Company NameStarfish Media UK Limited
Company StatusDissolved
Company Number03740992
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas Charles Clemson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressBox Cottage Water Street
Hampstead Norreys
Berkshire
RG18 0SR
Director NameMark James Turner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(11 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleProject Director
Correspondence Address52 Edinburgh Road
Reading
Berkshire
RG30 2UB
Director NameMr Lance Warren French
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Pumphouse
The Street
Frittenden
Kent
TN17 2DG
Secretary NameTSL Accounting Ltd (Corporation)
StatusCurrent
Appointed23 August 1999(5 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressThe Counting House High Street
Minchinhampton
Stroud
Gloucestershire
GL6 9BN
Wales
Director NameNicholas Charles Clemson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBox Cottage Water Street
Hampstead Norreys
Berkshire
RG18 0SR
Director NameRichard Guy Clemson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Kingswood Road
London
SW2 4JH
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMichael Robert Clemson
NationalityBritish
StatusResigned
Appointed07 May 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 August 1999)
RoleCompany Director
Correspondence AddressThe Coach House Broadford
Goudhurst Road Horsmonden
Tonbridge
Kent
TN12 8EU
Director NameMr Craig Peter Jenkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36a Belvedere
Bath
BA1 5HR
Secretary NameTotal Solutions UK Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressThe Counting House High Street
Minchinhampton
Stroud
Gloucestershire
GL6 9BN
Wales
Director NameTSL Financial Consulting Limited (Corporation)
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2003)
Correspondence Address4 Chapel Row
Queen Square
Bath
BA1 1HN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£221,324
Current Liabilities£376,446

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
9 June 2003Statement of affairs (8 pages)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2003Appointment of a voluntary liquidator (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 66 queen square bristol BS1 4JP (1 page)
19 May 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: counting house high street minchinhampton stroud gloucestershire GL6 9BN (1 page)
2 March 2003Return made up to 25/03/02; full list of members (8 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
30 July 2001New director appointed (2 pages)
24 April 2001Return made up to 25/03/01; full list of members (8 pages)
22 January 2001New director appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 25/03/00; full list of members (6 pages)
22 March 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2000New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
25 March 1999Incorporation (16 pages)