STARLIGHT FILMS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2QL

Company number 03094436
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 6 SHIREHALL PARK, HENDON, LONDON, NW4 2QL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of STARLIGHT FILMS LIMITED are www.starlightfilms.co.uk, and www.starlight-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Starlight Films Limited is a Private Limited Company. The company registration number is 03094436. Starlight Films Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Starlight Films Limited is 6 Shirehall Park Hendon London Nw4 2ql. The company`s financial liabilities are £3.85k. It is £-0.13k against last year. And the total assets are £0.35k, which is £0.12k against last year. MORRIS, Howard Lionel is a Secretary of the company. PRESTON, Rupert Charles is a Director of the company. Secretary ANTONIADES, Reno Michael has been resigned. Secretary CORNER, Stephen Ashley has been resigned. Secretary MIGHELL, Howard Stanley has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CORNER, Stephen Ashley has been resigned. Director DENBURY, Josephine Camilla has been resigned. Director MARTIN, Alan Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Motion picture production activities".


starlight films Key Finiance

LIABILITIES £3.85k
-4%
CASH n/a
TOTAL ASSETS £0.35k
+50%
All Financial Figures

Current Directors

Secretary
MORRIS, Howard Lionel
Appointed Date: 15 August 2002

Director
PRESTON, Rupert Charles
Appointed Date: 15 September 1995
59 years old

Resigned Directors

Secretary
ANTONIADES, Reno Michael
Resigned: 23 December 1996
Appointed Date: 15 September 1995

Secretary
CORNER, Stephen Ashley
Resigned: 24 September 1998
Appointed Date: 23 December 1996

Secretary
MIGHELL, Howard Stanley
Resigned: 15 August 2002
Appointed Date: 07 January 1999

Nominee Secretary
THOMAS, Howard
Resigned: 15 September 1995
Appointed Date: 23 August 1995

Director
CORNER, Stephen Ashley
Resigned: 24 September 1998
Appointed Date: 23 December 1996
64 years old

Director
DENBURY, Josephine Camilla
Resigned: 23 December 1996
Appointed Date: 15 September 1995
62 years old

Director
MARTIN, Alan Howard
Resigned: 07 January 1999
Appointed Date: 23 December 1996
74 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 September 1995
Appointed Date: 23 August 1995
63 years old

Persons With Significant Control

Mr. Rupert Preston
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

STARLIGHT FILMS LIMITED Events

27 Dec 2016
Micro company accounts made up to 31 March 2016
24 Jul 2016
Confirmation statement made on 11 July 2016 with updates
28 Jan 2016
Micro company accounts made up to 31 March 2015
06 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2

15 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 62 more events
20 Sep 1995
New secretary appointed
20 Sep 1995
Director resigned
20 Sep 1995
Secretary resigned
20 Sep 1995
New director appointed
23 Aug 1995
Incorporation