HIGH STAR ARTS AND PRODUCTION LTD
Status | ACTIVE |
Company No. | 06673340 |
Category | |
Incorporated | 14 Aug 2008 |
Age | 15 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HIGH STAR ARTS AND PRODUCTION LTD is an active with number 06673340. It was incorporated 15 years, 8 months, 18 days ago, on 14 August 2008. The company address is 5 West Road, Chadwell Heath, RM6 6YA, Essex.
Company Fillings
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-23
Officer name: Paul Anthony Rose
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Confirmation statement with no updates
Date: 15 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Basil Davis
Notification date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlene Grant
Documents
Annual return company with made up date no member list
Date: 27 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Resolution
Date: 10 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marlene Grant
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glastine Francis
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 30 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/09
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donna davis
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed marlene grant
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed glastine francis
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul rose
Documents
Some Companies
CHENEY PARK MANAGEMENT COMPANY LIMITED
2 DRAYSONS CLOSE,BANBURY,OX17 2FF
Number: | 09972301 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE COMMERCIAL MANAGEMENT LIMITED
UNIT 2 CROFT TRADE PARK,BROMBOROUGH,CH62 3PQ
Number: | 09674373 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11491123 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11883748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW GIBBS ICRS LLP,OXFORD,OX2 7DY
Number: | 00331470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROCESS PIPEWORK INSTALLATION SERVICES LIMITED
BANK HOUSE,SPALDING,PE11 1TB
Number: | 09990288 |
Status: | ACTIVE |
Category: | Private Limited Company |