London
EC1M 4AA
Director Name | Ms Ganna Khomenko |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Ms Anna Alexandrovna Gerber |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | First Floor 3-5 St John Street London EC1M 4AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
200k at £1 | Starlight Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,482,470 |
Gross Profit | £754,883 |
Net Worth | £828,822 |
Cash | £10,868,829 |
Current Liabilities | £85,021,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
2 March 2023 | Full accounts made up to 31 December 2021 (22 pages) |
---|---|
26 December 2022 | Confirmation statement made on 22 December 2022 with updates (6 pages) |
14 June 2022 | Full accounts made up to 31 December 2020 (23 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (7 pages) |
21 December 2021 | Registered office address changed from 42 Upper Grosvenor Street London W1K 2NH England to First Floor 3-5 st John Street London EC1M 4AA on 21 December 2021 (1 page) |
18 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
30 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
5 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
29 September 2020 | Cessation of Starlight Media Limited as a person with significant control on 9 August 2016 (1 page) |
29 September 2020 | Notification of a person with significant control statement (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mr Roman Yurevich Filatov on 12 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to 42 Upper Grosvenor Street London W1K 2NH on 12 March 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 December 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 July 2016 | Director's details changed for Mr Roman Yurevich Filatov on 29 March 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Roman Yurevich Filatov on 29 March 2016 (2 pages) |
20 April 2016 | Registered office address changed from 21 Upper Brook Street London W1K 7PY to 7 Old Park Lane London W1K 1QR on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 21 Upper Brook Street London W1K 7PY to 7 Old Park Lane London W1K 1QR on 20 April 2016 (1 page) |
2 November 2015 | Termination of appointment of Anna Alexandrovna Gerber as a director on 16 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Anna Alexandrovna Gerber as a director on 16 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Roman Yurevich Filatov as a director on 16 October 2015 (3 pages) |
30 October 2015 | Appointment of Mr Roman Yurevich Filatov as a director on 16 October 2015 (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 April 2014 | Termination of appointment of Ganna Khomenko as a director (1 page) |
16 April 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
16 April 2014 | Termination of appointment of Ganna Khomenko as a director (1 page) |
17 February 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
17 February 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
12 August 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Alan Cable as a director (1 page) |
12 August 2013 | Appointment of Ms Ganna Khomenko as a director (2 pages) |
12 August 2013 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
12 August 2013 | Appointment of Ms Anna Alexandrovna Gerber as a director (2 pages) |
12 August 2013 | Appointment of Ms Anna Alexandrovna Gerber as a director (2 pages) |
12 August 2013 | Termination of appointment of Alan Cable as a director (1 page) |
12 August 2013 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
12 August 2013 | Appointment of Ms Ganna Khomenko as a director (2 pages) |
9 August 2013 | Incorporation (27 pages) |
9 August 2013 | Incorporation (27 pages) |