London
W2 3TS
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Porchester Terrace London W2 3TS |
Director Name | Mr Jonathan Ian Barnett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
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, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2024) |
Role | President, Icm Stellar Sports |
Country of Residence | United States |
Correspondence Address | 61-63 Brook Street London W1K 4HS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
28 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
23 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
7 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 November 2020 | Change of details for The Stellar Group Limited as a person with significant control on 27 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 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 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) |
13 May 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
12 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (16 pages) |
14 March 2001 | Incorporation (16 pages) |