GREEN STAR MEDIA LTD

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

    Company NameGREEN STAR MEDIA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03008779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GREEN STAR MEDIA LTD?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is GREEN STAR MEDIA LTD located?

    Registered Office Address
    Jubilee House
    92 Lincoln Road
    PE1 2SN Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN STAR MEDIA LTD?

    Previous Company Names
    Company NameFromUntil
    NEWSLETTER PUBLISHING LIMITEDOct 13, 1995Oct 13, 1995
    GREATFLASH LIMITEDJan 11, 1995Jan 11, 1995

    What are the latest accounts for GREEN STAR MEDIA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREEN STAR MEDIA LTD?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for GREEN STAR MEDIA LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on Jan 29, 2024

    1 pagesAD01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Fiona Mary Wilderspin as a secretary on Jun 22, 2023

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 11, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Satisfaction of charge 030087790007 in full

    1 pagesMR04

    Cessation of Chrysalis Vct Plc as a person with significant control on Jul 12, 2022

    1 pagesPSC07

    All of the property or undertaking has been released from charge 030087790007

    1 pagesMR05

    Confirmation statement made on Jan 11, 2022 with updates

    7 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2020

    10 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 09, 2021

    • Capital: GBP 124,523.805
    3 pagesSH01

    Notification of Kevin Andrew Barrow as a person with significant control on Jun 09, 2021

    2 pagesPSC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Cessation of Andrew Thomas Griffiths as a person with significant control on Jun 09, 2021

    1 pagesPSC07

    Who are the officers of GREEN STAR MEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARROW, Kevin Andrew
    Railton Road
    GU2 9LX Guildford
    34 Railton Road
    England
    Director
    Railton Road
    GU2 9LX Guildford
    34 Railton Road
    England
    EnglandBritish193721120001
    MORRISON, Colin
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    Director
    92 Lincoln Road
    PE1 2SN Peterborough
    Jubilee House
    England
    EnglandBritish199593010001
    WILSON, Robert
    Bywater Road
    South Woodham Ferrers
    Chelmsford
    8
    Essex
    United Kingdom
    Director
    Bywater Road
    South Woodham Ferrers
    Chelmsford
    8
    Essex
    United Kingdom
    United KingdomBritish81972040001
    BURTON, David Stephen
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    Secretary
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    197915610001
    GRIFFITHS, Sarah Caroline
    The Old Stationmasters House
    Cliff Road
    CT21 5XA Hythe
    Kent
    Secretary
    The Old Stationmasters House
    Cliff Road
    CT21 5XA Hythe
    Kent
    British74863800002
    HEATHER, David Christopher
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    Secretary
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    180727550001
    HEATHORN, Julie Ann
    1 Orchard Field
    The Street, Postling
    CT21 4EE Hythe
    Kent
    Secretary
    1 Orchard Field
    The Street, Postling
    CT21 4EE Hythe
    Kent
    British77213670001
    WILDERSPIN, Fiona Mary
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    Secretary
    Oak Tree Court
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    Elfed House
    Wales
    230156920001
    WITHINSHAW, Benjamin Michael
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    Secretary
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    190496220001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BLADON, Trevor Hyman
    Park Road South
    M25 8PE Manchester
    Axholme 46 Prestwich
    Director
    Park Road South
    M25 8PE Manchester
    Axholme 46 Prestwich
    British20849400001
    BOGLER, Daniel
    2109 Broadway Apartment 15-127
    NY 10023 New York
    Usa
    Director
    2109 Broadway Apartment 15-127
    NY 10023 New York
    Usa
    German44349610002
    COLLINS, Emma Marie
    Thorpe Lea Road
    TW20 8HA Egham
    198
    England
    Director
    Thorpe Lea Road
    TW20 8HA Egham
    198
    England
    EnglandBritish263988290001
    CONNOLLY, Stephen Paul
    Flat 30 No 1 Britton Street
    EC1M 5NW London
    Director
    Flat 30 No 1 Britton Street
    EC1M 5NW London
    British74919110001
    CURTHOYS, Toby Alexander
    Toronto Terrace
    BN7 2DX Lewes
    Tan Eglwys
    East Sussex
    United Kingdom
    Director
    Toronto Terrace
    BN7 2DX Lewes
    Tan Eglwys
    East Sussex
    United Kingdom
    EnglandBritish134628020002
    GOUL-WHEEKER, Trevor Robert Ogilvie
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    Director
    Tannery Lane
    Bramley
    GU5 0AB Guildford
    Meadow View
    Surrey
    EnglandBritish102096180002
    GRIFFITHS, Andrew Thomas
    59 Chapel Street
    Hants
    GU32 3EA Petersfield
    Flat 2, Hope Cottage
    England
    Director
    59 Chapel Street
    Hants
    GU32 3EA Petersfield
    Flat 2, Hope Cottage
    England
    United KingdomBritish151206820003
    GRIFFITHS, Sarah Caroline
    The Old Stationmasters House
    Cliff Road
    CT21 5XA Hythe
    Kent
    Director
    The Old Stationmasters House
    Cliff Road
    CT21 5XA Hythe
    Kent
    British74863800002
    HALLAHANE, Dennis William Patrick
    9 Hyde Vale
    Greenwich
    SE10 8QQ London
    Director
    9 Hyde Vale
    Greenwich
    SE10 8QQ London
    United KingdomBritish36958000001
    LEWIS, Nicholas Peter
    Orford House
    Chiswick Mall
    W4 2PS London
    Director
    Orford House
    Chiswick Mall
    W4 2PS London
    United KingdomBritish33109500010
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of GREEN STAR MEDIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Andrew Barrow
    Railton Road
    GU2 9LX Guildford
    34
    England
    Jun 09, 2021
    Railton Road
    GU2 9LX Guildford
    34
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Chrysalis Vct Plc
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Apr 06, 2016
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4095791
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Thomas Griffiths
    59 Chapel Street
    GU32 3EA Petersfield
    Flat 2 Hope Cottage
    Hants
    United Kingdom
    Apr 06, 2016
    59 Chapel Street
    GU32 3EA Petersfield
    Flat 2 Hope Cottage
    Hants
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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