UKBizDB.co.uk

USTAR LIMITED

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

This company is commonly known as Ustar Limited. The company was founded 15 years ago and was given the registration number 06889865. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 59132 - Video distribution activities.

Company Information

Name:USTAR LIMITED
Company Number:06889865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2009
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Secretary15 June 2018Active
44-46, Old Steine, Brighton, BN1 1NH

Director10 April 2013Active
2, Rushcliffe Avenue, Radcliffe-On-Trent, Nottingham, England, NG12 2AF

Director28 October 2010Active
44-46, Old Steine, Brighton, BN1 1NH

Director13 November 2009Active
5, Fairfield Road, Bath, England, BA1 6EP

Secretary03 December 2012Active
Birmingham Science Park Aston, Holt Street, Birmingham, United Kingdom, B7 4BB

Secretary06 June 2011Active
62, Wilson Street, London, United Kingdom, EC2A 2BU

Secretary28 April 2009Active
3, The Paddocks, Frederick Road, Birmingham, B15 1JB

Secretary13 November 2009Active
Seven Chimneys, Cagefoot Lane, Henfield, England, BN5 9HD

Secretary01 May 2018Active
141 Waterfall Lane, Rowley Regis, Warley, B65 0BJ

Director12 May 2009Active
5, Fairfield Road, Bath, England, BA1 6EP

Director03 December 2012Active
3, The Paddocks, Frederick Road, Birmingham, B15 1JB

Director13 November 2009Active
7, Acorn Grove, Kingswood Court, Tadworth, United Kingdom, KT20 6QT

Director28 April 2009Active
41, Princes Avenue, Alexandra Palace, London, N22 7SB

Director13 November 2009Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director28 October 2010Active

People with Significant Control

Mr Michael Hale
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:Australian
Address:44-46, Old Steine, Brighton, BN1 1NH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-04Gazette

Gazette dissolved liquidation.

Download
2022-04-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-02Insolvency

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

Download
2021-02-19Insolvency

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

Download
2020-01-13Address

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

Download
2020-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Resolution

Resolution.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-06-28Address

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

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Address

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

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

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

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.