STAR PUBLISHING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTAR PUBLISHING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02811935
    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 STAR PUBLISHING LTD.?

    • Publishing of newspapers (58130) / Information and communication

    Where is STAR PUBLISHING LTD. located?

    Registered Office Address
    Medway House Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAR PUBLISHING LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for STAR PUBLISHING LTD.?

    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

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 26, 2016 with updates

    5 pagesCS01

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gray as a secretary on Jan 30, 2016

    2 pagesAP03

    Termination of appointment of Sarah Hill as a secretary on Jan 30, 2016

    1 pagesTM02

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Sarah Hill as a secretary

    3 pagesAP03

    Registered office address changed from * Messenger House New Hythe Lane Larkfield Aylesford Kent ME20 6SG* on Jun 22, 2012

    2 pagesAD01

    Termination of appointment of Richard Elliot as a secretary

    2 pagesTM02

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    5 pagesAA

    Annual return made up to Apr 23, 2010

    14 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    5 pagesAA

    Who are the officers of STAR PUBLISHING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Duncan
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    Secretary
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    205282110001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritishCompany Director81172780001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishCompany Director40591070005
    EDWARDS, Peter Wallace
    15 Mallards Way
    Downswood Bearstead
    ME15 8XH Maidstone
    Kent
    Secretary
    15 Mallards Way
    Downswood Bearstead
    ME15 8XH Maidstone
    Kent
    BritishEditor (Maidstone Star)41764100002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Secretary
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    BritishCompany Director40591070005
    EMERY, Wendy Jill
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    Secretary
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    BritishAsst To Co Sec57934630001
    HILL, Sarah
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    Secretary
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    British170093850001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    British16069770001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    BritishAccountant16069770001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritishDirector81172780001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritishChief Executive81172780001
    EDGLEY, Peter Hiron
    Wise Follies The Square
    Elham
    CT4 6TJ Canterbury
    Kent
    Director
    Wise Follies The Square
    Elham
    CT4 6TJ Canterbury
    Kent
    BritishCompany Director16069780001
    EDWARDS, Peter Wallace
    15 Mallards Way
    Downswood Bearstead
    ME15 8XH Maidstone
    Kent
    Director
    15 Mallards Way
    Downswood Bearstead
    ME15 8XH Maidstone
    Kent
    BritishEditor (Maidstone Star)41764100002
    LEWIS, David Dean
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    Director
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    BritishPublishing Director37803230003
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Director
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    EnglandBritishCompany Director16069770001
    WILLIAMS, Anthony John
    2 Roman Heights
    Foley Park
    ME14 5JA Maidstone
    Kent
    Director
    2 Roman Heights
    Foley Park
    ME14 5JA Maidstone
    Kent
    United KingdomBritishManaging Partner Newspaper41764090001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    What are the latest statements on persons with significant control for STAR PUBLISHING LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does STAR PUBLISHING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Sep 06, 1994
    Delivered On Sep 08, 1994
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 08, 1994Registration of a charge (395)

    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