London
W2 3TS
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2002(1 day after company formation) |
Appointment Duration | 21 years, 4 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 | 06 December 2002(1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
Director Name | Roland Scheubel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2010) |
Role | Sports Consultant |
Country of Residence | France |
Correspondence Address | 94 Avenue Raoul Dufy 06200 Nice Foreign |
Director Name | Mr Jonathan Sondik Perelman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(17 years, 10 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 | 05 December 2002(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 | 05 December 2002(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 | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
7 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
23 November 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
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) |
29 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 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) |
8 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
16 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 December 2010 | Termination of appointment of Roland Scheubel as a director (1 page) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Termination of appointment of Roland Scheubel as a director (1 page) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Roland Scheubel on 5 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Roland Scheubel on 5 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Roland Scheubel on 5 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 December 2009 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 30 April 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
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) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
14 October 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
14 October 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | New secretary appointed;new director appointed (3 pages) |
19 June 2003 | New secretary appointed;new director appointed (3 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (17 pages) |
5 December 2002 | Incorporation (17 pages) |