London
W2 3TS
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2001(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Porchester Terrace London W2 3TS |
Director Name | Joshua Barnett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Paul Andrew Danforth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2024(23 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Matthew Gerard O'Donohoe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2024(23 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Head Of Sports |
Country of Residence | Ireland |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Michael James Levine |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2024(23 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | Mr Jonathan Ian Barnett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 20 February 2024) |
Role | Sports Agent |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
Director Name | Mr Richard B. Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10250 Constellation Blvd Los Angeles, Ca 90067 United States |
Director Name | Mr Sung-Chul Patrick Thomas Lavalley |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 590 Madison Avenue, 42nd Floor New York, Ny 10022 United States |
Director Name | Mr Theodore Chervin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2024) |
Role | Co-Managing Director Of Icm Partners |
Country of Residence | United States |
Correspondence Address | 10250 Constellation Blvd Los Angeles, Ca 90067 United States |
Director Name | Mr Jonathan Sondik Perelman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2024) |
Role | President, Icm Stellar Sports |
Country of Residence | United States |
Correspondence Address | 61-63 Brook Street London W1K 4HS |
Director Name | Mr Steven Stanford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 10250 Constellation Blvd 31st Floor Los Angeles Ca 90067 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.stellargroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72980080 |
Telephone region | London |
Registered Address | Ground Floor 61-63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,111,426 |
Cash | £100 |
Current Liabilities | £679 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
21 April 2022 | Delivered on: 22 April 2022 Persons entitled: Truist Bank Classification: A registered charge Particulars: All assets debenture covering (amongst other things) insurance policies and shares. Outstanding |
---|---|
29 January 2021 | Delivered on: 3 February 2021 Persons entitled: Carlyle Global Credit Investment Management L.L.C. (As Administrative Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Company name changed icm stellar sports LIMITED\certificate issued on 14/07/23
|
11 July 2023 | Group of companies' accounts made up to 30 September 2022 (29 pages) |
28 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
24 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
13 September 2022 | Termination of appointment of Sung-Chul Patrick Thomas Lavalley as a director on 13 September 2022 (1 page) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
22 July 2022 | Satisfaction of charge 041693560002 in full (1 page) |
22 April 2022 | Registration of charge 041693560002, created on 21 April 2022 (51 pages) |
31 March 2022 | Satisfaction of charge 041693560001 in full (1 page) |
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
10 March 2021 | Appointment of Mr Steven Stanford as a director on 9 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Richard B. Levy as a director on 9 March 2021 (1 page) |
4 February 2021 | Memorandum and Articles of Association (6 pages) |
4 February 2021 | Resolutions
|
3 February 2021 | Registration of charge 041693560001, created on 29 January 2021 (57 pages) |
12 January 2021 | Cessation of Chris Silbermann as a person with significant control on 1 October 2020 (1 page) |
12 January 2021 | Notification of a person with significant control statement (2 pages) |
7 December 2020 | Cessation of David Manasseh as a person with significant control on 2 October 2020 (1 page) |
7 December 2020 | Cessation of Jonathan Ian Barnett as a person with significant control on 2 October 2020 (1 page) |
27 October 2020 | Company name changed the stellar group LIMITED\certificate issued on 27/10/20
|
23 October 2020 | Appointment of Mr Theodore Chervin as a director on 2 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Sung-Chul Patrick Thomas Lavalley as a director on 2 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Richard B. Levy as a director on 2 October 2020 (2 pages) |
16 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
15 October 2020 | Notification of Chris Silbermann as a person with significant control on 1 October 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
30 July 2020 | Group of companies' accounts made up to 31 October 2019 (31 pages) |
25 October 2019 | Sub-division of shares on 16 October 2019 (4 pages) |
24 September 2019 | Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
12 July 2019 | Group of companies' accounts made up to 31 October 2018 (29 pages) |
5 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (30 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
9 August 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
15 July 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
15 July 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
5 July 2016 | Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Joshua Barnett as a director on 5 July 2016 (2 pages) |
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
16 December 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 December 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
12 December 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Group of companies' accounts made up to 31 October 2013 (21 pages) |
31 October 2014 | Group of companies' accounts made up to 31 October 2013 (21 pages) |
14 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
18 June 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
30 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 August 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
26 May 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
12 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 October 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
21 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
10 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 December 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
13 December 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
21 May 2001 | Particulars of contract relating to shares (4 pages) |
21 May 2001 | Particulars of contract relating to shares (4 pages) |
21 May 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o b s g valentine lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
30 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (16 pages) |
27 February 2001 | Incorporation (16 pages) |