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..
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 | : |
|
Registered Address | : | Star Live Milton Road, Thurleigh, Bedford, England, MK44 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street Queensway, Birmingham, England, B3 3HN | Director | 25 May 2023 | Active |
Mill House Milton Road, Thurleigh, MK44 2DF | Secretary | 21 November 1997 | Active |
Peter Carring, Farnham Road, Odiham, Hook, RG29 1AB | Secretary | 01 December 2004 | Active |
Churchill House, Sopwith Crescent, Hurricane Way, Wickford, England, SS11 8YU | Secretary | 21 July 2014 | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA | Secretary | 31 March 2017 | Active |
240 High Holborn, London, WC1V 7DN | Corporate Secretary | 21 November 1997 | Active |
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000 | Director | 30 May 2014 | Active |
29 Thornton Road, Balham, London, SW12 0JX | Director | 01 November 2003 | Active |
21 George Street, Bedford, MK40 3RY | Director | 21 November 1997 | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, United Kingdom, B69 4LA | Director | 31 March 2017 | Active |
Flat 6 Lloyd Court, 15 The Crescent, Bedford, MK40 2RT | Director | 21 March 2007 | Active |
35, Parrs Wood Avenue, Manchester, United Kingdom, M20 5WB | Director | 01 June 2004 | Active |
New Brook, Titchmarsh Lane, Titchmarsh, Thrapston, England, NN14 3DG | Director | 03 January 2018 | Active |
Peter Carring, Farnham Road, Odiham, Hook, RG29 1AB | Director | 01 June 2004 | Active |
Star Live, Milton Road, Thurleigh, Bedford, England, MK44 2DF | Director | 28 August 2019 | Active |
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000 | Director | 30 May 2014 | Active |
88a Mill Road, Sharnbrook, MK44 1NP | Director | 01 June 2004 | Active |
6, Ashfield Road, Kenilworth, England, CV8 2BE | Director | 25 January 2010 | Active |
Upper Llifior, Berriew, Welshpool, Powys, United Kingdom, SY21 8QQ | Director | 21 November 1997 | Active |
Churchill House, Sopwith Crescent, Hurricane Way, Wickford, England, SS11 8YU | Director | 16 April 2014 | Active |
New Brook, Titchmarsh Lane, Titchmarsh, Thrapston, England, NN14 3DG | Director | 22 July 2019 | Active |
Star Events Group Limited, Milton Road, Thurleigh, Bedford, England, MK44 2DF | Director | 30 May 2014 | Active |
30, - 34, New Bridge Street, London, England, EC4V 6BJ | Director | 01 January 2012 | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA | Director | 31 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-19 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Change of name | Certificate change of name company. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Accounts | Change account reference date company current extended. | Download |
2021-09-08 | Accounts | Change account reference date company current shortened. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.