STARZPLAY UK, LIMITED

5th Floor 45 Mortimer Street, London, W1W 8HJ, United Kingdom
StatusACTIVE
Company No.11918996
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 2 months
JurisdictionEngland Wales

SUMMARY

STARZPLAY UK, LIMITED is an active private limited company with number 11918996. It was incorporated 5 years, 2 months ago, on 01 April 2019. The company address is 5th Floor 45 Mortimer Street, London, W1W 8HJ, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-22

Psc name: Lions Gate International (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lions Gate Entertainment Corp.

Notification date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Benoit

Appointment date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Dawson

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Nicole Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Katie Smith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-01

Psc name: Lions Gate International (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Apr 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-11

Officer name: Rysaffe Secretaries

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2021

Category: Address

Type: AD02

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: Jessop House Jessop Avenue Cheltenham GL50 3WG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-11

Officer name: Neptune Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 03 Feb 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-18

Officer name: Mr Andrew Paul Clary

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Nicola Jane Pearcey

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Pearcey

Change date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Katie Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zygmunt Jan Kamasa

Termination date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corii David Berg

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: James Barge

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2019

Category: Address

Type: AD03

New address: Jessop House Jessop Avenue Cheltenham GL50 3WG

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corii David Berg

Appointment date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Pearcey

Change date: 2019-04-01

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2019

Category: Address

Type: AD02

New address: Jessop House Jessop Avenue Cheltenham GL50 3WG

Documents

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M I JEWELLERY LIMITED

HARMILE HOUSE,UPMINSTER,RM14 2QT

Number:06950034
Status:ACTIVE
Category:Private Limited Company

ARTHUR KERRIGAN LTD

2 - 4,EDINBURGH,EH6 7JB

Number:SC269809
Status:ACTIVE
Category:Private Limited Company

HARDY LOGISTICS LLP

3RD FLOOR SCOTTISH MUTUAL HOUSE 27-29,HORNCHURCH,RM11 1RS

Number:OC426577
Status:ACTIVE
Category:Limited Liability Partnership

IMC CONSTRUCTION SERVICES LIMITED

17 LEYHILL DRIVE,LUTON,LU1 5QA

Number:11164719
Status:ACTIVE
Category:Private Limited Company

JJ DONOVAN FREIGHT FORWARDERS LIMITED

BOBBINGTON NURSERIES,STOURBRIDGE,DY7 5EG

Number:09825152
Status:ACTIVE
Category:Private Limited Company

MORESPACE BUILDING CO LTD

C/O FOCUS INSOLVENCY GROUP,APPLEY BRIDGE,WN6 9DW

Number:08892498
Status:LIQUIDATION
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