LITTLE STAR MEDIA LIMITED
MILTON KEYNES GRIDBASE DISTRIBUTION LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2EA

Company number 05957310
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address 478-480 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Neal Edward Gordon Watkins as a director on 15 December 2016; Director's details changed for Mrs Kylie Marie Mcadam on 1 June 2016. The most likely internet sites of LITTLE STAR MEDIA LIMITED are www.littlestarmedia.co.uk, and www.little-star-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Little Star Media Limited is a Private Limited Company. The company registration number is 05957310. Little Star Media Limited has been working since 05 October 2006. The present status of the company is Active. The registered address of Little Star Media Limited is 478 480 Midsummer Boulevard Milton Keynes Mk9 2ea. . FORTY TWO FIDUCIARIES LIMITED is a Secretary of the company. JONES, Norman Glyn is a Director of the company. MORGAN, Kylie Marie is a Director of the company. PLACKO, Amanda Kim is a Director of the company. WESSON, John Christopher is a Director of the company. Secretary PATEL, Hiren has been resigned. Secretary WESSON, Shelley has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEARNE, Michael Andrew has been resigned. Director BRAGA, Michael Gordon has been resigned. Director WATKINS, Neal Edward Gordon has been resigned. Director WHITE, Steven William has been resigned. Director WILLIAMS, Sean Richard Anthony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
FORTY TWO FIDUCIARIES LIMITED
Appointed Date: 12 April 2010

Director
JONES, Norman Glyn
Appointed Date: 24 April 2009
71 years old

Director
MORGAN, Kylie Marie
Appointed Date: 01 December 2009
41 years old

Director
PLACKO, Amanda Kim
Appointed Date: 23 March 2016
66 years old

Director
WESSON, John Christopher
Appointed Date: 19 February 2007
52 years old

Resigned Directors

Secretary
PATEL, Hiren
Resigned: 12 April 2010
Appointed Date: 01 April 2007

Secretary
WESSON, Shelley
Resigned: 01 April 2007
Appointed Date: 19 February 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 February 2007
Appointed Date: 05 October 2006

Director
BEARNE, Michael Andrew
Resigned: 15 January 2016
Appointed Date: 28 March 2013
45 years old

Director
BRAGA, Michael Gordon
Resigned: 15 January 2016
Appointed Date: 16 October 2012
57 years old

Director
WATKINS, Neal Edward Gordon
Resigned: 15 December 2016
Appointed Date: 15 June 2016
56 years old

Director
WHITE, Steven William
Resigned: 21 December 2012
Appointed Date: 07 January 2011
54 years old

Director
WILLIAMS, Sean Richard Anthony
Resigned: 15 January 2016
Appointed Date: 28 March 2013
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 February 2007
Appointed Date: 05 October 2006

Persons With Significant Control

Wesson Marketing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LITTLE STAR MEDIA LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Neal Edward Gordon Watkins as a director on 15 December 2016
14 Nov 2016
Director's details changed for Mrs Kylie Marie Mcadam on 1 June 2016
10 Nov 2016
Director's details changed for Norman Glyn Jones on 10 November 2016
17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 68 more events
09 Mar 2007
Registered office changed on 09/03/07 from: h r accountants LIMITED 33 alton road croydon surrey CR0 4LZ
28 Feb 2007
Secretary resigned
28 Feb 2007
Director resigned
28 Feb 2007
Registered office changed on 28/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Oct 2006
Incorporation