Company NameBrighton Stars Limited
Company StatusActive - Proposal to Strike off
Company Number07516599
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Clare Victoria Petulengro
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence Address25 Bonegate Road
Brighouse
West Yorkshire
HD6 1TQ
Secretary NameMr Richard Alexander Welch
StatusResigned
Appointed23 July 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Ledgard
100.00%
Ordinary

Financials

Year2014
Net Worth£910
Current Liabilities£2,367

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 February 2021 (3 years, 2 months ago)
Next Return Due17 February 2022 (overdue)

Filing History

25 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
18 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
7 August 2019Appointment of Mr Richard Alexander Welch as a secretary on 23 July 2019 (2 pages)
6 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 August 2019Registered office address changed from 25 Bonegate Road Brighouse West Yorkshire HD6 1TQ to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 6 August 2019 (1 page)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
14 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 July 2013Director's details changed for Ms Clare Victoria Petulengro on 1 May 2012 (2 pages)
25 July 2013Director's details changed for Ms Clare Victoria Ledgard on 1 May 2012 (2 pages)
25 July 2013Director's details changed for Ms Clare Victoria Petulengro on 1 May 2012 (2 pages)
25 July 2013Director's details changed for Ms Clare Victoria Ledgard on 1 May 2012 (2 pages)
15 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)