SOUTHERN STAR SALES (UK) LIMITED

SOUTHERN STAR SALES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHERN STAR SALES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01377528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN STAR SALES (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SOUTHERN STAR SALES (UK) LIMITED located?

    Registered Office Address
    Shepherds Building Central
    Charecroft Way
    W14 0EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN STAR SALES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAVILION INTERNATIONAL LIMITEDOct 18, 1993Oct 18, 1993
    VATV LIMITEDOct 17, 1988Oct 17, 1988
    DUMBARTON FILMS LIMITEDOct 19, 1984Oct 19, 1984
    VIDEO ARTS TELEVISION LIMITEDDec 31, 1978Dec 31, 1978
    CURLGATE LIMITEDJul 07, 1978Jul 07, 1978

    What are the latest accounts for SOUTHERN STAR SALES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOUTHERN STAR SALES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jan 23, 2023

    • Capital: GBP 12,001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Marie Lucile Schweitzer as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on Aug 03, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Marie Schweitzer as a director on Aug 03, 2020

    2 pagesAP01

    Appointment of Mr Anthony John Richards as a director on Aug 03, 2020

    2 pagesAP01

    Who are the officers of SOUTHERN STAR SALES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEPPLER, Bronagh Elizabeth Ann
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Secretary
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    172421360001
    PAYNE, Catherine Patricia
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandAustralian205324840001
    RICHARDS, Anthony John
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    EnglandBritish269661310001
    BARRON, Maureen Patricia
    277 Edgecliff Road
    Woollahra
    FOREIGN Sydney
    New South Wales 2025
    Australia
    Secretary
    277 Edgecliff Road
    Woollahra
    FOREIGN Sydney
    New South Wales 2025
    Australia
    Australian71849590001
    GIBBONS, Nigel
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    Secretary
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    British39895440002
    IRLAM, Felicity Mary
    2 Suffolk Villas
    Longfield Street
    SW18 5RG London
    Secretary
    2 Suffolk Villas
    Longfield Street
    SW18 5RG London
    British42627330001
    MEACOCK, Catherine Anne
    6b Somerset Road
    Ealing
    W13 9PB London
    Secretary
    6b Somerset Road
    Ealing
    W13 9PB London
    British46175710002
    TATE, Maxine
    35a Walterton Road
    W9 3PE London
    Secretary
    35a Walterton Road
    W9 3PE London
    British60430270003
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    38636470004
    ASTAIRE, Mark David
    28 Cressy Road
    NW3 2LY London
    Director
    28 Cressy Road
    NW3 2LY London
    British14529980002
    BALNAVES, Neil Richard
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Australian53758580001
    BALNAVES, Neil Richard
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Australian53758580001
    BIRKS, Clare
    15 Saint Michaels Road
    SW9 0SN London
    Director
    15 Saint Michaels Road
    SW9 0SN London
    United KingdomBritish60648500001
    BIRKS, Clare
    15 Saint Michaels Road
    SW9 0SN London
    Director
    15 Saint Michaels Road
    SW9 0SN London
    United KingdomBritish60648500001
    CLARK, Peter Antony
    108 Roseneath Road
    SW11 6AQ London
    Director
    108 Roseneath Road
    SW11 6AQ London
    United KingdomBritish60713200001
    DOWNING, Terry William
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    United KingdomBritish109287950001
    GIBBONS, Nigel
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    Director
    Ockford Wood Farm
    New Way
    GU7 2QL Godalming
    Surrey
    United KingdomBritish39895440002
    HARRIS, Ann Jane
    5 Warren Road
    UB10 8AA Ickenham
    Middlesex
    Director
    5 Warren Road
    UB10 8AA Ickenham
    Middlesex
    British41306650001
    LIGHTING, Jane Elizabeth Stuart
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    Director
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    United KingdomBritish49969850002
    LYONS, Frank
    48 Dymock Street
    SW6 3HA London
    Director
    48 Dymock Street
    SW6 3HA London
    Irish71588050002
    MEERING, Andrew David
    72 Glasslyn Road
    N8 London
    Director
    72 Glasslyn Road
    N8 London
    British44828100003
    MORETON, Christopher Quinton
    38 Lansdowne Road
    TN1 2NL Tunbridge Wells
    Kent
    Director
    38 Lansdowne Road
    TN1 2NL Tunbridge Wells
    Kent
    British52075080001
    MORRIS, Roland Anthony
    19 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Sw10
    Director
    19 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Sw10
    British37407550002
    NEWMAN, Douglas Geoffrey Forsyth
    22 Merrivale Road
    Pymble
    New South Wales
    2073
    Australia
    Director
    22 Merrivale Road
    Pymble
    New South Wales
    2073
    Australia
    Australian62712190001
    NEWMAN, Douglas Geoffrey Forsyth
    22 Merrivale Road
    Pymble
    New South Wales
    2073
    Australia
    Director
    22 Merrivale Road
    Pymble
    New South Wales
    2073
    Australia
    Australian62712190001
    PAYNE, Catherine Patricia
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    AustraliaBritish69630880002
    PONNET, Wim Theo Gaby
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    FranceBelgian210379090001
    RICHARDS, Anthony John
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Legal Department, Endemol Shine Uk
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    United KingdomBritish138456730002
    SCHWEITZER, Marie Lucile
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    United Kingdom
    FranceFrench272749510001
    SHIELDS, Paul Bernard
    3 Bramerton Street
    SW3 5JS London
    Director
    3 Bramerton Street
    SW3 5JS London
    United KingdomBritish65682940001
    TOUMAZIS, Thomas Christoforos
    Rosslyn Hill
    Hampstead
    NW3 5UQ London
    59
    Director
    Rosslyn Hill
    Hampstead
    NW3 5UQ London
    59
    United KingdomBritish137603910001
    TURNER, Christopher
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    Director
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    British66592560001
    WATTS, Robyn Louise
    93 Surrey Street
    Darlinghurst New South Wales 2010
    FOREIGN Australia
    Director
    93 Surrey Street
    Darlinghurst New South Wales 2010
    FOREIGN Australia
    Australian59078660001
    WILSON, Nigel Peter
    15 Geraldine Road
    SW18 2RD London
    Director
    15 Geraldine Road
    SW18 2RD London
    British96660510001

    Who are the persons with significant control of SOUTHERN STAR SALES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endemol Worldwide Distribution Holding Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building
    United Kingdom
    Jun 30, 2016
    Charecroft Way
    W14 0EE London
    Shepherds Building
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies Register England And Wales
    Registration Number02461138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SOUTHERN STAR SALES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Nov 17, 2009
    Delivered On Dec 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    Deed of charge incorporating fixed and floating charges between the company, southern star circle PLC oxford scientific films limited and australia and new zealand banking group limited (the "chargee")
    Created On Mar 23, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee under the terms of the transaction documents (as defined)
    Short particulars
    All property assets rights and undertaking of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Jan 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 30, 2000
    Delivered On Sep 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that there shall be excluded from the foregoing covenant any liability or sum which would but for this proviso cause such covenant or the security which would otherwise be constituted by the debenture for such liability or sum to constitute unlawful financial assistance prohibited by section 151 of the companies act 1985
    Short particulars
    F/H property located at the west side of lower road long hanborough oxfordshire t/nos ON31609 ON151076 and ON79360 all tangible movable property accounts with the bank intellectual property goodwill by way of floating charge the whole of the companys undertaking and assets present and future.
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 31, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's right title and interest in and to the sales and distribution agreements in respect of a television series entitled "bugs-series 4" as bothpresently existing and to be acquired by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 03, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's right title and interest in and to the sales and distribution agreements in respect of the television series entitled "bugs-series 4" as both presently existing and to be acquired by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 1996
    Delivered On Nov 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1996Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 13, 1987
    Delivered On Apr 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an under lease dated 3/4/87
    Short particulars
    First floor dumbarton house 68 oxford street, london W1.
    Persons Entitled
    • Video Arts Limited
    Transactions
    • Apr 13, 1987Registration of a charge
    • Nov 23, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 09, 1980
    Delivered On Sep 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the f/h & l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. A charge by way of legal mortgage over l/h property being on the 1ST floor of the building known as 68 oxford street and 1 & 1A perry's place in the parish of st. Marylebone, greater london.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0