This company is commonly known as All Star Media Ltd. The company was founded 5 years ago and was given the registration number 11848641. The firm's registered office is in LONDON. You can find them at 22b Station Road, , London, . This company's SIC code is 73120 - Media representation services.
Name | : | ALL STAR MEDIA LTD |
---|---|---|
Company Number | : | 11848641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22b Station Road, London, United Kingdom, SE20 7BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Edith Cavell Way, London, England, SE18 4JY | Director | 14 March 2019 | Active |
22b, Station Road, London, United Kingdom, SE20 7BQ | Director | 26 February 2019 | Active |
Round House Ymca Flat 11, Overy Street, Dartford, England, DA1 1UP | Director | 02 March 2021 | Active |
Round House Ymca Flat 11, Overy Street, Dartford, England, DA1 1UP | Director | 02 March 2019 | Active |
Mr Douglas Arnold Joel Herridge | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Round House Ymca Flat 11, Overy Street, Dartford, England, DA1 1UP |
Nature of control | : |
|
Mr Kasey Colvin Bishop | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Edith Cavell Way, London, England, SE18 4JY |
Nature of control | : |
|
Douglas Arnold Joel Herridge | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flat 11, Overy Street, Dartford, England, DA1 1UP |
Nature of control | : |
|
Mr Douglas Arnold Joel Herridge | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Round House Ymca Flat 11, Overy Street, Dartford, England, DA1 1UP |
Nature of control | : |
|
Mr Daniel Kofi Hasuntwe Chiabi | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22b, Station Road, London, United Kingdom, SE20 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.