About

Registered Number: 04437548
Date of Incorporation: 14/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: 32 Anchorsholme Lane East, Thornton Cleveleys, Lancashire, FY5 3QL

 

Having been setup in 2002, Starlight Media & Design Ltd are based in Lancashire, it's status is listed as "Dissolved". There are 3 directors listed as Silcock, Geoffrey, Silcock, Mark, Stevens, Donna Marie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILCOCK, Mark 14 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SILCOCK, Geoffrey 05 April 2003 - 1
STEVENS, Donna Marie 14 May 2002 05 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 March 2011
CERTNM - Change of name certificate 21 May 2010
CONNOT - N/A 21 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
CERTNM - Change of name certificate 07 November 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.