Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLE STAR MEDIA LIMITED
Company Information for

LITTLE STAR MEDIA LIMITED

478-480 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA,
Company Registration Number
05957310
Private Limited Company
Active

Company Overview

About Little Star Media Ltd
LITTLE STAR MEDIA LIMITED was founded on 2006-10-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Little Star Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LITTLE STAR MEDIA LIMITED
 
Legal Registered Office
478-480 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
Other companies in MK9
 
Previous Names
GRIDBASE DISTRIBUTION LIMITED22/03/2007
Filing Information
Company Number 05957310
Company ID Number 05957310
Date formed 2006-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135550133  
Last Datalog update: 2024-01-08 04:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE STAR MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LITTLE STAR MEDIA LIMITED
The following companies were found which have the same name as LITTLE STAR MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITTLE STAR MEDIA USA LIMITED 478-480 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA Active Company formed on the 2018-09-25
LITTLE STAR MEDIA INC Delaware Unknown
LITTLE STAR MEDIA, INC. 6711 ODESSA AVE VAN NUYS CA 91406 Active Company formed on the 2021-10-14

Company Officers of LITTLE STAR MEDIA LIMITED

Current Directors
Officer Role Date Appointed
FORTY TWO FIDUCIARIES LIMITED
Company Secretary 2010-04-12
NORMAN GLYN JONES
Director 2009-04-24
KYLIE MARIE MORGAN
Director 2009-12-01
AMANDA KIM PLACKO
Director 2016-03-23
JOHN CHRISTOPHER WESSON
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL EDWARD GORDON WATKINS
Director 2016-06-15 2016-12-15
MICHAEL ANDREW BEARNE
Director 2013-03-28 2016-01-15
MICHAEL GORDON BRAGA
Director 2012-10-16 2016-01-15
SEAN RICHARD ANTHONY WILLIAMS
Director 2013-03-28 2016-01-15
STEVEN WILLIAM WHITE
Director 2011-01-07 2012-12-21
HIREN PATEL
Company Secretary 2007-04-01 2010-04-12
SHELLEY WESSON
Company Secretary 2007-02-19 2007-04-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-10-05 2007-02-19
HANOVER DIRECTORS LIMITED
Nominated Director 2006-10-05 2007-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN GLYN JONES DECIMA LEGAL SERVICES LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
NORMAN GLYN JONES ACID DEVELOPMENTS LIMITED Director 2015-12-11 CURRENT 2011-06-14 Active - Proposal to Strike off
NORMAN GLYN JONES KURATOR HOLDINGS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NORMAN GLYN JONES FORTY-TWO CONSULTING LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
NORMAN GLYN JONES CHURCHFIELD NOMINEES LIMITED Director 2012-11-13 CURRENT 2011-06-14 Active
NORMAN GLYN JONES THRAPSTON PLAZA OPERA COMPANY Director 2012-10-16 CURRENT 2012-10-16 Active
NORMAN GLYN JONES KURATOR SECRETARIES LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
KYLIE MARIE MORGAN SUPER FREE BINGO LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059573100001
2023-05-23Director's details changed for Mr Norman Glyn Jones on 2023-05-23
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-07-14CH01Director's details changed for Miss Kylie Marie Morgan on 2020-07-13
2020-01-07CH01Director's details changed for John Christopher Wesson on 2020-01-07
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059573100001
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AD02Register inspection address changed from C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes MK9 1JL England to Suite 100 Regus - Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG
2018-10-08CH04SECRETARY'S DETAILS CHNAGED FOR FORTY TWO FIDUCIARIES LIMITED on 2018-10-08
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-01-03SH08Change of share class name or designation
2018-01-02SH10Particulars of variation of rights attached to shares
2018-01-02RES01ADOPT ARTICLES 02/01/18
2018-01-02RES12VARYING SHARE RIGHTS AND NAMES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AD03Registers moved to registered inspection location of C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes MK9 1JL
2017-10-18AD02Register inspection address changed to C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes MK9 1JL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 641.27
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEAL EDWARD GORDON WATKINS
2016-11-14CH01Director's details changed for Mrs Kylie Marie Mcadam on 2016-06-01
2016-11-10CH01Director's details changed for Norman Glyn Jones on 2016-11-10
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 889.13
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR NEAL EDWARD GORDON WATKINS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAGA
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEARNE
2016-03-23AP01DIRECTOR APPOINTED MS AMANDA KIM PLACKO
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 889.13
2015-10-12AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-12CH04SECRETARY'S DETAILS CHNAGED FOR FORTY TWO FIDUCIARIES LIMITED on 2015-08-10
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 889.13
2014-10-15AR0105/10/14 FULL LIST
2014-09-30SH0113/09/14 STATEMENT OF CAPITAL GBP 877.41
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KYLIE MARIE MORGAN / 08/11/2013
2013-11-07ANNOTATIONClarification
2013-11-07RP04SECOND FILING FOR FORM AP01
2013-10-16AR0105/10/13 FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WESSON / 14/10/2013
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM EXCHANGE HOUSE 450 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-25RES01ADOPT ARTICLES 28/03/2013
2013-04-22SH0128/03/13 STATEMENT OF CAPITAL GBP 775.89
2013-04-11SH0228/03/13 STATEMENT OF CAPITAL GBP 192.76
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-28AP01DIRECTOR APPOINTED MR SEAN WILLIAMS
2013-03-28AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BEARNE
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE
2012-10-25AP01DIRECTOR APPOINTED MR MICHAEL BRAGA
2012-10-15RES01ADOPT ARTICLES 07/01/2011
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09AR0105/10/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-03AR0105/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GLYN JONES / 04/02/2011
2011-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTY TWO FIDUCIARIES LIMITED / 04/02/2011
2011-01-26RES01ADOPT ARTICLES 07/01/2011
2011-01-26RES04NC INC ALREADY ADJUSTED 07/01/2011
2011-01-26AP01DIRECTOR APPOINTED STEVEN WILLIAM WHITE
2011-01-26SH0107/01/11 STATEMENT OF CAPITAL GBP 297.02
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AR0105/10/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WESSON / 01/08/2008
2010-10-28AP01DIRECTOR APPOINTED KYLIE MARIE MORGAN
2010-04-21AP04CORPORATE SECRETARY APPOINTED FORTY TWO FIDUCIARIES LIMITED
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY HIREN PATEL
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-24AR0105/10/09 FULL LIST
2009-09-10169GBP IC 164.61/148.51 14/08/09 GBP SR 1610@0.01=16.1
2009-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-0788(2)AD 14/08/09 GBP SI 371@0.01=3.71 GBP IC 160.9/164.61
2009-05-14288aDIRECTOR APPOINTED NORMAN GLYN JONES
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2009-01-20123GBP NC 100/1000 01/04/07
2009-01-2088(2)AD 08/04/08 GBP SI 4480@0.01=44.8 GBP IC 17.1/61.9
2009-01-2088(2)AD 08/04/08 GBP SI 1610@0.01=16.1 GBP IC 1/17.1
2008-04-14122S-DIV
2008-04-08288aSECRETARY APPOINTED HIREN PATEL
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY SHELLEY WESSON
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LITTLE STAR LTD REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG
2007-11-15225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/07
2007-10-25363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 3 PENDENNIS COURT TATTENHOE MILTON KEYNES BUCKS MK4 3FL
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-0488(2)RAD 19/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-22CERTNMCOMPANY NAME CHANGED GRIDBASE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/03/07
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: H R ACCOUNTANTS LIMITED 33 ALTON ROAD CROYDON SURREY CR0 4LZ
2007-02-28288bSECRETARY RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2006-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to LITTLE STAR MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLE STAR MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LITTLE STAR MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLE STAR MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE STAR MEDIA LIMITED registering or being granted any patents
Domain Names

LITTLE STAR MEDIA LIMITED owns 5 domain names.

spinondreams.co.uk   talkfreebingo.co.uk   bingoresort.co.uk   bingodealer.co.uk   superfunslots.co.uk  

Trademarks
We have not found any records of LITTLE STAR MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE STAR MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as LITTLE STAR MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LITTLE STAR MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE STAR MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLE STAR MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.