- Company Overview for STARMAKER PERFORMING ARTS LIMITED (07921389)
- Filing history for STARMAKER PERFORMING ARTS LIMITED (07921389)
- People for STARMAKER PERFORMING ARTS LIMITED (07921389)
- More for STARMAKER PERFORMING ARTS LIMITED (07921389)
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) |
---|---|---|---|
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of Lisa Renee Adler as a person with significant control on 4 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Lisa Renee Adler as a director on 4 October 2017 | |
20 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mrs Georgina Kate Swarc on 9 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mrs Georgina Kate Swarc on 2 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mrs Lisa Renee Adler on 2 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mrs Lisa Renee Adler on 2 February 2017 | |
09 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
27 Apr 2015 | AD01 | Registered office address changed from 18 Caldecote Gardens Bushey WD23 4GP to 11 Albion Place Maidstone Kent ME14 5DY on 27 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | TM01 | Termination of appointment of Claire Wood as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AP03 | Appointment of Mr Anthony Melvin Skone as a secretary | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
24 Jan 2012 | NEWINC | Incorporation |