UKBizDB.co.uk

HOPSTAR LIMITED

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

This company is commonly known as Hopstar Limited. The company was founded 22 years ago and was given the registration number 04341970. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOPSTAR LIMITED
Company Number:04341970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
77 Belgrave Road, London, E11 3QP

Secretary07 January 2002Active
39 Ash Lane, Wells, BA5 2LR

Secretary22 December 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
7 Wilton Road, London, N10 1LX

Secretary31 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 December 2001Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 December 2001Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
65 Marlborough Place, London, NW8 0PT

Director07 January 2002Active
77 Belgrave Road, London, E11 3QP

Director07 January 2002Active
45 High Road, Cookham, Maidenhead, SL6 9HR

Director31 January 2003Active
49 Broad Oak Road, Canterbury, CT2 7PN

Director23 April 2004Active
39 Ash Lane, Wells, BA5 2LR

Director08 February 2007Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director08 February 2007Active
30, Leicester Square, London, England, WC2H 7LA

Director20 November 2008Active
Flat 4, 12 Marshalsea Road, London, SE1 1HL

Director23 April 2004Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director20 November 2008Active
7 Wilton Road, London, N10 1LX

Director31 January 2003Active
11 Furber Street, London, W6 0HE

Director23 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 December 2001Active

People with Significant Control

The Digital Radio Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-23Accounts

Legacy.

Download
2019-12-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.