About

Registered Number: 06715713
Date of Incorporation: 06/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 23 Littleton House, Unit 23, Littleton House Littleton Road, Ashford, Middlesex, TW15 1UU

 

Star Movement Ltd was founded on 06 October 2008, it's status at Companies House is "Active". The companies directors are listed as Saich, Toby John, Bielby, Thomas James, Saich, Toby John, Meade, Serena in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIELBY, Thomas James 21 July 2020 - 1
SAICH, Toby John 06 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SAICH, Toby John 17 February 2017 - 1
MEADE, Serena 01 November 2016 17 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
PSC01 - N/A 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 July 2019
MR04 - N/A 18 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 30 July 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
MR01 - N/A 27 February 2017
AP03 - Appointment of secretary 03 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 05 October 2010
RT01 - Application for administrative restoration to the register 01 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.