UKBizDB.co.uk

STARCOUNT INSIGHTS LTD

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

This company is commonly known as Starcount Insights Ltd. The company was founded 12 years ago and was given the registration number 08004810. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STARCOUNT INSIGHTS LTD
Company Number:08004810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Secretary23 March 2012Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director23 March 2012Active
Starcount, Henry Wood House, 2 Riding House Street, London, United Kingdom, W1W 7FA

Director24 March 2014Active
120, New Cavendish Street, London, England, W1W 6XX

Director18 December 2019Active
Henry Wood House, 2 Riding House Street, London, England, W1W 7FA

Director19 December 2014Active
Ship, Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director03 October 2013Active

People with Significant Control

Starcount Group Limited
Notified on:23 September 2016
Status:Active
Country of residence:England
Address:Henry Wood House, Riding House Street, London, England, W1W 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Robert Humby
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Significant influence or control
Mrs Edwina Dalrymple Humby
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Nature of control:
  • Significant influence or control

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
2022-02-24Gazette

Gazette dissolved liquidation.

Download
2021-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-12Address

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

Download
2020-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-27Resolution

Resolution.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous extended.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Address

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

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-10-12Accounts

Accounts with accounts type total exemption full.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Change person director company with change date.

Download
2015-04-22Address

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

Download
2015-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.