Company Information for STARRY PRODUCTIONS LIMITED
4 DOURO TERRACE, SUNDERLAND, TYNE & WEAR, SR2 7DX,
|
Company Registration Number
08560127
Private Limited Company
Active |
Company Name | |
---|---|
STARRY PRODUCTIONS LIMITED | |
Legal Registered Office | |
4 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX Other companies in SR2 | |
Company Number | 08560127 | |
---|---|---|
Company ID Number | 08560127 | |
Date formed | 2013-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB169771458 |
Last Datalog update: | 2023-08-06 08:13:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STARRY PRODUCTIONS LIMITED | Dissolved | Company formed on the 1997-05-23 |
Officer | Role | Date Appointed |
---|---|---|
JAMES HAYES |
||
JEAN HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL CARDS & GIFTS LTD | Director | 2015-01-06 | CURRENT | 2014-07-17 | Active | |
STELLAR DISCOUNTS LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2015-11-24 | |
PARK LANE CARDS (SUNDERLAND) LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
SUPERIOR GIFTS LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
PARK LANE CARDS (HOUGHTON LE SPRING) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-03-18 | |
PARK LANE CARDS (STANLEY) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-07-24 | |
PARK LANE CARDS (NEWCASTLE) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
PARK LANE CARDS (BISHOP AUCKLAND) LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2015-11-27 | |
PARK LANE GIFTS LTD | Director | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-10-28 | |
PARK LANE GIFTS LTD | Director | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-10-28 | |
UNIVERSAL CARDS & GIFTS LTD | Director | 2015-01-06 | CURRENT | 2014-07-17 | Active | |
STELLAR DISCOUNTS LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2015-11-24 | |
PARK LANE CARDS (SUNDERLAND) LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
SUPERIOR GIFTS LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
PARK LANE CARDS (HOUGHTON LE SPRING) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-03-18 | |
PARK LANE CARDS (STANLEY) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Dissolved 2014-07-24 | |
PARK LANE CARDS (NEWCASTLE) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
PARK LANE CARDS (BISHOP AUCKLAND) LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2015-11-27 | |
PARK LANE GIFTS LTD | Director | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JAMES HAYES (JNR) | ||
DIRECTOR APPOINTED MR DAVID HAYES | ||
AP01 | DIRECTOR APPOINTED MR JAMES HAYES (JNR) | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/08/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 24/07/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS JEAN HAYES | |
AP01 | DIRECTOR APPOINTED MR JAMES HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores
|
|
|
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 STARRY PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as STARRY PRODUCTIONS LIMITED are:
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. |