London
WC1B 5HA
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Chairman/Ceo |
Country of Residence | England |
Correspondence Address | Beaufort House West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Rory James Wordsworth Sweet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyswood House Ladyswood Malmesbury Wiltshire SN16 0LA |
Secretary Name | Mr Rory James Wordsworth Sweet |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyswood House Ladyswood Malmesbury Wiltshire SN16 0LA |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jocelyn Christopher White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2007) |
Role | Marketing Director |
Correspondence Address | 106 Evesham Road Cheltenham Gloucestershire GL52 2AL Wales |
Director Name | Mr Mark Sunner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Cheltenham Road Cirencester Gloucestershire GL7 2HS Wales |
Director Name | Mr Mark Sunner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cheltenham Road Cirencester Gloucestershire GL7 2HS Wales |
Director Name | Andrew Michael Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | Orchardside 193 Brox Road Ottershaw Surrey KT16 0RD |
Secretary Name | Michelle Marie Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2000) |
Role | Secretary |
Correspondence Address | 3 Butts Cottage Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Mr Robert Alan Youngs |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Church Road Quenington Cirencester Gloucestershire GL7 5BN Wales |
Director Name | Tracee Karen Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 27 Sherwood Road Tetbury Gloucestershire GL8 8BU Wales |
Director Name | Nicholas Julian Moglia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 1999) |
Role | Finance Director |
Correspondence Address | Markstone Browns Lane Charlbury Oxfordshire OX7 3QW |
Director Name | Michelle Marie Macfarlane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 3 Butts Cottage Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Jonathan James Laughton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Sales Director |
Correspondence Address | Flat 1 107 The Park Cheltenham Gloucestershire GL50 2RW Wales |
Director Name | Mr Vincent Manuel Salva |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Network Operations Directors |
Country of Residence | England |
Correspondence Address | 56 The Street Liddington Swindon Wiltshire SN4 0HD |
Director Name | Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Secretary Name | Stephen Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Director Name | David John Leese |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Paul William Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2012) |
Role | Company Executive |
Correspondence Address | 78 All Saints Road Cheltenham Glos GL52 2HA Wales |
Director Name | John Charles Adey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2010) |
Role | Chief Operating Officer |
Correspondence Address | Woodbury, Deacons Lane, Hermitage Thatcham Berks RG18 9RJ |
Director Name | John Michael Winn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Germains Fullers Hill Chesham Buckinghamshire HP5 1LS |
Secretary Name | Ashley Game |
---|---|
Status | Resigned |
Appointed | 29 February 2008(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2012) |
Role | Company Director |
Correspondence Address | Throwleigh Lodge Throwleigh Devon EX20 2JF |
Director Name | Ricky John Hudson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | 36 Ravenswood Avenue Crowthorne Berkshire RG45 6AY |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2012(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 2008) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Website | crm.star.co.uk |
---|
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.5m at £1 | Sth LTD 86.50% Ordinary |
---|---|
540k at £1 | Sth LTD 13.50% Deferred |
Year | 2014 |
---|---|
Turnover | £50,773,000 |
Gross Profit | £28,538,000 |
Net Worth | £15,726,000 |
Cash | £1,913,000 |
Current Liabilities | £9,171,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
9 July 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 2015 | Delivered on: 3 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
30 July 2020 | Registered 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 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 30 June 2017 (30 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 June 2017 | Satisfaction of charge 030777860012 in full (1 page) |
5 June 2017 | Satisfaction of charge 030777860013 in full (1 page) |
5 June 2017 | Satisfaction of charge 030777860013 in full (1 page) |
5 June 2017 | Satisfaction of charge 030777860012 in full (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (32 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (32 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2014 (17 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2014 (17 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (17 pages) |
2 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (17 pages) |
10 April 2015 | Satisfaction of charge 030777860014 in full (4 pages) |
10 April 2015 | Satisfaction of charge 030777860014 in full (4 pages) |
10 April 2015 | Satisfaction of charge 11 in full (4 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (36 pages) |
10 April 2015 | Satisfaction of charge 11 in full (4 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (36 pages) |
16 March 2015 | Registration of charge 030777860014, created on 25 February 2015 (53 pages) |
16 March 2015 | Registration of charge 030777860014, created on 25 February 2015 (53 pages) |
3 March 2015 | Registration of charge 030777860013, created on 25 February 2015 (102 pages) |
3 March 2015 | Registration of charge 030777860013, created on 25 February 2015 (102 pages) |
2 March 2015 | Registration of charge 030777860012, created on 25 February 2015 (106 pages) |
2 March 2015 | Registration of charge 030777860012, created on 25 February 2015 (106 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 March 2014 | Full accounts made up to 30 June 2013 (38 pages) |
3 March 2014 | Full accounts made up to 30 June 2013 (38 pages) |
21 January 2014 | Termination of appointment of David Leese as a director (1 page) |
21 January 2014 | Termination of appointment of David Leese as a director (1 page) |
27 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 September 2013 | Director's details changed for David John Leese on 22 November 2012 (2 pages) |
27 September 2013 | Director's details changed for David John Leese on 22 November 2012 (2 pages) |
22 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
22 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
12 February 2013 | Auditor's resignation (1 page) |
12 February 2013 | Auditor's resignation (1 page) |
2 January 2013 | Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013 (2 pages) |
2 January 2013 | Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013 (2 pages) |
2 January 2013 | Registered office address changed from Brighouse Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 2 January 2013 (2 pages) |
28 December 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
28 December 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
30 November 2012 | Termination of appointment of Benjamin White as a director (2 pages) |
30 November 2012 | Appointment of Michael Robert as a director (3 pages) |
30 November 2012 | Termination of appointment of Benjamin White as a director (2 pages) |
30 November 2012 | Termination of appointment of Ashley Game as a secretary (2 pages) |
30 November 2012 | Termination of appointment of John Winn as a director (2 pages) |
30 November 2012 | Appointment of Michael Robert as a director (3 pages) |
30 November 2012 | Appointment of Charles Nasser as a director (3 pages) |
30 November 2012 | Termination of appointment of John Winn as a director (2 pages) |
30 November 2012 | Termination of appointment of Stephen Chandler as a director (2 pages) |
30 November 2012 | Termination of appointment of Stephen Chandler as a director (2 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Termination of appointment of Paul Watson as a director (2 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Termination of appointment of Ashley Game as a secretary (2 pages) |
30 November 2012 | Appointment of Nigel Fairhurst as a director (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
30 November 2012 | Termination of appointment of Paul Watson as a director (2 pages) |
30 November 2012 | Appointment of Nigel Fairhurst as a director (3 pages) |
30 November 2012 | Appointment of Charles Nasser as a director (3 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (17 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (17 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
23 February 2012 | Full accounts made up to 31 July 2011 (18 pages) |
3 February 2012 | Termination of appointment of Ricky Hudson as a director (2 pages) |
3 February 2012 | Termination of appointment of Ricky Hudson as a director (2 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (18 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (18 pages) |
1 February 2011 | Termination of appointment of John Adey as a director (2 pages) |
1 February 2011 | Termination of appointment of John Adey as a director (2 pages) |
12 January 2011 | Full accounts made up to 31 July 2010 (18 pages) |
12 January 2011 | Full accounts made up to 31 July 2010 (18 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (19 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (19 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
17 March 2009 | Full accounts made up to 31 July 2008 (20 pages) |
17 March 2009 | Full accounts made up to 31 July 2008 (20 pages) |
23 October 2008 | Director appointed ricky hudson (2 pages) |
23 October 2008 | Director appointed ricky hudson (2 pages) |
29 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
29 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 July 2008 | Resolutions
|
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2008 | Full accounts made up to 31 July 2007 (21 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (21 pages) |
3 March 2008 | Secretary appointed ashley game (1 page) |
3 March 2008 | Secretary appointed ashley game (1 page) |
29 February 2008 | Appointment terminated secretary neptune secretaries LIMITED (1 page) |
29 February 2008 | Appointment terminated secretary neptune secretaries LIMITED (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 1240 lansdowne court gloucester business park gloucester gloucestershire GL3 4AB (1 page) |
3 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
3 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
12 October 2006 | Particulars of mortgage/charge (11 pages) |
12 October 2006 | Particulars of mortgage/charge (11 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | ML28: doc on wrong file (1 page) |
13 October 2005 | ML28: doc on wrong file (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members
|
9 August 2005 | Return made up to 30/06/05; full list of members
|
7 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
24 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 September 2004 | Company name changed star internet LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: merchants house love lane cirencester gloucestershire GL7 1YG (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: merchants house love lane cirencester gloucestershire GL7 1YG (1 page) |
3 September 2004 | Company name changed star internet LIMITED\certificate issued on 03/09/04 (2 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
13 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
13 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
11 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
29 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | Return made up to 30/06/01; full list of members
|
11 July 2001 | Full accounts made up to 31 July 2000 (16 pages) |
11 July 2001 | Full accounts made up to 31 July 2000 (16 pages) |
13 November 2000 | Return made up to 10/07/00; full list of members
|
13 November 2000 | Return made up to 10/07/00; full list of members
|
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
19 July 2000 | Company name changed st@r internet LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed st@r internet LIMITED\certificate issued on 20/07/00 (2 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 10/07/99; change of members (8 pages) |
16 July 1999 | Return made up to 10/07/99; change of members (8 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Ad 04/05/99--------- £ si 3460000@1=3460000 £ ic 541000/4001000 (2 pages) |
24 May 1999 | Ad 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 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | Ad 29/03/99--------- £ si 1000@1=1000 £ ic 540000/541000 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Ad 29/03/99--------- £ si 1000@1=1000 £ ic 540000/541000 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | £ nc 540000/541000 29/03/99 (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | £ nc 540000/541000 29/03/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
29 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 10/07/98; full list of members
|
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 10/07/98; full list of members
|
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
26 May 1998 | Ad 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 1998 | Director resigned (1 page) |
26 May 1998 | Ad 31/10/97--------- £ si 539998@1=539998 £ ic 2/540000 (2 pages) |
26 May 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 1 August 1997 (15 pages) |
2 February 1998 | Full accounts made up to 1 August 1997 (15 pages) |
2 February 1998 | Full accounts made up to 1 August 1997 (15 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
26 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
26 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
18 November 1997 | Particulars of mortgage/charge (8 pages) |
18 November 1997 | Particulars of mortgage/charge (8 pages) |
3 October 1997 | Return made up to 10/07/97; no change of members
|
3 October 1997 | Return made up to 10/07/97; no change of members
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
10 October 1996 | Return made up to 10/07/96; full list of members
|
10 October 1996 | Return made up to 10/07/96; full list of members
|
28 September 1995 | Accounting reference date notified as 31/07 (1 page) |
28 September 1995 | Accounting reference date notified as 31/07 (1 page) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN. (1 page) |
10 July 1995 | Incorporation (24 pages) |
10 July 1995 | Incorporation (24 pages) |