Company NameAll Starz Football Party Limited
DirectorsLaura Yvonne Delafield and Nicholas Ian Delafield
Company StatusActive
Company Number10967428
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 6 months ago)
Previous NameReal Purpose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Yvonne Delafield
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Nicholas Ian Delafield
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Yvonne Hunter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Yvonne Hunter
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary Name1st Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2020(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 July 2021)
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address8 Meadow Close
Bardsey
LS17 9BJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBardsey cum Rigton
WardHarewood
Built Up AreaBardsey
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

22 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
4 October 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Meadow Close Bardsey LS17 9BJ on 4 October 2022 (1 page)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
29 July 2021Termination of appointment of 1St Secretaries Limited as a secretary on 29 July 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 November 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
16 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 November 2020Change of details for Mr Nicholas Ian Delafield as a person with significant control on 30 October 2020 (2 pages)
12 November 2020Notification of Laura Yvonne Delafield as a person with significant control on 30 October 2020 (2 pages)
12 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 2
(3 pages)
6 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2020Appointment of 1St Secretaries Limited as a secretary on 11 September 2020 (2 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
30 June 2020Notification of Nicholas Ian Delafield as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Cessation of Yvonne Hunter as a person with significant control on 30 June 2020 (1 page)
3 June 2020Director's details changed for Mr Nicholas Ian Delafield on 2 June 2020 (2 pages)
3 June 2020Appointment of Mrs Laura Yvonne Delafield as a director on 2 June 2020 (2 pages)
2 June 2020Termination of appointment of Yvonne Hunter as a secretary on 2 June 2020 (1 page)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 June 2020Appointment of Mr Nicholas Ian Delafield as a director on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Nicholas Ian Delafield on 2 June 2020 (2 pages)
2 June 2020Termination of appointment of Yvonne Hunter as a director on 2 June 2020 (1 page)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 1
(30 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 1
(30 pages)