Company NameBlackstar Redemption Ltd
DirectorGraham Huntley
Company StatusActive
Company Number07892119
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Previous NameProject Spitfire (Funding) Limited

Business Activity

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

Directors

Director NameMr Graham Huntley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Brian Jack Markeson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(5 days after company formation)
Appointment Duration2 weeks (resigned 11 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameMr Kevin Munslow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
New Penderel House 283/288 High Holborn
London
WC1V 7HP

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Graham Huntley
100.00%
Ordinary

Financials

Year2014
Net Worth£624,450
Cash£115
Current Liabilities£2,547

Accounts

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

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 February 2018Registered office address changed from 2nd Floor New Penderel House 283/288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 1 February 2018 (1 page)
1 February 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
29 August 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
7 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 November 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 100
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 100
(3 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
21 March 2012Appointment of Graham Huntley as a director (2 pages)
21 March 2012Appointment of Graham Huntley as a director (2 pages)
20 March 2012Termination of appointment of Kevin Munslow as a director (1 page)
20 March 2012Termination of appointment of Kevin Munslow as a director (1 page)
11 January 2012Appointment of Kevin Munslow as a director (2 pages)
11 January 2012Appointment of Kevin Munslow as a director (2 pages)
11 January 2012Termination of appointment of Brian Markeson as a director (1 page)
11 January 2012Termination of appointment of Brian Markeson as a director (1 page)
11 January 2012Company name changed project spitfire (funding) LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed project spitfire (funding) LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Appointment of Mr Brian Jack Markeson as a director (2 pages)
28 December 2011Appointment of Mr Brian Jack Markeson as a director (2 pages)
28 December 2011Termination of appointment of Andrew Davis as a director (1 page)
28 December 2011Termination of appointment of Andrew Davis as a director (1 page)
23 December 2011Incorporation (43 pages)
23 December 2011Incorporation (43 pages)