UKBizDB.co.uk

STAR LIVE (THURLEIGH) LIMITED

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

This company is commonly known as Star Live (thurleigh) Limited. The company was founded 26 years ago and was given the registration number 03469172. The firm's registered office is in BEDFORD. You can find them at Star Live Milton Road, Thurleigh, Bedford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STAR LIVE (THURLEIGH) LIMITED
Company Number:03469172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Star Live Milton Road, Thurleigh, Bedford, England, MK44 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street Queensway, Birmingham, England, B3 3HN

Director25 May 2023Active
Mill House Milton Road, Thurleigh, MK44 2DF

Secretary21 November 1997Active
Peter Carring, Farnham Road, Odiham, Hook, RG29 1AB

Secretary01 December 2004Active
Churchill House, Sopwith Crescent, Hurricane Way, Wickford, England, SS11 8YU

Secretary21 July 2014Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA

Secretary31 March 2017Active
240 High Holborn, London, WC1V 7DN

Corporate Secretary21 November 1997Active
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000

Director30 May 2014Active
29 Thornton Road, Balham, London, SW12 0JX

Director01 November 2003Active
21 George Street, Bedford, MK40 3RY

Director21 November 1997Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, United Kingdom, B69 4LA

Director31 March 2017Active
Flat 6 Lloyd Court, 15 The Crescent, Bedford, MK40 2RT

Director21 March 2007Active
35, Parrs Wood Avenue, Manchester, United Kingdom, M20 5WB

Director01 June 2004Active
New Brook, Titchmarsh Lane, Titchmarsh, Thrapston, England, NN14 3DG

Director03 January 2018Active
Peter Carring, Farnham Road, Odiham, Hook, RG29 1AB

Director01 June 2004Active
Star Live, Milton Road, Thurleigh, Bedford, England, MK44 2DF

Director28 August 2019Active
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000

Director30 May 2014Active
88a Mill Road, Sharnbrook, MK44 1NP

Director01 June 2004Active
6, Ashfield Road, Kenilworth, England, CV8 2BE

Director25 January 2010Active
Upper Llifior, Berriew, Welshpool, Powys, United Kingdom, SY21 8QQ

Director21 November 1997Active
Churchill House, Sopwith Crescent, Hurricane Way, Wickford, England, SS11 8YU

Director16 April 2014Active
New Brook, Titchmarsh Lane, Titchmarsh, Thrapston, England, NN14 3DG

Director22 July 2019Active
Star Events Group Limited, Milton Road, Thurleigh, Bedford, England, MK44 2DF

Director30 May 2014Active
30, - 34, New Bridge Street, London, England, EC4V 6BJ

Director01 January 2012Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA

Director31 March 2017Active

People with Significant Control

Regent Assay Limited
Notified on:25 May 2023
Status:Active
Country of residence:England
Address:156, Great Charles Street Queensway, Birmingham, England, B3 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Star Group Live (Holdings) Limited
Notified on:15 August 2022
Status:Active
Country of residence:England
Address:Star Live, Milton Road, Bedford, England, MK44 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Star Live Investments Limited
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:Star Live, Milton Road, Bedford, England, MK44 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Project Victoria Limited
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:New Brook, Titchmarsh Lane, Thrapston, England, NN14 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohed Altrad
Notified on:01 September 2016
Status:Active
Date of birth:March 1948
Nationality:French
Country of residence:England
Address:Generation Holdings Ltd, Trinity Street, Oldbury, England, B69 4LA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-19Address

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

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-06-15Address

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

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Accounts

Change account reference date company current extended.

Download
2021-09-08Accounts

Change account reference date company current shortened.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.