FIVESTAR MARKETING LIMITED
Status | ACTIVE |
Company No. | 09476734 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
FIVESTAR MARKETING LIMITED is an active private limited company with number 09476734. It was incorporated 9 years, 1 month, 25 days ago, on 09 March 2015. The company address is F12c Old Bakery Studios F12c Old Bakery Studios, Truro, TR1 1QH, Cornwall, England.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Brayford
Change date: 2023-02-07
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Brayford
Change date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Address
Type: AD01
Old address: S14 Old Bakery Studios Blewetts Wharf, Malpas Road Truro Cornwall TR1 1QH England
New address: F12C Old Bakery Studios Blewetts Wharf, Malpas Road Truro Cornwall TR1 1QH
Change date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
New address: S14 Old Bakery Studios Blewetts Wharf, Malpas Road Truro Cornwall TR1 1QH
Old address: Narnia (S20) Old Bakery Studios Blewett's Wharf, Malpas Road Truro TR1 1QH England
Change date: 2019-04-23
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Brayford
Change date: 2018-03-23
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Brayford
Change date: 2018-09-13
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Brayford
Change date: 2018-09-13
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Fitzgerald
Termination date: 2018-03-22
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-22
Psc name: Brendan Fitzgerald
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: Narnia (S20) Old Bakery Studios Blewett's Wharf, Malpas Road Truro TR1 1QH
Old address: Old Bakery Studios Malpas Road Narnia (520) Blewetts Wharf, Truro Truro TR1 1QH England
Change date: 2018-03-22
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Brayford
Change date: 2017-12-04
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2017
Action Date: 19 Feb 2017
Category: Address
Type: AD01
New address: Old Bakery Studios Malpas Road Narnia (520) Blewetts Wharf, Truro Truro TR1 1QH
Old address: The Kabin Strawberry Lane Redruth Cornwall TR15 1HH United Kingdom
Change date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Some Companies
BRIGHTON ROCKS RECORDS LIMITED
BRIGHTON ROCK,BRIGHTON,BN2 1PF
Number: | 11811740 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 OFFICE VILLAGE,CHESTER,CH4 9QP
Number: | 10094834 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXSTALLS CAMPUS OXSTALLS LANE,GLOUCESTER,GL2 9HW
Number: | 09353067 |
Status: | ACTIVE |
Category: | Community Interest Company |
37 LANGFORD STREET,STAFFORDSHIRE,ST13 8AY
Number: | 04901176 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DUKES LANE,BRIGHTON,BN1 1BG
Number: | 06619883 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 07711686 |
Status: | ACTIVE |
Category: | Private Limited Company |