About

Registered Number: 03856880
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH

 

Star Street Music Ltd was registered on 11 October 1999 with its registered office in Rickmansworth in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Battle, Nicholas Nigel, Scahill, Sean at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTLE, Nicholas Nigel 11 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SCAHILL, Sean 11 October 1999 14 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 November 2019
PSC04 - N/A 10 October 2019
SH01 - Return of Allotment of shares 08 October 2019
SH01 - Return of Allotment of shares 08 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 05 November 2018
PSC04 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 November 2008
AAMD - Amended Accounts 15 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 28 October 2005
363a - Annual Return 18 October 2004
AA - Annual Accounts 19 May 2004
363a - Annual Return 23 October 2003
AA - Annual Accounts 20 October 2003
363a - Annual Return 06 December 2002
AA - Annual Accounts 02 December 2002
363a - Annual Return 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
AA - Annual Accounts 03 August 2001
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 17 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.