Company NameStarplay Productions Limited
DirectorsJose Arturo Barquet and Matthew Sica
Company StatusActive
Company Number06055404
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Matthew Sica
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2015(8 years, 2 months after company formation)
Appointment Duration9 years
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameDaryl Mark Ribeiro
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleInternational Controller Nbcu
Correspondence AddressTrespassers
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Director NameScott Etheridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 2007)
RoleFinance Director
Correspondence AddressApple Tree Cottage
12 Leys Road, Oxshott
Leatherhead
Surrey
KT22 0QE
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 June 2007(5 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year after company formation)
Appointment Duration7 years (resigned 12 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameAlison Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 March 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 2022)
RoleSenior Vice President, Nbcuniversal
Country of ResidenceUnited States
Correspondence AddressBldg. 1280/5 100 Universal City Plaza
Universal City
California
91608

Location

Registered Address1 Central St Giles
St Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,967,774
Gross Profit-£334,774
Net Worth£30,001
Cash£4,640
Current Liabilities£1,231,104

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

30 April 2020Accounts for a small company made up to 31 July 2019 (18 pages)
3 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 June 2019Full accounts made up to 31 July 2018 (17 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 April 2018Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages)
20 March 2018Full accounts made up to 31 July 2017 (17 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 March 2017Full accounts made up to 31 July 2016 (19 pages)
21 March 2017Full accounts made up to 31 July 2016 (19 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
21 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
15 June 2015Full accounts made up to 31 July 2014 (14 pages)
15 June 2015Full accounts made up to 31 July 2014 (14 pages)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
30 July 2014Full accounts made up to 31 July 2013 (13 pages)
30 July 2014Full accounts made up to 31 July 2013 (13 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Full accounts made up to 31 July 2012 (14 pages)
21 August 2013Full accounts made up to 31 July 2012 (14 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
29 August 2012Full accounts made up to 31 July 2011 (17 pages)
29 August 2012Full accounts made up to 31 July 2011 (17 pages)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 (1 page)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
17 March 2011Full accounts made up to 31 July 2010 (19 pages)
17 March 2011Full accounts made up to 31 July 2010 (19 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 July 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
1 July 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 January 2009 (18 pages)
2 July 2009Full accounts made up to 31 January 2009 (18 pages)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
6 March 2009Director appointed marc palotay (1 page)
6 March 2009Director appointed marc palotay (1 page)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 January 2008 (17 pages)
23 October 2008Full accounts made up to 31 January 2008 (17 pages)
26 June 2008Director appointed alison mansfield (1 page)
26 June 2008Director appointed alison mansfield (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
17 January 2007Incorporation (22 pages)
17 January 2007Incorporation (22 pages)