Company Information for STARMODE NETWORKS LIMITED
4-4A BLACKBURN ROAD, ACCRINGTON, BB5 1HD,
|
Company Registration Number
07809579
Private Limited Company
Active |
Company Name | |
---|---|
STARMODE NETWORKS LIMITED | |
Legal Registered Office | |
4-4A BLACKBURN ROAD ACCRINGTON BB5 1HD Other companies in BB1 | |
Company Number | 07809579 | |
---|---|---|
Company ID Number | 07809579 | |
Date formed | 2011-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 00:10:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE DOUGLAS |
||
SANDER FOX DOUGLAS |
||
SIMON HENRY DOUGLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R & K DOUGLAS & SON LTD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
TOOTERS LIQUIDS LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
TOOTERS VAPES LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
TOOTERS VAPE LOUNGE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
TOOTERS FLAVOURS LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
PHOENIX LEISURE ENTERPRISES LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
INTERNATIONAL ASSETS LTD | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
RSC EUROPE LIMITED | Director | 2013-11-11 | CURRENT | 2011-10-13 | Liquidation | |
SPECIALIST BREAKERS LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
COLDHAVEN LIMITED | Director | 2011-11-02 | CURRENT | 2011-10-13 | In Administration/Administrative Receiver | |
SPECIALIST DIESEL LTD | Director | 2003-05-16 | CURRENT | 2000-12-01 | Active | |
PHOENIX LEISURE ENTERPRISES LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
INTERNATIONAL ASSETS LTD | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
COLDHAVEN LIMITED | Director | 2013-11-11 | CURRENT | 2011-10-13 | In Administration/Administrative Receiver | |
SPECIALIST BREAKERS LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
RSC EUROPE LIMITED | Director | 2011-11-02 | CURRENT | 2011-10-13 | Liquidation | |
SPECIALIST DIESEL LTD | Director | 2000-12-01 | CURRENT | 2000-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
30/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Jane Douglas on 2020-08-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/18 | |
AA01 | Previous accounting period extended from 29/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY | |
AA01 | Previous accounting period shortened from 30/05/17 TO 29/05/17 | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | 30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/16 TO 30/05/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Sarah Jane Douglas as company secretary | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
RES13 | SECTION 190 05/12/2011 | |
RES10 | Resolutions passed:
| |
SH01 | 05/12/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Current accounting period shortened from 31/10/12 TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED SIMON HENRY DOUGLAS | |
AP01 | DIRECTOR APPOINTED SANDER FOX DOUGLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
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 STARMODE NETWORKS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | RSC EUROPE LIMITED | 2011-12-21 | Outstanding |
DEBENTURE | COLDHAVEN LIMITED | 2011-12-12 | Outstanding |
We have found 2 mortgage charges which are owed to STARMODE NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as STARMODE NETWORKS LIMITED are:
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. |