UKBizDB.co.uk

STAR EDITIONS LIMITED

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

This company is commonly known as Star Editions Limited. The company was founded 15 years ago and was given the registration number 06628133. The firm's registered office is in BURY ST EDMUNDS. You can find them at 15 Whiting Street, , Bury St Edmunds, Suffolk. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:STAR EDITIONS LIMITED
Company Number:06628133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:15 Whiting Street, Bury St Edmunds, Suffolk, England, IP33 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Whiting Street, Bury St Edmunds, England, IP33 1NX

Secretary08 April 2010Active
Stanley House, Masterlord Village, West Road, Ransomes Europark, Ipswich, England, IP3 9SX

Director01 June 2012Active
Stanley House, 1 West Road, Masterlord Office Village, Ipswich, England, IP3 9SX

Director09 April 2021Active
15 Whiting Street, Bury St Edmunds, England, IP33 1NX

Director21 December 2018Active
Corner Cottage,, Cock Road,, Cotton,, Stowmarket,, United Kingdom, IP14 4QH

Director11 July 2008Active
Stanley House, Masterlord Village, West Road, Ransomes Europark, Ipswich, England, IP3 9SX

Director11 July 2008Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Secretary24 June 2008Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Director24 June 2008Active
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ

Director24 June 2008Active

People with Significant Control

Edward Marston
Notified on:25 June 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:11, Blackthorns, Woodbridge, England, IP12 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
John Marston
Notified on:25 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:17 Gosbeck Road, Helmingham, Stowmarket, United Kingdom, IP14 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr St.John Riviere Beale Marston
Notified on:25 June 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:U.K.
Address:Corner Cottage, Cock Road,, Cotton,, Stowmarket,, U.K., IP14 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Robert Oriel Marston
Notified on:25 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:64 Stowmarket Road, Needham Market, Ipswich, England, IP6 8DX
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2021-11-16Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2020-12-24Address

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

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-11-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.