Company NameOriental Star Agencies Limited
DirectorPhilip Alexander Cox
Company StatusActive
Company Number03616635
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Previous NameTanglade Limited

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed15 January 2016(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Stephen Graeme Beatty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleMusic Promotor / Producer
Country of ResidenceUnited Kingdom
Correspondence Address14 Benson Lane
Crowmarsh Gifford
Wallingford
OX10 8ED
Director NameMr Edward Hunter Christie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleMusic Promoter / Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Tiverton Road
London
NW10 3HL
Secretary NameMr Edward Hunter Christie
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleMusic Promoter / Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Tiverton Road
London
NW10 3HL
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Ian Philip Brundrett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(18 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,415
Cash£69,267
Current Liabilities£187,422

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
2 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 March 2022Termination of appointment of Ian Philip Brundrett as a director on 3 March 2022 (1 page)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (17 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
28 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Ian Philip Brundrett on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS United Kingdom to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (22 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
7 November 2017Full accounts made up to 31 December 2016 (23 pages)
7 November 2017Full accounts made up to 31 December 2016 (23 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 February 2016Appointment of Mrs Abolanle Abioye as a secretary on 15 January 2016 (2 pages)
9 February 2016Appointment of Mrs Abolanle Abioye as a secretary on 15 January 2016 (2 pages)
8 February 2016Appointment of Mr Andrew Brown as a director on 15 January 2016 (2 pages)
8 February 2016Registered office address changed from C/O Cunningham & Co 1st Floor 135 Notting Hill Gate London W11 3LB to 364-366 Kensington High Street London W14 8NS on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Ian Philip Brundrett as a director on 15 January 2016 (2 pages)
8 February 2016Registered office address changed from C/O Cunningham & Co 1st Floor 135 Notting Hill Gate London W11 3LB to 364-366 Kensington High Street London W14 8NS on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Andrew Brown as a director on 15 January 2016 (2 pages)
8 February 2016Appointment of Mr Richard Michael Constant as a director on 15 January 2016 (2 pages)
8 February 2016Termination of appointment of Edward Hunter Christie as a secretary on 15 January 2016 (1 page)
8 February 2016Appointment of Mr Richard Michael Constant as a director on 15 January 2016 (2 pages)
8 February 2016Appointment of Mr Ian Philip Brundrett as a director on 15 January 2016 (2 pages)
8 February 2016Termination of appointment of Stephen Graeme Beatty as a director on 15 January 2016 (1 page)
8 February 2016Termination of appointment of Edward Hunter Christie as a director on 15 January 2016 (1 page)
8 February 2016Termination of appointment of Stephen Graeme Beatty as a director on 15 January 2016 (1 page)
8 February 2016Termination of appointment of Edward Hunter Christie as a secretary on 15 January 2016 (1 page)
8 February 2016Termination of appointment of Edward Hunter Christie as a director on 15 January 2016 (1 page)
28 January 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
28 January 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 17/08/09; full list of members (4 pages)
16 September 2009Return made up to 17/08/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Return made up to 17/08/08; full list of members (7 pages)
15 October 2008Return made up to 17/08/08; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 05/10/07
(7 pages)
5 October 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 05/10/07
(7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 17/08/06; full list of members (7 pages)
13 September 2006Return made up to 17/08/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 17/08/05; full list of members (7 pages)
22 August 2005Return made up to 17/08/05; full list of members (7 pages)
11 August 2005Registered office changed on 11/08/05 from: c/o hallam and co 1ST floor 235 notting hill gate london W11 3LB (1 page)
11 August 2005Registered office changed on 11/08/05 from: c/o hallam and co, 1ST floor 235 notting hill gate, london, W11 3LB (1 page)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o hallam & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page)
6 January 2005Registered office changed on 06/01/05 from: c/o hallam & co eardley house, 182-184 campden hill road, notting hill, london W8 7AS (1 page)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
27 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
27 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 November 2003Return made up to 17/08/03; full list of members (7 pages)
13 November 2003Return made up to 17/08/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 November 2002Return made up to 17/08/02; full list of members (7 pages)
22 November 2002Return made up to 17/08/02; full list of members (7 pages)
29 June 2002Registered office changed on 29/06/02 from: leos house 100 westourne grove london W2 5RX (1 page)
29 June 2002Registered office changed on 29/06/02 from: leos house 100 westourne grove, london, W2 5RX (1 page)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 September 2001Return made up to 17/08/01; full list of members (6 pages)
27 September 2001Return made up to 17/08/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 August 2000Return made up to 17/08/00; full list of members (6 pages)
29 August 2000Return made up to 17/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 November 1999Return made up to 17/08/99; full list of members (6 pages)
5 November 1999Return made up to 17/08/99; full list of members (6 pages)
22 December 1998Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1998Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
17 August 1998Incorporation (21 pages)
17 August 1998Incorporation (21 pages)