Company NameSearch Star Limited
Company StatusActive
Company Number05521639
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Una Price
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Msp Secretaries Limited Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Paul Anthony John Carr
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Msp Secretaries Limited Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Daniel Patrick O'Brien
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Msp Secretaries Limited Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 July 2023(17 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Dan Sebastian Fallon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Brow Belmont Road
Bath
BA2 5JR
Secretary NameJoanna Fallon
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWest Brow Belmont Road
Bath
BA2 5JR
Director NameEdward Charles Arnall-Culliford
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Royal Mead
4-5a Railway Place
Bath
BA1 1SR
Director NameMrs Joanna Fallon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Royal Mead
4-5a Railway Place
Bath
BA1 1SR
Secretary NameEdward Charles Arnall-Culliford
StatusResigned
Appointed28 June 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2019)
RoleCompany Director
Correspondence Address1st Floor Royal Mead
4-5a Railway Place
Bath
BA1 1SR
Director NameMr Jason Victor Coward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(12 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Royal Mead
4-5a Railway Place
Bath
BA1 1SR
Director NameMr Jeffrey Neal Ash
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Royal Mead
4-5a Railway Place
Bath
BA1 1SR
Director NameMr Smith Yewell
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websitewww.search-star.co.uk/
Email address[email protected]
Telephone01225 583838
Telephone regionBath

Location

Registered AddressC/O Msp Secretaries Limited Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£220,563
Cash£143,932
Current Liabilities£308,985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 November 2023Termination of appointment of Smith Yewell as a director on 27 November 2023 (1 page)
8 November 2023Appointment of Mr Daniel Patrick O'brien as a director on 1 November 2023 (2 pages)
8 November 2023Appointment of Mr Paul Anthony John Carr as a director on 1 November 2023 (2 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
3 July 2023Appointment of Msp Corporate Services Limited as a secretary on 1 July 2023 (2 pages)
3 July 2023Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 3 July 2023 (1 page)
3 July 2023Change of details for Welocalize Uk Ltd as a person with significant control on 1 July 2023 (2 pages)
3 July 2023Director's details changed for Mr Smith Yewell on 1 July 2023 (2 pages)
2 June 2023Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2 June 2023 (1 page)
10 February 2023Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page)
4 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Jeffrey Neal Ash as a director on 15 May 2022 (1 page)
25 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
31 August 2021Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page)
31 August 2021Change of details for Welocalize Uk Ltd as a person with significant control on 31 August 2021 (2 pages)
23 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
1 December 2020Change of details for Welocalize Uk Ltd as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Registered office address changed from 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 December 2020 (1 page)
13 August 2020Second filing of Confirmation Statement dated 20 July 2019 (8 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
15 July 2020Director's details changed for Mr Jeffrey Neal Ash on 23 May 2019 (2 pages)
15 July 2020Director's details changed for Mr Smith Yewell on 23 May 2019 (2 pages)
7 July 2020Director's details changed for Mr Smith Yewell on 23 May 2019 (2 pages)
23 June 2020Appointment of 7Side Secretarial Limited as a secretary on 18 June 2020 (2 pages)
1 August 2019Confirmation statement made on 20 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/08/2020.
(5 pages)
13 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 June 2019Statement of company's objects (2 pages)
12 June 2019Change of share class name or designation (2 pages)
12 June 2019Particulars of variation of rights attached to shares (2 pages)
10 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 268
(8 pages)
8 June 2019Statement of capital following an allotment of shares on 29 April 2016
  • GBP 213
(6 pages)
8 June 2019Statement of capital following an allotment of shares on 26 March 2015
  • GBP 200.00
(6 pages)
29 May 2019Appointment of Mr Jeffrey Neal Ash as a director on 23 May 2019 (2 pages)
29 May 2019Appointment of Mr Smith Yewell as a director on 23 May 2019 (2 pages)
29 May 2019Termination of appointment of Edward Charles Arnall-Culliford as a director on 23 May 2019 (1 page)
29 May 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
29 May 2019Termination of appointment of Dan Sebastian Fallon as a director on 23 May 2019 (1 page)
29 May 2019Cessation of Daniel Sebastian Fallon as a person with significant control on 23 May 2019 (1 page)
29 May 2019Termination of appointment of Joanna Fallon as a director on 23 May 2019 (1 page)
29 May 2019Cessation of Joanna Fallon as a person with significant control on 23 May 2019 (1 page)
29 May 2019Termination of appointment of Edward Charles Arnall-Culliford as a secretary on 23 May 2019 (1 page)
29 May 2019Notification of Welocalize Uk Ltd as a person with significant control on 23 May 2019 (2 pages)
29 May 2019Appointment of Ms Una Price as a director on 23 May 2019 (2 pages)
7 February 2019Accounts for a small company made up to 31 August 2018 (13 pages)
8 January 2019Termination of appointment of Jason Coward as a director on 31 December 2018 (1 page)
26 July 2018Appointment of Mr Jason Coward as a director on 20 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Jason Coward on 26 July 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (6 pages)
30 May 2018Registered office address changed from 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN to 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR on 30 May 2018 (1 page)
1 May 2018Accounts for a small company made up to 31 August 2017 (15 pages)
20 July 2017Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Change of details for Mrs Joanna Clare Fallon as a person with significant control on 5 January 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Change of details for Mrs Joanna Clare Fallon as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Appointment of Edward Charles Arnall-Culliford as a secretary on 28 June 2017 (2 pages)
20 July 2017Change of details for Mrs Joanna Clare Fallon as a person with significant control on 5 January 2017 (2 pages)
20 July 2017Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 5 January 2017 (2 pages)
20 July 2017Appointment of Edward Charles Arnall-Culliford as a secretary on 28 June 2017 (2 pages)
20 July 2017Change of details for Mrs Joanna Clare Fallon as a person with significant control on 11 July 2017 (2 pages)
20 July 2017Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 5 January 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 11 July 2017 (2 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Memorandum and Articles of Association (16 pages)
19 July 2017Memorandum and Articles of Association (16 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 June 2017Termination of appointment of Joanna Fallon as a secretary on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Joanna Fallon as a secretary on 28 June 2017 (1 page)
29 June 2017Appointment of Mrs Joanna Clare Fallon as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Edward Charles Arnall-Culliford as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mrs Joanna Clare Fallon as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Edward Charles Arnall-Culliford as a director on 28 June 2017 (2 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 231
(4 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 231
(4 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 12/12/2016
(1 page)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 12/12/2016
(1 page)
5 January 2017Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages)
5 January 2017Secretary's details changed for Joanna Fallon on 5 January 2017 (1 page)
5 January 2017Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages)
5 January 2017Secretary's details changed for Joanna Fallon on 5 January 2017 (1 page)
5 January 2017Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(5 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(5 pages)
1 June 2015Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN on 1 June 2015 (1 page)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 180
(5 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 180
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 180
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 180
(4 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
18 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 180
(4 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
5 August 2013Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from the Innovation Centre Broad Quay Bath BA1 1UD United Kingdom on 5 August 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
5 August 2013Registered office address changed from the Innovation Centre Broad Quay Bath BA1 1UD United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from the Innovation Centre Broad Quay Bath BA1 1UD United Kingdom on 5 August 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
5 August 2013Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 5 August 2013 (1 page)
1 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 April 2012Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 27 April 2012 (1 page)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from West Brow, Belmont Road Bath BA2 5JR on 7 October 2009 (1 page)
7 October 2009Registered office address changed from West Brow, Belmont Road Bath BA2 5JR on 7 October 2009 (1 page)
7 October 2009Registered office address changed from West Brow, Belmont Road Bath BA2 5JR on 7 October 2009 (1 page)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 28/07/08; full list of members (3 pages)
14 October 2008Return made up to 28/07/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
18 September 2007Return made up to 28/07/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 October 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
25 October 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
3 August 2006Return made up to 28/07/06; full list of members (2 pages)
3 August 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2005Incorporation (6 pages)
28 July 2005Incorporation (6 pages)