Based in London, The Dark Star Brewing Company Ltd was established in 1995, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Perks, Edward William, Lanzarotti, Paolo, Béquin, Séverine Pascale, Hartley, Nigel Jonathan, Cuthbertson, James Richard, Fuller, Richard Hamilton Fleetwood, Halliday, Peter Haydn, Jones, Robert Anthony, Pyle, Nigel Kent, Reed, Paul, Skinner, Peter Frederick, Tranter, Mark Crispin for The Dark Star Brewing Company Ltd. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANZAROTTI, Paolo | 27 March 2020 | - | 1 |
CUTHBERTSON, James Richard | 23 November 2011 | 27 April 2019 | 1 |
FULLER, Richard Hamilton Fleetwood | 15 November 2018 | 27 April 2019 | 1 |
HALLIDAY, Peter Haydn | 12 July 1995 | 19 February 2018 | 1 |
JONES, Robert Anthony | 03 May 1995 | 23 October 2013 | 1 |
PYLE, Nigel Kent | 23 November 2011 | 19 February 2018 | 1 |
REED, Paul | 19 September 2002 | 01 November 2016 | 1 |
SKINNER, Peter Frederick | 03 May 1995 | 06 August 2001 | 1 |
TRANTER, Mark Crispin | 19 September 2002 | 03 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKS, Edward William | 27 April 2019 | - | 1 |
BÉQUIN, Séverine Pascale | 19 February 2018 | 27 April 2019 | 1 |
HARTLEY, Nigel Jonathan | 30 April 2007 | 19 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
PSC05 - N/A | 17 August 2020 | |
PSC05 - N/A | 17 August 2020 | |
AP01 - Appointment of director | 06 August 2020 | |
AP01 - Appointment of director | 27 March 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
AD01 - Change of registered office address | 09 March 2020 | |
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 23 August 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
PSC02 - N/A | 10 June 2019 | |
PSC07 - N/A | 10 June 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
AP03 - Appointment of secretary | 29 April 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
TM02 - Termination of appointment of secretary | 29 April 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
AA01 - Change of accounting reference date | 29 April 2019 | |
AD01 - Change of registered office address | 29 April 2019 | |
AA - Annual Accounts | 23 January 2019 | |
PARENT_ACC - N/A | 23 January 2019 | |
GUARANTEE2 - N/A | 23 January 2019 | |
AGREEMENT2 - N/A | 23 January 2019 | |
CS01 - N/A | 21 January 2019 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
SH03 - Return of purchase of own shares | 17 July 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
CH03 - Change of particulars for secretary | 09 May 2018 | |
PSC07 - N/A | 04 April 2018 | |
PSC02 - N/A | 04 April 2018 | |
CC04 - Statement of companies objects | 09 March 2018 | |
RESOLUTIONS - N/A | 05 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 March 2018 | |
RESOLUTIONS - N/A | 23 February 2018 | |
SH06 - Notice of cancellation of shares | 23 February 2018 | |
AD01 - Change of registered office address | 22 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AA01 - Change of accounting reference date | 22 February 2018 | |
TM02 - Termination of appointment of secretary | 22 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
AP03 - Appointment of secretary | 22 February 2018 | |
CS01 - N/A | 15 February 2018 | |
RESOLUTIONS - N/A | 18 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 04 May 2017 | |
MR01 - N/A | 13 January 2017 | |
SH06 - Notice of cancellation of shares | 04 January 2017 | |
RESOLUTIONS - N/A | 12 December 2016 | |
SH03 - Return of purchase of own shares | 12 December 2016 | |
TM01 - Termination of appointment of director | 21 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 10 May 2016 | |
RESOLUTIONS - N/A | 21 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
MR04 - N/A | 31 August 2015 | |
AR01 - Annual Return | 04 May 2015 | |
MR05 - N/A | 17 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
RP04 - N/A | 19 December 2013 | |
SH03 - Return of purchase of own shares | 06 November 2013 | |
RESOLUTIONS - N/A | 30 October 2013 | |
SH06 - Notice of cancellation of shares | 30 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 24 May 2013 | |
TM01 - Termination of appointment of director | 20 April 2013 | |
SH06 - Notice of cancellation of shares | 17 April 2013 | |
SH03 - Return of purchase of own shares | 17 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 04 May 2012 | |
SH01 - Return of Allotment of shares | 09 December 2011 | |
SH01 - Return of Allotment of shares | 07 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
RESOLUTIONS - N/A | 02 December 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AD01 - Change of registered office address | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 26 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 04 May 2007 | |
RESOLUTIONS - N/A | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363a - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 26 October 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
363a - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363a - Annual Return | 07 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
363a - Annual Return | 31 July 2002 | |
287 - Change in situation or address of Registered Office | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
CERTNM - Change of name certificate | 16 August 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 06 April 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 10 May 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 10 June 1997 | |
RESOLUTIONS - N/A | 09 November 1996 | |
RESOLUTIONS - N/A | 09 November 1996 | |
RESOLUTIONS - N/A | 09 November 1996 | |
RESOLUTIONS - N/A | 09 November 1996 | |
RESOLUTIONS - N/A | 09 November 1996 | |
AA - Annual Accounts | 26 October 1996 | |
363s - Annual Return | 06 June 1996 | |
288 - N/A | 20 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 1995 | |
287 - Change in situation or address of Registered Office | 18 May 1995 | |
288 - N/A | 18 May 1995 | |
288 - N/A | 18 May 1995 | |
NEWINC - New incorporation documents | 03 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2017 | Fully Satisfied |
N/A |
Debenture | 30 October 2009 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 04 January 2007 | Fully Satisfied |
N/A |