Company NameFilm Stars Limited
Company StatusDissolved
Company Number04348931
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NamePaul Brett Brown
NationalityBritish
StatusClosed
Appointed01 July 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2009)
RoleGlazier
Correspondence Address10 Troutbeck Road
Redcar
Cleveland
TS10 1JW
Director NameMr Karl McGahern
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 05 May 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address44 Norfolk Crescent
Middlesbrough
Uk Cleveland
T53 0LZ
Director NameBrett Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Toddington Road
Tebworth
Bedfordshire
LU7 9QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
7 July 2008Appointment terminated director brett sinclair (1 page)
7 July 2008Director appointed karl mcgahern (2 pages)
16 January 2008Return made up to 08/01/08; full list of members (2 pages)
31 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
24 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 08/01/06; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 September 2005Registered office changed on 22/09/05 from: 1 oakwood parade london N14 4HY (1 page)
31 January 2005Return made up to 08/01/05; full list of members (5 pages)
9 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 July 2004Registered office changed on 15/07/04 from: kinetic business centre theobald street borehamwood hertfordshire WD6 4SG (1 page)
14 February 2004Return made up to 08/01/04; full list of members (6 pages)
26 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 July 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
8 January 2002Incorporation (31 pages)