Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN STAR SALES (UK) LIMITED
Company Information for

SOUTHERN STAR SALES (UK) LIMITED

Shepherds Building Central, Charecroft Way, London, W14 0EE,
Company Registration Number
01377528
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Southern Star Sales (uk) Ltd
SOUTHERN STAR SALES (UK) LIMITED was founded on 1978-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Southern Star Sales (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOUTHERN STAR SALES (UK) LIMITED
 
Legal Registered Office
Shepherds Building Central
Charecroft Way
London
W14 0EE
Other companies in W14
 
Filing Information
Company Number 01377528
Company ID Number 01377528
Date formed 1978-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-26 04:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN STAR SALES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN STAR SALES (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRONAGH ELIZABETH ANN KEPPLER
Company Secretary 2012-08-30
CATHERINE PATRICIA PAYNE
Director 2000-04-18
ANTHONY JOHN RICHARDS
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-07-06 2012-08-30
CATHERINE ANNE MEACOCK
Company Secretary 2005-11-07 2012-06-29
THOMAS CHRISTOFOROS TOUMAZIS
Director 2009-04-07 2011-06-03
CLARE BIRKS
Director 2000-03-03 2009-04-06
MAUREEN PATRICIA BARRON
Company Secretary 2000-08-24 2007-06-30
MAXINE TATE
Company Secretary 2005-04-20 2005-11-07
FRANK LYONS
Director 2000-07-10 2005-03-31
DOUGLAS GEOFFREY FORSYTH NEWMAN
Director 1999-02-15 2001-07-30
NEIL RICHARD BALNAVES
Director 2001-02-16 2001-04-09
NEIL RICHARD BALNAVES
Director 2000-08-26 2000-11-08
NIGEL PETER WILSON
Director 1999-06-24 2000-07-10
FELICITY MARY IRLAM
Company Secretary 1995-08-25 2000-07-06
ROBYN LOUISE WATTS
Director 1998-05-28 2000-04-04
PETER ANTONY CLARK
Director 1992-08-15 2000-03-03
CHRISTOPHER QUINTON MORETON
Director 1997-03-19 1999-06-24
DOUGLAS GEOFFREY FORSYTH NEWMAN
Director 1998-05-03 1999-02-15
MARK DAVID ASTAIRE
Director 1995-11-30 1998-06-15
CLARE BIRKS
Director 1992-08-15 1998-05-20
PAUL BERNARD SHIELDS
Director 1996-02-20 1997-10-31
ANN JANE HARRIS
Director 1995-05-15 1997-09-30
CHRISTOPHER TURNER
Director 1992-08-15 1997-03-12
ANDREW DAVID MEERING
Director 1995-07-31 1996-05-10
NIGEL GIBBONS
Company Secretary 1992-08-15 1995-05-31
NIGEL GIBBONS
Director 1992-08-15 1995-05-31
JANE ELIZABETH STUART LIGHTING
Director 1992-08-15 1995-05-12
ROLAND ANTHONY MORRIS
Director 1993-09-01 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN RICHARDS FAR MOOR MEDIA LIMITED Director 2014-03-28 CURRENT 2012-10-16 Active
ANTHONY JOHN RICHARDS ARTISTS' STUDIO. TV LTD Director 2014-03-28 CURRENT 2008-07-08 Active
ANTHONY JOHN RICHARDS ENDEMOL SHINE INTERNATIONAL LIMITED Director 2012-06-26 CURRENT 1981-07-31 Active - Proposal to Strike off
ANTHONY JOHN RICHARDS ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED Director 2012-06-26 CURRENT 1990-01-19 Active
ANTHONY JOHN RICHARDS PRIMETIME LIMITED Director 2012-06-26 CURRENT 1967-03-21 Active
ANTHONY JOHN RICHARDS PRIMETIME NO. 2 LIMITED Director 2012-06-26 CURRENT 1979-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01SECOND GAZETTE not voluntary dissolution
2023-05-04Application to strike the company off the register
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-01-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-23Solvency Statement dated 23/01/23
2023-01-23Statement by Directors
2023-01-23Statement of capital on GBP 12,001
2023-01-23SH19Statement of capital on 2023-01-23 GBP 12,001
2023-01-23SH20Statement by Directors
2023-01-23CAP-SSSolvency Statement dated 23/01/23
2023-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LUCILE SCHWEITZER
2022-08-30CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
2022-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-18Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MS CATHERINE PATRICIA PAYNE
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WIM THEO GABY PONNET
2020-01-09AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN RICHARDS
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATRICIA PAYNE
2019-11-27AP01DIRECTOR APPOINTED MR WIM THEO GABY PONNET
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM C/O C/O Endemol Uk Legal Department Shepherds Building Charecroft Way London W14 0EE
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 262000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-02-15AUDAUDITOR'S RESIGNATION
2016-01-28AUDAUDITOR'S RESIGNATION
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 262000
2015-09-04AR0115/08/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23MEM/ARTSARTICLES OF ASSOCIATION
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 262000
2014-08-29AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Catherine Patricia Payne on 2013-08-16
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EE
2012-09-27AP03SECRETARY APPOINTED MS BRONAGH ELIZABETH ANN KEPPLER
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2012-08-29AR0115/08/12 FULL LIST
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MEACOCK
2012-08-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDS
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0115/08/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOUMAZIS
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-08-19AR0115/08/10 FULL LIST
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-07MEM/ARTSARTICLES OF ASSOCIATION
2009-11-07RES01ALTER ARTICLES 27/10/2009
2009-08-19363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2009-05-27225CURREXT FROM 30/06/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-05-19391NOTICE OF RES REMOVING AUDITOR
2009-05-18AUDAUDITOR'S RESIGNATION
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR CLARE BIRKS
2009-04-09288aDIRECTOR APPOINTED THOMAS CHRISTOFOROS TOUMAZIS
2009-04-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-26363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-21363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-07-26288bSECRETARY RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 45-49 MORTIMER STREET LONDON W1W 8HX
2006-09-11363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-03353LOCATION OF REGISTER OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 45-49 MORTIMER STREET LONDON W1N 7TD
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-09-28225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-08-24363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-05-12288aNEW SECRETARY APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2004-08-24363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-24363aRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17363aRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363aRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-09-04288cDIRECTOR'S PARTICULARS CHANGED
2001-08-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN STAR SALES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN STAR SALES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2009-11-17 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
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") 2001-03-23 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEBENTURE 2000-10-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-30 Satisfied WESTPAC BANKING CORPORATION
CHARGE 1998-07-31 Satisfied BARCLAYS BANK PLC
CHARGE 1998-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-04-13 Satisfied VIDEO ARTS LIMITED
MORTGAGE DEBENTURE 1980-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN STAR SALES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN STAR SALES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN STAR SALES (UK) LIMITED
Trademarks
We have not found any records of SOUTHERN STAR SALES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN STAR SALES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOUTHERN STAR SALES (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN STAR SALES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN STAR SALES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN STAR SALES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.