About

Registered Number: 03321600
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Morland Cottage Church Street, Pateley Bridge, Harrogate, North Yorkshire, HG3 5LB

 

Based in Harrogate, North Yorkshire, Cyberstar Uk Ltd was established in 1997. Cyberstar Uk Ltd has one director listed as Shillito, Richard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILLITO, Richard John 20 February 1997 07 March 2008 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 18 September 2020
AA - Annual Accounts 14 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH03 - Change of particulars for secretary 19 February 2015
AD01 - Change of registered office address 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 02 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
363s - Annual Return 12 June 2007
RESOLUTIONS - N/A 08 June 2007
363s - Annual Return 08 June 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 March 2005
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
363s - Annual Return 03 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
AA - Annual Accounts 21 December 1998
225 - Change of Accounting Reference Date 09 December 1998
363s - Annual Return 14 April 1998
287 - Change in situation or address of Registered Office 18 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 September 2008 Outstanding

N/A

Debenture 27 June 2008 Outstanding

N/A

Legal charge 01 October 2007 Outstanding

N/A

Legal charge 10 August 2007 Outstanding

N/A

Legal mortgage 09 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.