About

Registered Number: 07494417
Date of Incorporation: 17/01/2011 (14 years and 3 months ago)
Company Status: Active
Registered Address: 1 Dalloway Cottages,, Cowbeech, Hailsham, BN27 4JF,

 

Having been setup in 2011, Starfish Pictures Ltd are based in Hailsham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Holt, Pamela Claire, Clark, William, Hubbard, Rosalin Colette, Paton, Mel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, William 17 January 2011 - 1
HUBBARD, Rosalin Colette 17 January 2011 - 1
PATON, Mel 17 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Pamela Claire 31 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 18 February 2020
AP03 - Appointment of secretary 31 July 2019
AA - Annual Accounts 31 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 04 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 06 July 2016
CS01 - N/A 01 July 2016
MR01 - N/A 09 February 2016
AD01 - Change of registered office address 02 February 2016
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 17 December 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 21 July 2015
RESOLUTIONS - N/A 19 May 2015
SH08 - Notice of name or other designation of class of shares 11 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 05 July 2012
AR01 - Annual Return 11 July 2011
NEWINC - New incorporation documents 17 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.