THE LOADSTAR MEDIA LTD
Status | ACTIVE |
Company No. | 08550111 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years |
Jurisdiction | England Wales |
SUMMARY
THE LOADSTAR MEDIA LTD is an active private limited company with number 08550111. It was incorporated 11 years ago, on 30 May 2013. The company address is 2 Siloam Place, Ipswich, IP3 0FB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alexandra Rachel Mary Van Marle
Change date: 2023-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Douglas Van Marle
Change date: 2023-06-22
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Rachel Mary Van Marle
Change date: 2023-06-22
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Mr Gavin Douglas Van Marle
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
New address: 2 Siloam Place Ipswich IP3 0FB
Change date: 2023-06-22
Old address: 42a High Street Broadstairs Kent CT10 1JT England
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alexandra Rachel Mary Van Marle
Change date: 2020-08-04
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-04
Officer name: Mrs Alexandra Rachel Mary Van Marle
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Douglas Van Marle
Change date: 2020-08-04
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Douglas Van Marle
Change date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2019
Action Date: 23 Feb 2019
Category: Address
Type: AD01
New address: 42a High Street Broadstairs Kent CT10 1JT
Change date: 2019-02-23
Old address: 84 High Street Broadstairs Kent CT10 1JJ
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandra Rachel Mary Van Marle
Notification date: 2017-01-01
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Gavin Van Marle
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Old address: 16 Bourne Vale Hungerford Berkshire RG17 0LL United Kingdom
Change date: 2013-09-18
Documents
Change account reference date company current shortened
Date: 17 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2014-05-31
Documents
Some Companies
THE WHITE HOUSE 194,WOLVERHAMPTON,WV3 0EN
Number: | 10821204 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.S.C. LOGISTICS & TRANSPORT LIMITED
11 BUXTON WAY,SWINDON,SN4 8JB
Number: | 09688538 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,SALFORD,M50 1DR
Number: | 05420870 |
Status: | ACTIVE |
Category: | Private Limited Company |
METTLE CONSULTING PARTNERS LIMITED
20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP
Number: | 09618214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009322 |
Status: | ACTIVE |
Category: | Limited Partnership |
SAND HAIRDRESSING (SALE) LIMITED
SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ
Number: | 09904992 |
Status: | ACTIVE |
Category: | Private Limited Company |