Warning: file_put_contents(c/cd568fcb0cb1b2ae51f6e3c48a6ce3af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Starmore Films Limited, N20 0RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STARMORE FILMS LIMITED

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

This company is commonly known as Starmore Films Limited. The company was founded 21 years ago and was given the registration number 04672937. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STARMORE FILMS LIMITED
Company Number:04672937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 Highfield Way, Richmans Worth, WD3 2PJ

Secretary20 February 2003Active
150 Highfield Way, Richmans Worth, WD3 2PJ

Director20 February 2003Active
150 Highfield Way, Rickmansworth, WD3 7PJ

Director20 February 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 February 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 February 2003Active

People with Significant Control

Mrs Mary Teresa Madden
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:150, Highfield Way, Richmans Worth, United Kingdom, WD3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Madden
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:150, Highfield Way, Rickmansworth, United Kingdom, WD3 7PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-09-11Gazette

Gazette dissolved liquidation.

Download
2021-06-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2019-12-11Address

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

Download
2019-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Miscellaneous

Legacy.

Download
2017-03-29Return

Legacy.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Address

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

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.