Having been setup in 2008, North Star New Media Ltd have registered office in Orkney, it's status is listed as "Active". Walker, Michael, Salmon, Mark Jonathon Lawrence, Walker, Irene Margaret, Walker, James Edward, Walker, Timothy Michael are listed as the directors of North Star New Media Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Michael | 18 March 2008 | - | 1 |
SALMON, Mark Jonathon Lawrence | 18 March 2008 | 01 January 2016 | 1 |
WALKER, Irene Margaret | 18 March 2008 | 31 March 2020 | 1 |
WALKER, James Edward | 18 March 2008 | 08 January 2010 | 1 |
WALKER, Timothy Michael | 18 March 2008 | 31 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
TM01 - Termination of appointment of director | 21 September 2020 | |
TM01 - Termination of appointment of director | 21 September 2020 | |
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 22 December 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 09 December 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AR01 - Annual Return | 24 May 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
TM02 - Termination of appointment of secretary | 24 May 2016 | |
AA - Annual Accounts | 27 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 20 March 2013 | |
CH01 - Change of particulars for director | 20 March 2013 | |
CH03 - Change of particulars for secretary | 20 March 2013 | |
CH01 - Change of particulars for director | 20 March 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
TM01 - Termination of appointment of director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 09 April 2009 | |
410(Scot) - N/A | 10 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
NEWINC - New incorporation documents | 18 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 02 June 2008 | Outstanding |
N/A |