Company NameStarscape Limited
DirectorJoshua Richard Garside
Company StatusActive
Company Number10463502
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)
Previous NameJ R Garside Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

23 October 2020Delivered on: 28 October 2020
Persons entitled: Oaknorth Bank PLC as Security Trustee for Each of the Finance Parties

Classification: A registered charge
Outstanding
20 October 2020Delivered on: 21 October 2020
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 9 cornwall road, twickenham title number: SGL260717 for more details please refer to the instrument.
Outstanding

Filing History

14 December 2023Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 December 2023 (1 page)
5 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
7 February 2023Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page)
10 November 2022Previous accounting period shortened from 29 May 2022 to 31 March 2022 (1 page)
4 August 2022Previous accounting period extended from 29 November 2021 to 29 May 2022 (1 page)
12 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 November 2020 (15 pages)
30 November 2021Current accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 May 2021Change of details for Mr Joshua Richard Garside as a person with significant control on 1 May 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
28 October 2020Registration of charge 104635020002, created on 23 October 2020 (17 pages)
21 October 2020Registration of charge 104635020001, created on 20 October 2020 (34 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
3 February 2020Registered office address changed from Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
12 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
31 October 2019Change of details for Ms Sophie Jayne Ashworth as a person with significant control on 3 November 2018 (2 pages)
30 October 2019Change of details for Ms Sophie Jayne Ashworth as a person with significant control on 3 November 2018 (2 pages)
30 October 2019Change of details for Mr Joshua Richard Garside as a person with significant control on 3 November 2018 (2 pages)
16 September 2019Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN on 16 September 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
10 January 2019Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 (1 page)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
2 November 2018Director's details changed for Mr Joshua Richard Garside on 2 November 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
7 December 2017Change of details for Mr Joshua Richard Garside as a person with significant control on 4 December 2016 (2 pages)
7 December 2017Change of details for Mr Joshua Richard Garside as a person with significant control on 4 December 2016 (2 pages)
6 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 December 2017Notification of Sophie Ashworth as a person with significant control on 4 December 2016 (2 pages)
6 December 2017Notification of Sophie Ashworth as a person with significant control on 4 December 2016 (2 pages)
9 May 2017Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 9 May 2017 (1 page)
2 February 2017Company name changed j r garside LIMITED\certificate issued on 02/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2017Company name changed j r garside LIMITED\certificate issued on 02/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 10
(49 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 10
(49 pages)