Company NameNorthstar Media Limited
Company StatusDissolved
Company Number05371579
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous NameWildlife Sos 6 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Simon Maxwell Cowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(9 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farmhouse
Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary NameEmma Louisa Cowell
NationalityBritish
StatusClosed
Appointed23 November 2005(9 months after company formation)
Appointment Duration8 years, 8 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandalls Farm House
Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRandalls Farm House
Randalls Road
Leatherhead
Surrey
KT22 0AL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Maxwell Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth£29,131
Cash£3,862
Current Liabilities£57,256

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
25 March 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 25 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 22/02/09; no change of members (4 pages)
26 March 2009Return made up to 22/02/09; no change of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 July 2008Return made up to 22/02/08; no change of members (6 pages)
23 July 2008Return made up to 22/02/08; no change of members (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 May 2007Return made up to 22/02/07; full list of members (6 pages)
10 May 2007Return made up to 22/02/07; full list of members (6 pages)
10 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 April 2006Return made up to 22/02/06; full list of members (6 pages)
6 April 2006Return made up to 22/02/06; full list of members (6 pages)
17 January 2006Compulsory strike-off action has been discontinued (1 page)
17 January 2006Compulsory strike-off action has been discontinued (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 1ST floor, fairmile house high street ripley surrey GU23 6AN (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 1ST floor, fairmile house high street ripley surrey GU23 6AN (1 page)
11 January 2006Company name changed wildlife sos 6 LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed wildlife sos 6 LIMITED\certificate issued on 11/01/06 (2 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Incorporation (9 pages)
22 February 2005Incorporation (9 pages)