1 page)
24 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999Ad 29/03/99--------- £ si 1000@1=1000 £ ic 540000/541000 (2 pages)
20 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 April 1999Ad 29/03/99--------- £ si 1000@1=1000 £ ic 540000/541000 (2 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999£ nc 540000/541000 29/03/99 (1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 540000/541000 29/03/99 (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
29 December 1998Full accounts made up to 31 July 1998 (15 pages)
29 December 1998Full accounts made up to 31 July 1998 (15 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 October 1998Director resigned (1 page)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 October 1998Director resigned (1 page)
11 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
26 May 1998Ad 31/10/97--------- £ si 539998@1=539998 £ ic 2/540000 (2 pages)
26 May 1998£ nc 1000/540000 31/10/97 (1 page)
26 May 1998£ nc 1000/540000 31/10/97 (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Ad 31/10/97--------- £ si 539998@1=539998 £ ic 2/540000 (2 pages)
26 May 1998Director resigned (1 page)
2 February 1998Full accounts made up to 1 August 1997 (15 pages)
2 February 1998Full accounts made up to 1 August 1997 (15 pages)
2 February 1998Full accounts made up to 1 August 1997 (15 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
26 November 1997Declaration of assistance for shares acquisition (4 pages)
26 November 1997Declaration of assistance for shares acquisition (4 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Particulars of mortgage/charge (8 pages)
18 November 1997Particulars of mortgage/charge (8 pages)
3 October 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Auditor's resignation (1 page)
17 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (2 pages)
10 October 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 10/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 10/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Accounting reference date notified as 31/07 (1 page)
28 September 1995Accounting reference date notified as 31/07 (1 page)
3 August 1995Secretary resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page)
10 July 1995Incorporation (24 pages)
10 July 1995Incorporation (24 pages)