UKBizDB.co.uk

FIRSTSTAR LIMITED

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

This company is commonly known as Firststar Limited. The company was founded 30 years ago and was given the registration number 02833023. The firm's registered office is in LONDON. You can find them at New House, 67-68 Hatton Garden, London, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:FIRSTSTAR LIMITED
Company Number:02833023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:New House, 67-68 Hatton Garden, London, England, EC1N 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New House, 67-68 Hatton Garden, London, England, EC1N 8JY

Secretary31 March 1997Active
New House, 67-68 Hatton Garden, London, England, EC1N 8JY

Director31 March 1997Active
14 Shaldon Mansions, 132 Charing Cross Road, London, WC2

Secretary08 July 1993Active
117 Ladbroke Grove, London, W11

Secretary05 September 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary05 July 1993Active
New House, 67-68 Hatton Garden, London, England, EC1N 8JY

Director08 July 1993Active
New House, 67-68 Hatton Garden, London, England, EC1N 8JY

Director10 September 2015Active
1st Floor, 47 Rupert Street, London, W1V 7HN

Director08 July 1993Active
7a Raynham Road, Hammersmith, London, W6 0HY

Director01 November 1993Active
Flat 1, 32 Newman Street, London, W1T 1PU

Director26 October 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director05 July 1993Active

People with Significant Control

Mr Bertram Anthony Claffey
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:Irish
Country of residence:England
Address:New House, 67-68 Hatton Garden, London, England, EC1N 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bernd Walter Schubert
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-11Address

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

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-06Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2018-10-08Resolution

Resolution.

Download
2018-10-08Capital

Capital cancellation shares.

Download
2018-10-08Capital

Capital return purchase own shares.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.