Advanced company searchLink opens in new window

DAILY STAR LIMITED

Company number 00980542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2018 TM01 Termination of appointment of Richard Clive Desmond as a director on 28 February 2018
09 Mar 2018 AP04 Appointment of T M Secretaries Limited as a secretary on 28 February 2018
09 Mar 2018 TM02 Termination of appointment of Robert Sanderson as a secretary on 28 February 2018
09 Mar 2018 AD01 Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Sep 2016 CH01 Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
15 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
06 May 2015 CH01 Director's details changed for Mr Richard Clive Desmond on 30 April 2015
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Robert Sanderson on 30 April 2012
08 May 2012 CH03 Secretary's details changed for Mr Robert Sanderson on 30 April 2012
08 May 2012 CH01 Director's details changed for Mr Richard Clive Desmond on 30 April 2012
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Mr Robert Sanderson on 30 April 2011
18 Jun 2010 AA Total exemption full accounts made up to 31 December 2009