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.
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 | : |
|
Registered Address | : | Carmelite House, 50 Victoria Embankment, London, EC4Y 0DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 31 December 2014 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY | Director | 31 December 2014 | Active |
Unit 2, 14 Weller Street, London, SE1 1QU | Secretary | 23 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 July 2001 | Active |
40 Denzil Road, Guildford, GU2 7NQ | Director | 23 July 2001 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY | Director | 23 July 2001 | Active |
Unit 2, 14 Weller Street, London, SE1 1QU | Director | 03 December 2013 | Active |
14 Chalton Drive, London, N2 0QW | Director | 11 December 2006 | Active |
Unit 2, 14 Weller Street, London, SE1 1QU | Director | 04 April 2012 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY | Director | 31 December 2014 | Active |
Unit 2, 14 Weller Street, London, SE1 1QU | Director | 01 June 2008 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY | Director | 31 December 2014 | Active |
78-80, Mill Lane, London, NW6 1JZ | Director | 01 July 2010 | Active |
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DY | Director | 12 November 2017 | Active |
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DY | Director | 31 December 2014 | Active |
Unit 2, 14 Weller Street, London, SE1 1QU | Director | 04 August 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Gazette | Gazette notice voluntary. | Download |
2023-05-03 | Dissolution | Dissolution application strike off company. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Address | Change sail address company with old address new address. | Download |
2019-07-18 | Capital | Legacy. | Download |
2019-07-18 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-18 | Insolvency | Legacy. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.