Advanced company searchLink opens in new window

STARDUST MEDIA LTD

Company number 08538141

Filter by category

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 TM01 Termination of appointment of Harriet Claire Dudbridge as a director on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from Crown House, 123 Hagley Road Birmingham B16 8LD England to Office 3 Unit R Penfold Works Trading Estate Imperial Way Watford Herts WD24 4YY on 13 December 2018
18 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
27 Mar 2018 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2017 PSC01 Notification of William Dellara as a person with significant control on 25 September 2017
04 Oct 2017 CS01 Confirmation statement made on 21 May 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
02 Mar 2016 AD01 Registered office address changed from Somerville House 20-22 Harborne Road Birmingham B15 3AA to Crown House, 123 Hagley Road Birmingham B16 8LD on 2 March 2016
03 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
01 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Oct 2014 AD01 Registered office address changed from Pbc 32 Sovereign Street Leeds LS1 4BJ England to Somerville House 20-22 Harborne Road Birmingham B15 3AA on 24 October 2014
24 Oct 2014 AP01 Appointment of Miss Harriet Claire Dudbridge as a director on 20 October 2014
24 Oct 2014 AD01 Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA to Somerville House 20-22 Harborne Road Birmingham B15 3AA on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Susan Mary Hollyman as a director on 20 October 2014
04 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
22 May 2013 AP01 Appointment of Mr William Allan Dellara as a director
21 May 2013 NEWINC Incorporation