Company NameRolling Star Limited
DirectorMichael Harry Thomas
Company StatusActive
Company Number05850714
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Michael Harry Thomas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lord Napier Place
London
W6 9UB
Secretary NameAdele Margaret Thomas
NationalityBritish
StatusCurrent
Appointed19 February 2007(8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address6 Carfin Street
Ascot
Brisbane
4007
Australia
Secretary NameMr Michael Harry Thomas
NationalityAustralian
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address559a Kings Road
London
SW6 2EB
Secretary NameMichelle Branjerdporn
NationalityBritish
StatusResigned
Appointed26 July 2006(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 February 2007)
RoleCompany Director
Correspondence Address15 Aristotle Road
London
SW4 7UY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.rollingstar.co.uk/
Telephone020 88341046
Telephone regionLondon

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £0.01Michael Harry Thomas
90.00%
Ordinary
1.1k at £0.01Adele Margaret Thomas
10.00%
Ordinary

Financials

Year2014
Net Worth£15,582
Cash£30,782
Current Liabilities£96,837

Accounts

Latest Accounts29 June 2023 (10 months, 2 weeks ago)
Next Accounts Due28 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return13 June 2023 (11 months ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 29 June 2022 (6 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 June 2021 (6 pages)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 29 June 2020 (6 pages)
7 December 2020Director's details changed for Mr Michael Harry Thomas on 7 December 2020 (2 pages)
7 December 2020Director's details changed for Mr Michael Harry Thomas on 7 December 2020 (2 pages)
7 December 2020Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 7 December 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 29 June 2019 (5 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 29 June 2018 (5 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Notification of Michael Harry Thomas as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael Harry Thomas on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Notification of Michael Harry Thomas as a person with significant control on 20 June 2016 (2 pages)
21 July 2017Notification of Michael Harry Thomas as a person with significant control on 20 June 2016 (2 pages)
21 July 2017Director's details changed for Mr Michael Harry Thomas on 21 July 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 111.11
(4 pages)
23 June 2016Director's details changed for Mr Michael Harry Thomas on 1 May 2016 (2 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 111.11
(4 pages)
23 June 2016Director's details changed for Mr Michael Harry Thomas on 1 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 111.11
(4 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 111.11
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 111.11
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 111.11
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Director's details changed for Mr Michael Harry Thomas on 1 January 2011 (2 pages)
22 June 2011Director's details changed for Mr Michael Harry Thomas on 1 January 2011 (2 pages)
22 June 2011Director's details changed for Mr Michael Harry Thomas on 1 January 2011 (2 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Michael Thomas as a secretary (1 page)
21 June 2011Termination of appointment of Michael Thomas as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Registered office address changed from 559a Kings Road London SW6 2EB United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 559a Kings Road London SW6 2EB United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 559a Kings Road London SW6 2EB United Kingdom on 9 February 2011 (1 page)
4 August 2010Director's details changed for Mr Michael Harry Thomas on 19 June 2010 (2 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Michael Harry Thomas on 19 June 2010 (2 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 August 2009Return made up to 19/06/09; full list of members (3 pages)
18 August 2009Return made up to 19/06/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 76 burnthwaite road london SW6 5BG united kingdom (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from 76 burnthwaite road london SW6 5BG united kingdom (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Director and secretary's change of particulars / michael thomas / 17/08/2009 (2 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Director and secretary's change of particulars / michael thomas / 17/08/2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 August 2008Return made up to 19/06/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 76 burnthwaite road london SW6 5BG (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from 76 burnthwaite road london SW6 5BG (1 page)
21 August 2008Return made up to 19/06/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2007S-div 06/03/07 (1 page)
13 August 2007S-div 06/03/07 (1 page)
3 August 2007Return made up to 19/06/07; full list of members (2 pages)
3 August 2007Return made up to 19/06/07; full list of members (2 pages)
2 August 2007£ nc 100/200 06/03/07 (2 pages)
2 August 2007£ nc 100/200 06/03/07 (2 pages)
2 August 2007Ad 06/03/07--------- £ si [email protected]=11 £ ic 1/12 (1 page)
2 August 2007Ad 06/03/07--------- £ si [email protected]=11 £ ic 1/12 (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
19 June 2006Incorporation (13 pages)
19 June 2006Incorporation (13 pages)