UKBizDB.co.uk

STAR EUROPE LIMITED

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

This company is commonly known as Star Europe Limited. The company was founded 27 years ago and was given the registration number 03280253. The firm's registered office is in LONDON. You can find them at Telehouse North Star Suite, 3rd Floor 1 Coriander Avenue, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:STAR EUROPE LIMITED
Company Number:03280253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Telehouse North Star Suite, 3rd Floor 1 Coriander Avenue, London, E14 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2918, Sequit Dr, Malibu, United States,

Secretary18 March 2004Active
133 E De La Guerra 333, Santa Barbara, United States,

Director15 November 2002Active
10 Burland Road, London, SW11 6SA

Secretary13 November 1996Active
133 E De La Guerra 333, Santa Barbara, Usa,

Secretary15 November 2002Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary17 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1996Active
8611 Split Oak Circle, Bethesda Md 20817, Montgomery Usa, FOREIGN

Director20 February 1998Active
1520-A Miramar Beach, Santa Barbara Ca 93108, Usa, FOREIGN

Director18 March 1997Active
1116 Lagune Street Santa Barbara, Ca 93101, Usa, FOREIGN

Director18 March 1997Active
40 The Ridgeway, The Ridgeway, Harold Wood, Romford, England, RM3 0DT

Director20 February 2018Active
1004 Woburn Court, Mcclean, Virginia, Usa, IRISH

Director11 March 2001Active
41 Seaview Drive, Santa Barbara, United States Of America, CA 93108

Director31 January 1997Active
536 Kings Road, London, SW10 0TE

Director08 October 1997Active
1 Falcon House Gardens, Woolton Hill, Newbury, RG20 9UQ

Director11 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1996Active
47 Chancery Lane, London, WC2A 1NF

Corporate Director13 November 1996Active

People with Significant Control

Ms Jayme Lee Misfeldt
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:American
Country of residence:United Kingdom
Address:Telehouse North, Star Suite, 3rd Floor, London, United Kingdom, E14 2AA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Change person secretary company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.