Company NameGlowstar Entertainment Limited
Company StatusDissolved
Company Number05727049
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKevin Kwok Wai Yeung
NationalityBritish
StatusClosed
Appointed05 July 2008(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address3 Summit Close
Edgware
Middlesex
HA8 6EB
Director NameMr Yat Nam Cheung
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(11 years after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameMr Yat Nam Cheung
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Tithe Close Gardens
Mill Hill
London
NW7 2QD
Secretary NameJohn Barton
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Flemming Walk Pasteur Close
Colindale
London
NW9 5HN
Director NameMr John Barton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Alex Cheung
25.00%
Ordinary
25 at £1Feng Zhang
25.00%
Ordinary
20 at £1Yick Kuen Lam
20.00%
Ordinary
15 at £1Kevin Kwok Wai Yeung
15.00%
Ordinary
15 at £1Yat Nam Cheung
15.00%
Ordinary

Financials

Year2014
Net Worth-£71,086
Current Liabilities£380,908

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 August 2006Delivered on: 29 August 2006
Satisfied on: 26 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part ground floor and basement 84 chancery lane london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
7 August 2006Delivered on: 12 August 2006
Satisfied on: 26 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 2006Delivered on: 22 August 2006
Persons entitled: Raingate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To a deposit of £44,062.50 in an account.
Outstanding

Filing History

16 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Termination of appointment of John Barton as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of John Barton as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Yat Nam Cheung as a director on 1 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Appointment of Mr Yat Nam Cheung as a director on 1 March 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Appointment of Mr John Barton as a director on 4 September 2015 (2 pages)
2 October 2015Appointment of Mr John Barton as a director on 4 September 2015 (2 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Appointment of Mr John Barton as a director on 4 September 2015 (2 pages)
2 October 2015Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page)
2 October 2015Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
25 May 2014Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
25 May 2014Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 3 in full (2 pages)
26 July 2013Satisfaction of charge 3 in full (2 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Yat Nam Cheung on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Yat Nam Cheung on 16 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
11 December 2008Secretary appointed kevin kwok wai yeung (1 page)
11 December 2008Appointment terminated secretary john barton (1 page)
11 December 2008Appointment terminated secretary john barton (1 page)
11 December 2008Secretary appointed kevin kwok wai yeung (1 page)
25 July 2008Return made up to 02/03/08; full list of members (3 pages)
25 July 2008Return made up to 02/03/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page)
23 June 2008Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page)
6 June 2007Ad 18/05/06--------- £ si 99@1 (2 pages)
6 June 2007Ad 18/05/06--------- £ si 99@1 (2 pages)
5 April 2007Return made up to 02/03/07; full list of members (2 pages)
5 April 2007Return made up to 02/03/07; full list of members (2 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
2 March 2006Incorporation (17 pages)
2 March 2006Incorporation (17 pages)