Company NameDarkstar Film Ltd.
Company StatusDissolved
Company Number05023058
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameTerence Frank Stevens Prior
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Secretary NameFiona Lee Stevens-Prior
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 31 January 2023)
RoleWriter
Correspondence Address65 Ladbroke Road
London
W11 3PD
Secretary NameSophie Stevens Prior
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Ladbroke Road
London
W11
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Terence Frank Stevens-prior
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,797
Cash£202
Current Liabilities£76,894

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from Cunningham 1St Floor 135 Notting Hill Gate London W11 3LB on 26 May 2010 (1 page)
26 May 2010Director's details changed for Terence Frank Stevens Prior on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Terence Frank Stevens Prior on 1 October 2009 (2 pages)
26 May 2010Registered office address changed from Cunningham 1St Floor 135 Notting Hill Gate London W11 3LB on 26 May 2010 (1 page)
26 May 2010Director's details changed for Terence Frank Stevens Prior on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 22/01/09; full list of members (3 pages)
25 March 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 22/01/08; full list of members (3 pages)
14 March 2008Return made up to 22/01/08; full list of members (3 pages)
13 March 2008Return made up to 22/01/07; full list of members (3 pages)
13 March 2008Return made up to 22/01/07; full list of members (3 pages)
10 March 2008Secretary's change of particulars / fiona boyle / 22/01/2007 (1 page)
10 March 2008Secretary's change of particulars / fiona boyle / 22/01/2007 (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2007Registered office changed on 31/03/07 from: 37 high street theale reading RH7 5AU (1 page)
31 March 2007Registered office changed on 31/03/07 from: 37 high street theale reading RH7 5AU (1 page)
26 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
3 March 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
3 March 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
21 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2005Registered office changed on 24/02/05 from: flat 2 73 belsize park gardens belsize park london NW3 4JP (1 page)
24 February 2005Registered office changed on 24/02/05 from: flat 2 73 belsize park gardens belsize park london NW3 4JP (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
22 January 2004Incorporation (15 pages)
22 January 2004Incorporation (15 pages)