Company NamePPC Stars Limited
DirectorTony Humberstone
Company StatusActive
Company Number09009279
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Tony Humberstone
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMrs Caroline Gail Sharpe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Tower Court Shepherd Street
Greenmount
Bury
BL8 4SA

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tony Humberstone
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Confirmation statement made on 7 September 2020 with updates (6 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2020Memorandum and Articles of Association (22 pages)
21 April 2020Sub-division of shares on 10 March 2020 (4 pages)
17 April 2020Change of share class name or designation (2 pages)
16 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1.11
(3 pages)
29 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 September 2018Director's details changed for Mr Tony Humberstone on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
24 April 2018Registered office address changed from C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA to Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ on 24 April 2018 (1 page)
28 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
16 January 2017Director's details changed for Mr Tony Humberstone on 1 August 2016 (2 pages)
16 January 2017Director's details changed for Mr Tony Humberstone on 1 August 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 September 2015Appointment of Mr Tony Humberstone as a director on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Caroline Gail Sharpe as a director on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Tony Humberstone as a director on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Termination of appointment of Caroline Gail Sharpe as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Caroline Gail Sharpe as a director on 7 September 2015 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Appointment of Mr Tony Humberstone as a director on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
26 April 2015Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 26 April 2015 (1 page)
26 April 2015Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to C/O Apb Associates Ltd Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 26 April 2015 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(22 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
(22 pages)