THE LOADSTAR MEDIA LTD

2 Siloam Place, Ipswich, IP3 0FB, England
StatusACTIVE
Company No.08550111
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCARE BOSCOBEL HOUSE LIMITED

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

INGENIUM IDS LIMITED

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

OMNI SUPPLY COMPANY L.P.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source