LOCALSTARS LTD
LONDON VIAVOJO LIMITED

Hellopages » Greater London » Islington » EC1V 9HX

Company number 06646283
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address 35-39 4TH FLOOR, OLD STREET, LONDON, ENGLAND, EC1V 9HX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Christopher George Bunyan as a director on 28 February 2017; Registered office address changed from Parchment House 4th Floor 13 Northburgh Street London EC1V 0JP to 35-39 4th Floor Old Street London EC1V 9HX on 18 August 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LOCALSTARS LTD are www.localstars.co.uk, and www.localstars.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Localstars Ltd is a Private Limited Company. The company registration number is 06646283. Localstars Ltd has been working since 15 July 2008. The present status of the company is Active. The registered address of Localstars Ltd is 35 39 4th Floor Old Street London England Ec1v 9hx. . DANN, Anne is a Secretary of the company. DANN, George is a Director of the company. Director BANDTOCK, David William has been resigned. Director BUNYAN, Christopher George has been resigned. Director CAMMIADE, Daniel has been resigned. Director GREEN, Lucy Mary Kirby, Dr has been resigned. Director LESTER, Nicholas Robert has been resigned. Director MARSHALL, Clive Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DANN, Anne
Appointed Date: 15 July 2008

Director
DANN, George
Appointed Date: 15 July 2008
57 years old

Resigned Directors

Director
BANDTOCK, David William
Resigned: 30 June 2011
Appointed Date: 15 July 2010
53 years old

Director
BUNYAN, Christopher George
Resigned: 28 February 2017
Appointed Date: 03 January 2011
57 years old

Director
CAMMIADE, Daniel
Resigned: 03 December 2015
Appointed Date: 17 December 2012
65 years old

Director
GREEN, Lucy Mary Kirby, Dr
Resigned: 03 December 2015
Appointed Date: 06 March 2015
61 years old

Director
LESTER, Nicholas Robert
Resigned: 08 December 2015
Appointed Date: 15 July 2010
44 years old

Director
MARSHALL, Clive Paul
Resigned: 03 December 2015
Appointed Date: 17 March 2015
67 years old

Persons With Significant Control

Mr George Spencer Dann
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOCALSTARS LTD Events

08 Mar 2017
Termination of appointment of Christopher George Bunyan as a director on 28 February 2017
18 Aug 2016
Registered office address changed from Parchment House 4th Floor 13 Northburgh Street London EC1V 0JP to 35-39 4th Floor Old Street London EC1V 9HX on 18 August 2016
02 Aug 2016
Total exemption small company accounts made up to 31 July 2015
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
26 Jul 2016
Statement of capital following an allotment of shares on 14 November 2015
  • GBP 11,126,106

...
... and 36 more events
03 Mar 2010
Director's details changed for Mr George Dann on 4 December 2009
02 Dec 2009
Statement of capital following an allotment of shares on 1 December 2009
  • GBP 20,000,000

29 Jul 2009
Return made up to 15/07/09; full list of members
05 Nov 2008
Company name changed viavojo LIMITED\certificate issued on 05/11/08
15 Jul 2008
Incorporation

LOCALSTARS LTD Charges

17 August 2011
Rent deposit deed
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited & Bnp Paribas Securities Services Trust Company Limited
Description: By way of first fixed charge from time to time: all its…
16 March 2011
Charge of deposit
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…