GREEN STAR MEDIA LTD
Overview
| Company Name | GREEN STAR MEDIA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03008779 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREEN STAR MEDIA LTD?
| Company Name | From | Until |
|---|---|---|
| NEWSLETTER PUBLISHING LIMITED | Oct 13, 1995 | Oct 13, 1995 |
| GREATFLASH LIMITED | Jan 11, 1995 | Jan 11, 1995 |
What are the latest accounts for GREEN STAR MEDIA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREEN STAR MEDIA LTD?
| Last Confirmation Statement Made Up To | Jan 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2025 |
| Overdue | No |
What are the latest filings for GREEN STAR MEDIA LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||||||
Termination of appointment of Fiona Mary Wilderspin as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 11, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 030087790007 in full | 1 pages | MR04 | ||||||||||||||||||||||
Cessation of Chrysalis Vct Plc as a person with significant control on Jul 12, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
All of the property or undertaking has been released from charge 030087790007 | 1 pages | MR05 | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2020 | 10 pages | AAMD | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Notification of Kevin Andrew Barrow as a person with significant control on Jun 09, 2021 | 2 pages | PSC01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||||||
Cessation of Andrew Thomas Griffiths as a person with significant control on Jun 09, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Who are the officers of GREEN STAR MEDIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARROW, Kevin Andrew | Director | Railton Road GU2 9LX Guildford 34 Railton Road England | England | British | 193721120001 | |||||
| MORRISON, Colin | Director | 92 Lincoln Road PE1 2SN Peterborough Jubilee House England | England | British | 199593010001 | |||||
| WILSON, Robert | Director | Bywater Road South Woodham Ferrers Chelmsford 8 Essex United Kingdom | United Kingdom | British | 81972040001 | |||||
| BURTON, David Stephen | Secretary | Tannery Lane Bramley GU5 0AB Guildford Meadow View Surrey | 197915610001 | |||||||
| GRIFFITHS, Sarah Caroline | Secretary | The Old Stationmasters House Cliff Road CT21 5XA Hythe Kent | British | 74863800002 | ||||||
| HEATHER, David Christopher | Secretary | Tannery Lane Bramley GU5 0AB Guildford Meadow View Surrey | 180727550001 | |||||||
| HEATHORN, Julie Ann | Secretary | 1 Orchard Field The Street, Postling CT21 4EE Hythe Kent | British | 77213670001 | ||||||
| WILDERSPIN, Fiona Mary | Secretary | Oak Tree Court Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Wales | 230156920001 | |||||||
| WITHINSHAW, Benjamin Michael | Secretary | Tannery Lane Bramley GU5 0AB Guildford Meadow View Surrey | 190496220001 | |||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BLADON, Trevor Hyman | Director | Park Road South M25 8PE Manchester Axholme 46 Prestwich | British | 20849400001 | ||||||
| BOGLER, Daniel | Director | 2109 Broadway Apartment 15-127 NY 10023 New York Usa | German | 44349610002 | ||||||
| COLLINS, Emma Marie | Director | Thorpe Lea Road TW20 8HA Egham 198 England | England | British | 263988290001 | |||||
| CONNOLLY, Stephen Paul | Director | Flat 30 No 1 Britton Street EC1M 5NW London | British | 74919110001 | ||||||
| CURTHOYS, Toby Alexander | Director | Toronto Terrace BN7 2DX Lewes Tan Eglwys East Sussex United Kingdom | England | British | 134628020002 | |||||
| GOUL-WHEEKER, Trevor Robert Ogilvie | Director | Tannery Lane Bramley GU5 0AB Guildford Meadow View Surrey | England | British | 102096180002 | |||||
| GRIFFITHS, Andrew Thomas | Director | 59 Chapel Street Hants GU32 3EA Petersfield Flat 2, Hope Cottage England | United Kingdom | British | 151206820003 | |||||
| GRIFFITHS, Sarah Caroline | Director | The Old Stationmasters House Cliff Road CT21 5XA Hythe Kent | British | 74863800002 | ||||||
| HALLAHANE, Dennis William Patrick | Director | 9 Hyde Vale Greenwich SE10 8QQ London | United Kingdom | British | 36958000001 | |||||
| LEWIS, Nicholas Peter | Director | Orford House Chiswick Mall W4 2PS London | United Kingdom | British | 33109500010 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of GREEN STAR MEDIA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kevin Andrew Barrow | Jun 09, 2021 | Railton Road GU2 9LX Guildford 34 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chrysalis Vct Plc | Apr 06, 2016 | Horseferry Road SW1P 2AL London Ergon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Thomas Griffiths | 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
| |||||||||||||
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