UKBizDB.co.uk

ALL STAR MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:22b Station Road, London, United Kingdom, SE20 7BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Edith Cavell Way, London, England, SE18 4JY

Director14 March 2019Active
22b, Station Road, London, United Kingdom, SE20 7BQ

Director26 February 2019Active
Round House Ymca Flat 11, Overy Street, Dartford, England, DA1 1UP

Director02 March 2021Active
Round House Ymca Flat 11, Overy Street, Dartford, England, DA1 1UP

Director02 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.