STARSKY CREATIVE LTD

7 Brook House Ashford Road 7 Brook House Ashford Road, Maidstone, ME14 5PP, Kent, England
StatusACTIVE
Company No.10701289
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

STARSKY CREATIVE LTD is an active private limited company with number 10701289. It was incorporated 7 years, 2 months, 16 days ago, on 31 March 2017. The company address is 7 Brook House Ashford Road 7 Brook House Ashford Road, Maidstone, ME14 5PP, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Peall

Change date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-14

Officer name: Natalie Peall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: 6 Kestrel House Knightrider Street Maidstone ME15 6LU England

New address: 7 Brook House Ashford Road Turkey Mill Maidstone Kent ME14 5PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: 11 Holtye Crescent Maidstone Kent ME15 7DB England

New address: 6 Kestrel House Knightrider Street Maidstone ME15 6LU

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Peall

Notification date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Peall

Cessation date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Peall

Change date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Natalie Peall

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE FUNDING LIMITED

SOVEREIGN HOUSE,FINCHLEY,N3 2BQ

Number:07459930
Status:ACTIVE
Category:Private Limited Company

BLANKA KVETON LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10492334
Status:ACTIVE
Category:Private Limited Company

ELEVATE PT LTD

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10522645
Status:ACTIVE
Category:Private Limited Company

MICK GEORGE TELECOM LIMITED

6 LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:10746452
Status:ACTIVE
Category:Private Limited Company

R MACAULAY LTD

20 LAUREL BANK,FORFAR,DD8 1LQ

Number:SC608988
Status:ACTIVE
Category:Private Limited Company

THE HEATH PIE SHOP LTD

14 ASCENSION ROAD,ROMFORD,RM5 3RS

Number:08535798
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