Company NameNebulastar Limited
DirectorSteven Knight
Company StatusActive
Company Number04170550
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Steven Knight
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleScript Writer
Country of ResidenceEngland
Correspondence AddressTythings Mill Corner
Northiam
East Sussex
TN31 6HU
Secretary NameJulie Karen Brinkman
NationalityBritish
StatusCurrent
Appointed08 March 2007(6 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressTythings Mill Corner
Northiam
East Sussex
TN31 6HU
Director NameMr David Charles Albert Briggs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(3 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2001)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe River Studio
65 Deodar Road, Putney
London
SW15 2NU
Secretary NameJosephine Sandlands
NationalityBritish
StatusResigned
Appointed27 March 2001(3 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressThe River Studio
65 Deodar Road
Putney London
SW15 2NU
Secretary NameCatherine Margaret Knight
NationalityBritish
StatusResigned
Appointed20 September 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address1 Eastern Road
Muswell Hill
London
N2 9LD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitenebulastar.co.uk
Telephone020 32140800
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£2,589,050
Cash£4,226,273
Current Liabilities£1,972,736

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

10 November 2020Change of details for Steven Knight as a person with significant control on 30 August 2020 (2 pages)
10 November 2020Director's details changed for Steven Knight on 30 August 2020 (2 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 March 2019Director's details changed for Steven Knight on 18 January 2019 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
28 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Director's details changed for Steven Knight on 23 August 2012 (2 pages)
23 August 2012Secretary's details changed for Julie Karen Brinkman on 23 August 2012 (2 pages)
23 August 2012Secretary's details changed for Julie Karen Brinkman on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Steven Knight on 23 August 2012 (2 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Steven Knight on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Steven Knight on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Steven Knight on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 01/03/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
3 June 2009Return made up to 01/03/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
2 June 2009Director's change of particulars / steven knight / 01/03/2009 (1 page)
2 June 2009Secretary's change of particulars / julie brinkman / 01/03/2009 (1 page)
2 June 2009Director's change of particulars / steven knight / 01/03/2009 (1 page)
2 June 2009Secretary's change of particulars / julie brinkman / 01/03/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
15 March 2008Registered office changed on 15/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
15 March 2008Registered office changed on 15/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 01/03/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 01/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 01/03/05; full list of members (6 pages)
22 March 2005Return made up to 01/03/05; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 May 2004Return made up to 01/03/04; full list of members (6 pages)
20 May 2004Return made up to 01/03/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 May 2003Return made up to 01/03/03; full list of members (6 pages)
20 May 2003Return made up to 01/03/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 83 leonard street london EC2A 4QS (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: 83 leonard street london EC2A 4QS (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
1 March 2001Incorporation (10 pages)
1 March 2001Incorporation (10 pages)