Company NameShooting Star Animation Limited
Company StatusDissolved
Company Number09395757
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alasdair Thomas Dewar
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Grimston Grange
Grimston Park Estate
Tadcaster
LS24 9BX
Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
Tadcaster
LS24 9TL
Secretary NameMr Russell Neale Dever
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address14 Rockingham Court
Towton
Tadcaster
LS24 9TL

Location

Registered Address14 Rockingham Court
Towton
Tadcaster
LS24 9TL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Russell Neale Dever
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
22 February 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 February 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 7 February 2017 (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
(22 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
(22 pages)