SOUTHERN STAR SALES (UK) LIMITED
Overview
| Company Name | SOUTHERN STAR SALES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01377528 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTHERN STAR SALES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAVILION INTERNATIONAL LIMITED | Oct 18, 1993 | Oct 18, 1993 |
| VATV LIMITED | Oct 17, 1988 | Oct 17, 1988 |
| DUMBARTON FILMS LIMITED | Oct 19, 1984 | Oct 19, 1984 |
| VIDEO ARTS TELEVISION LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| CURLGATE LIMITED | Jul 07, 1978 | Jul 07, 1978 |
What are the latest accounts for SOUTHERN STAR SALES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SOUTHERN STAR SALES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Jan 23, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Marie Lucile Schweitzer as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Marie Schweitzer as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony John Richards as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of SOUTHERN STAR SALES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEPPLER, Bronagh Elizabeth Ann | Secretary | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | 172421360001 | |||||||
| PAYNE, Catherine Patricia | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | Australian | 205324840001 | |||||
| RICHARDS, Anthony John | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | England | British | 269661310001 | |||||
| BARRON, Maureen Patricia | Secretary | 277 Edgecliff Road Woollahra FOREIGN Sydney New South Wales 2025 Australia | Australian | 71849590001 | ||||||
| GIBBONS, Nigel | Secretary | Ockford Wood Farm New Way GU7 2QL Godalming Surrey | British | 39895440002 | ||||||
| IRLAM, Felicity Mary | Secretary | 2 Suffolk Villas Longfield Street SW18 5RG London | British | 42627330001 | ||||||
| MEACOCK, Catherine Anne | Secretary | 6b Somerset Road Ealing W13 9PB London | British | 46175710002 | ||||||
| TATE, Maxine | Secretary | 35a Walterton Road W9 3PE London | British | 60430270003 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom | 38636470004 | |||||||
| ASTAIRE, Mark David | Director | 28 Cressy Road NW3 2LY London | British | 14529980002 | ||||||
| BALNAVES, Neil Richard | Director | 1 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 53758580001 | ||||||
| BALNAVES, Neil Richard | Director | 1 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 53758580001 | ||||||
| BIRKS, Clare | Director | 15 Saint Michaels Road SW9 0SN London | United Kingdom | British | 60648500001 | |||||
| BIRKS, Clare | Director | 15 Saint Michaels Road SW9 0SN London | United Kingdom | British | 60648500001 | |||||
| CLARK, Peter Antony | Director | 108 Roseneath Road SW11 6AQ London | United Kingdom | British | 60713200001 | |||||
| DOWNING, Terry William | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | United Kingdom | British | 109287950001 | |||||
| GIBBONS, Nigel | Director | Ockford Wood Farm New Way GU7 2QL Godalming Surrey | United Kingdom | British | 39895440002 | |||||
| HARRIS, Ann Jane | Director | 5 Warren Road UB10 8AA Ickenham Middlesex | British | 41306650001 | ||||||
| LIGHTING, Jane Elizabeth Stuart | Director | Flat 1 2 Holford Road Hampstead NW3 1AD London | United Kingdom | British | 49969850002 | |||||
| LYONS, Frank | Director | 48 Dymock Street SW6 3HA London | Irish | 71588050002 | ||||||
| MEERING, Andrew David | Director | 72 Glasslyn Road N8 London | British | 44828100003 | ||||||
| MORETON, Christopher Quinton | Director | 38 Lansdowne Road TN1 2NL Tunbridge Wells Kent | British | 52075080001 | ||||||
| MORRIS, Roland Anthony | Director | 19 Kings Quay Chelsea Harbour SW10 0UX London Sw10 | British | 37407550002 | ||||||
| NEWMAN, Douglas Geoffrey Forsyth | Director | 22 Merrivale Road Pymble New South Wales 2073 Australia | Australian | 62712190001 | ||||||
| NEWMAN, Douglas Geoffrey Forsyth | Director | 22 Merrivale Road Pymble New South Wales 2073 Australia | Australian | 62712190001 | ||||||
| PAYNE, Catherine Patricia | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | Australia | British | 69630880002 | |||||
| PONNET, Wim Theo Gaby | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | France | Belgian | 210379090001 | |||||
| RICHARDS, Anthony John | Director | Legal Department, Endemol Shine Uk Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | United Kingdom | British | 138456730002 | |||||
| SCHWEITZER, Marie Lucile | Director | Charecroft Way W14 0EE London Shepherds Building Central United Kingdom | France | French | 272749510001 | |||||
| SHIELDS, Paul Bernard | Director | 3 Bramerton Street SW3 5JS London | United Kingdom | British | 65682940001 | |||||
| TOUMAZIS, Thomas Christoforos | Director | Rosslyn Hill Hampstead NW3 5UQ London 59 | United Kingdom | British | 137603910001 | |||||
| TURNER, Christopher | Director | The Old House Ripley Road, East Clandon GU4 7SF Guildford Surrey | British | 66592560001 | ||||||
| WATTS, Robyn Louise | Director | 93 Surrey Street Darlinghurst New South Wales 2010 FOREIGN Australia | Australian | 59078660001 | ||||||
| WILSON, Nigel Peter | Director | 15 Geraldine Road SW18 2RD London | British | 96660510001 |
Who are the persons with significant control of SOUTHERN STAR SALES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Endemol Worldwide Distribution Holding Limited | Jun 30, 2016 | Charecroft Way W14 0EE London Shepherds Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOUTHERN STAR SALES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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