STARZPLAY UK, LIMITED
Status | ACTIVE |
Company No. | 11918996 |
Category | Private Limited Company |
Incorporated | 01 Apr 2019 |
Age | 5 years, 2 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Feb 2021
Action Date: 03 Feb 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-02-03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HARMILE HOUSE,UPMINSTER,RM14 2QT
Number: | 06950034 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 - 4,EDINBURGH,EH6 7JB
Number: | SC269809 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O FOCUS INSOLVENCY GROUP,APPLEY BRIDGE,WN6 9DW
Number: | 08892498 |
Status: | LIQUIDATION |
Category: | Private Limited Company |