STARCODE LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AG
Company number 05738972
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address 5A PARK FARM, CHICHESTER ROAD, ARUNDEL, ENGLAND, BN18 0AG
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of STARCODE LIMITED are www.starcode.co.uk, and www.starcode.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starcode Limited is a Private Limited Company. The company registration number is 05738972. Starcode Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Starcode Limited is 5a Park Farm Chichester Road Arundel England Bn18 0ag. . WILLIS, Susan Patricia May is a Secretary of the company. KRUGER, Howard Robert is a Director of the company. ZACKHEIM, David Barry is a Director of the company. Secretary HARRIS, Gillian Shelagh has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
WILLIS, Susan Patricia May
Appointed Date: 12 December 2008

Director
KRUGER, Howard Robert
Appointed Date: 24 January 2013
66 years old

Director
ZACKHEIM, David Barry
Appointed Date: 10 October 2006
78 years old

Resigned Directors

Secretary
HARRIS, Gillian Shelagh
Resigned: 12 December 2008
Appointed Date: 05 October 2006

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 March 2006

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 March 2006

Persons With Significant Control

Stratx Holdings Limited
Notified on: 17 April 2016
Nature of control: Ownership of shares – 75% or more

STARCODE LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 Jun 2016
Micro company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 24 more events
31 Oct 2006
New secretary appointed
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
11 Oct 2006
Registered office changed on 11/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ
10 Mar 2006
Incorporation