Company NameAll Star Ents Ltd
Company StatusActive
Company Number08032023
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2012(12 years ago)
Previous NameAll Star Youth Entertainment Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Marcia Marie Marczynski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Parkview Court St. Pauls Road
Shipley
BD18 3DZ
Director NameMrs Michaela Suzanne Shuttleworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Parkview Court St. Pauls Road
Shipley
BD18 3DZ
Director NameMrs Julie Ann Whiting
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Parkview Court St. Pauls Road
Shipley
BD18 3DZ
Director NameMr Alexander Tomislav Church
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address72 Dalecroft Rise
Allerton
Bradford
West Yorkshire
BD15 9AX
Director NameMr Ross Elliott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2015)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address72 Dalecroft Rise
Allerton
Bradford
West Yorkshire
BD15 9AX
Director NameMr Dean Shaun Gillen
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2015)
RoleDj Youth Worker
Country of ResidenceEngland
Correspondence Address72 Dalecroft Rise
Allerton
Bradford
West Yorkshire
BD15 9AX
Director NameMiss Suzanne Elizabeth Elster
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ
Director NameMr Daniel Carroll
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(6 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 31 May 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Alexandra Road
Shipley
BD18 3ER
Director NameMr Alexander Tomislav Church
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2021)
RoleEducation And Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7EZ

Location

Registered AddressUnit 7 Parkview Court
St. Pauls Road
Shipley
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£26,824
Cash£9,388
Current Liabilities£12,350

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

19 December 2023Registered office address changed from Regus House Salts Mill Road Shipley BD17 7TD England to Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ on 19 December 2023 (1 page)
15 July 2023Notice of Restriction on the Company's Articles (2 pages)
10 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
16 March 2023Registered office address changed from The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England to Regus House Salts Mill Road Shipley BD17 7TD on 16 March 2023 (1 page)
9 March 2023Director's details changed for Mrs Marcia Marie Marczynski on 28 February 2023 (2 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
(3 pages)
19 August 2021Cessation of Alexander Tomislav Church as a person with significant control on 9 August 2021 (1 page)
19 August 2021Notification of Michaela Suzanne Shuttleworth as a person with significant control on 9 August 2021 (2 pages)
19 August 2021Termination of appointment of Alexander Tomislav Church as a director on 9 August 2021 (1 page)
19 August 2021Termination of appointment of Suzanne Elizabeth Elster as a director on 9 August 2021 (1 page)
19 August 2021Appointment of Mrs Michaela Suzanne Shuttleworth as a director on 9 August 2021 (2 pages)
19 August 2021Appointment of Ms Julie Ann Whiting as a director on 9 August 2021 (2 pages)
25 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 December 2019Director's details changed for Mr Alexander Tomislau Church on 12 December 2019 (2 pages)
16 December 2019Registered office address changed from Holme Wood Connect Broadstone Way Bradford West Yorkshire BD4 9DY England to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 16 December 2019 (1 page)
21 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 October 2018Registered office address changed from Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT England to Holme Wood Connect Broadstone Way Bradford West Yorkshire BD4 9DY on 9 October 2018 (1 page)
6 June 2018Termination of appointment of Daniel Carroll as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr Alexander Tomislau Church as a director on 1 June 2018 (2 pages)
21 May 2018Termination of appointment of Alexander Tomislav Church as a director on 17 May 2018 (1 page)
21 May 2018Appointment of Mr Daniel Carroll as a director on 17 May 2018 (2 pages)
21 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
5 April 2017Registered office address changed from 72 Dalecroft Rise Allerton Bradford BD15 9AX England to Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 72 Dalecroft Rise Allerton Bradford BD15 9AX England to Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT on 5 April 2017 (1 page)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 September 2016Appointment of Mrs Marcia Marie Marczynski as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Miss Suzanne Elizabeth Elster as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mrs Marcia Marie Marczynski as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Miss Suzanne Elizabeth Elster as a director on 26 August 2016 (2 pages)
17 August 2016Registered office address changed from C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT England to 72 Dalecroft Rise Allerton Bradford BD15 9AX on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT England to 72 Dalecroft Rise Allerton Bradford BD15 9AX on 17 August 2016 (1 page)
2 August 2016Registered office address changed from 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX to C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX to C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT on 2 August 2016 (1 page)
20 June 2016Annual return made up to 16 April 2016 no member list (2 pages)
20 June 2016Annual return made up to 16 April 2016 no member list (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 June 2015Annual return made up to 16 April 2015 no member list (2 pages)
23 June 2015Annual return made up to 16 April 2015 no member list (2 pages)
31 January 2015Termination of appointment of Ross Elliott as a director on 5 January 2015 (1 page)
31 January 2015Termination of appointment of Dean Shaun Gillen as a director on 5 January 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Termination of appointment of Ross Elliott as a director on 5 January 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Termination of appointment of Ross Elliott as a director on 5 January 2015 (1 page)
31 January 2015Termination of appointment of Dean Shaun Gillen as a director on 5 January 2015 (1 page)
31 January 2015Termination of appointment of Dean Shaun Gillen as a director on 5 January 2015 (1 page)
21 May 2014Appointment of Mr Dean Shaun Gillen as a director (2 pages)
21 May 2014Appointment of Mr Dean Shaun Gillen as a director (2 pages)
21 May 2014Annual return made up to 16 April 2014 no member list (2 pages)
21 May 2014Annual return made up to 16 April 2014 no member list (2 pages)
20 May 2014Appointment of Mr Ross Elliott as a director (2 pages)
20 May 2014Appointment of Mr Ross Elliott as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Annual return made up to 16 April 2013 no member list (2 pages)
10 June 2013Annual return made up to 16 April 2013 no member list (2 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)