UKBizDB.co.uk

STARSIGHT LIMITED

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

This company is commonly known as Starsight Limited. The company was founded 11 years ago and was given the registration number 08095922. The firm's registered office is in LONDON. You can find them at Studio No. 15, 2 Old Brompton Road, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:STARSIGHT LIMITED
Company Number:08095922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 June 2012
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ

Director02 October 2018Active
Dzenu Iela 4-5, Riga, Latvia, LV-1021

Secretary07 June 2012Active
59, Southey Road, London, United Kingdom, SW19 1PP

Director02 July 2012Active
Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ

Director01 April 2017Active
Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ

Director01 October 2018Active
5, Lawrie House, 3 Durnsford Road, London, England, SW19 8FP

Director12 September 2013Active
Vidzemes Aleja 5-41, Riga, Latvia, LV-1024

Director07 June 2012Active

People with Significant Control

Mr. Viktar Butsko
Notified on:02 October 2018
Status:Active
Date of birth:January 1963
Nationality:Belarusian
Address:Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Andrejs Sidorenko
Notified on:01 October 2018
Status:Active
Date of birth:September 1967
Nationality:Latvian
Address:Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Aleksandr Glukhovskii
Notified on:01 April 2017
Status:Active
Date of birth:August 1961
Nationality:Russian
Address:Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Andrejs Sidorenko
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:Latvian
Address:Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Resolution

Resolution.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Resolution

Resolution.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.