Company NameAsterisk (UK) Limited
DirectorCharles Matthew Murray Morrison
Company StatusActive
Company Number05728320
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCharles Matthew Murray Morrison
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address503 The Pillbox 115 Coventry Road
London
E2 6GG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameHillier & Co (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL

Location

Registered Address503 The Pillbox 115 Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

2 at £1Charles Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£2,071
Cash£404
Current Liabilities£8,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Registered office address changed from Studio 119, the Pillbox 115 Coventry Road London E2 6GG England to 503 the Pillbox 115 Coventry Road London E2 6GG on 8 March 2018 (1 page)
7 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from Unit 10, B J House Hollybush Gardens London E2 9QP England to Studio 119, the Pillbox 115 Coventry Road London E2 6GG on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Unit 10, B J House Hollybush Gardens London E2 9QP England to Studio 119, the Pillbox 115 Coventry Road London E2 6GG on 21 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(3 pages)
14 March 2015Registered office address changed from 55C Agate Road London W6 0AL to Unit 10, B J House Hollybush Gardens London E2 9QP on 14 March 2015 (1 page)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(3 pages)
14 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(3 pages)
14 March 2015Registered office address changed from 55C Agate Road London W6 0AL to Unit 10, B J House Hollybush Gardens London E2 9QP on 14 March 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 2 March 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)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Registered office address changed from 5C Redmore Road London W6 0HZ United Kingdom on 14 March 2011 (1 page)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from 5C Redmore Road London W6 0HZ United Kingdom on 14 March 2011 (1 page)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from Ground Floor Flat 26 Sinclair Road London W14 0NH on 5 March 2010 (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Charles Morrison on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from Ground Floor Flat 26 Sinclair Road London W14 0NH on 5 March 2010 (1 page)
5 March 2010Director's details changed for Charles Morrison on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Charles Morrison on 1 October 2009 (2 pages)
5 March 2010Termination of appointment of Hillier & Co as a secretary (1 page)
5 March 2010Termination of appointment of Hillier & Co as a secretary (1 page)
5 March 2010Registered office address changed from Ground Floor Flat 26 Sinclair Road London W14 0NH on 5 March 2010 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 July 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
25 April 2007Return made up to 02/03/07; full list of members (2 pages)
25 April 2007Return made up to 02/03/07; full list of members (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
27 June 2006New secretary appointed (2 pages)
2 March 2006Incorporation (12 pages)
2 March 2006Incorporation (12 pages)