UKBizDB.co.uk

RISING STARS UK LIMITED

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

This company is commonly known as Rising Stars Uk Limited. The company was founded 22 years ago and was given the registration number 04246700. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:RISING STARS UK LIMITED
Company Number:04246700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY

Secretary31 December 2014Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY

Director31 December 2014Active
Unit 2, 14 Weller Street, London, SE1 1QU

Secretary23 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 2001Active
40 Denzil Road, Guildford, GU2 7NQ

Director23 July 2001Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY

Director23 July 2001Active
Unit 2, 14 Weller Street, London, SE1 1QU

Director03 December 2013Active
14 Chalton Drive, London, N2 0QW

Director11 December 2006Active
Unit 2, 14 Weller Street, London, SE1 1QU

Director04 April 2012Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY

Director31 December 2014Active
Unit 2, 14 Weller Street, London, SE1 1QU

Director01 June 2008Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY

Director31 December 2014Active
78-80, Mill Lane, London, NW6 1JZ

Director01 July 2010Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DY

Director12 November 2017Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY

Director31 December 2014Active
Unit 2, 14 Weller Street, London, SE1 1QU

Director04 August 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 July 2001Active

People with Significant Control

Hachette Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Address

Change sail address company with old address new address.

Download
2019-07-18Capital

Legacy.

Download
2019-07-18Capital

Capital statement capital company with date currency figure.

Download
2019-07-18Insolvency

Legacy.

Download
2019-07-18Resolution

Resolution.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.