Company Name04 Stars International Sports & Entertainment Corporation Limited
Company StatusActive - Proposal to Strike off
Company Number09931835
CategoryPrivate Limited Company
Incorporation Date30 December 2015(8 years, 3 months ago)
Previous NameInternational Sports & Entertainment Corporation Limited

Business Activity

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

Directors

Director NameMr Georgios Kazianis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed30 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3 Agias Varvaras
16674 Glyfada
Athens
Greece
Director NameAndrew Duplessie
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4125 W Hood Avenue
Burbank
Ca 91505
United States
Director NameDaniel Cooper Taylor
Date of BirthDecember 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address55 Warren Street
New York 10007
United States
Director NameKoralia Konstantea
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed24 January 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleGlobal Head
Country of ResidenceGreece
Correspondence Address3 Agias Varvaras
16674 Glyfada
Athens
Greece
Director NameRobert Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSchool Teacher
Country of ResidenceUnited States
Correspondence Address535 North Street
Greenwich
Ct 06830
United States
Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House Berkeley Square
London
W1J 6BY

Location

Registered AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2021 (2 years, 9 months ago)
Next Return Due13 July 2022 (overdue)

Filing History

24 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
11 January 2022Application to strike the company off the register (2 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Georgios Kazianis on 1 February 2018 (2 pages)
5 March 2018Director's details changed for Mr Georgios Kazianis on 1 February 2018 (2 pages)
5 March 2018Director's details changed for Koralia Konstantea on 1 February 2018 (2 pages)
5 March 2018Change of details for Mr Georgios Kazianis as a person with significant control on 1 February 2018 (2 pages)
25 October 2017Appointment of Rahul Mehta as a director on 3 July 2017 (2 pages)
25 October 2017Appointment of Rahul Mehta as a director on 3 July 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2017Notification of Daniel Cooper Taylor as a person with significant control on 1 May 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Daniel Cooper Taylor as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Change of details for Mr Georgios Kazianis as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Change of details for Mr Georgios Kazianis as a person with significant control on 1 May 2017 (2 pages)
27 June 2017Appointment of Robert Taylor as a director on 1 May 2017 (2 pages)
27 June 2017Appointment of Robert Taylor as a director on 1 May 2017 (2 pages)
27 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2,800
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2,800
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 2,000
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 2,000
(3 pages)
28 February 2017Registered office address changed from Suite 3, Level 5, Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Suite 3, Level 5, Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 28 February 2017 (1 page)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 February 2017Appointment of Andrew Duplessie as a director on 24 January 2017 (2 pages)
7 February 2017Appointment of Daniel Cooper Taylor as a director on 24 January 2017 (2 pages)
7 February 2017Appointment of Daniel Cooper Taylor as a director on 24 January 2017 (2 pages)
7 February 2017Appointment of Andrew Duplessie as a director on 24 January 2017 (2 pages)
6 February 2017Appointment of Koralia Konstantea as a director on 24 January 2017 (2 pages)
6 February 2017Appointment of Koralia Konstantea as a director on 24 January 2017 (2 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
12 May 2016Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 3, Level 5, Berkeley Square House Berkeley Square London W1J 6BY on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 3, Level 5, Berkeley Square House Berkeley Square London W1J 6BY on 12 May 2016 (2 pages)
30 December 2015Incorporation
Statement of capital on 2015-12-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2015Incorporation
Statement of capital on 2015-12-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)