GREEN STAR MEDIA LTD - PETERBOROUGH
Company Profile | Company Filings |
Overview
GREEN STAR MEDIA LTD is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
GREEN STAR MEDIA LTD was incorporated 29 years ago on 11/01/1995 and has the registered number: 03008779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GREEN STAR MEDIA LTD was incorporated 29 years ago on 11/01/1995 and has the registered number: 03008779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GREEN STAR MEDIA LTD - PETERBOROUGH
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JUBILEE HOUSE
PETERBOROUGH
PE1 2SN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEWSLETTER PUBLISHING LIMITED (until 06/01/2009)
NEWSLETTER PUBLISHING LIMITED (until 06/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN MORRISON | Oct 1950 | British | Director | 2020-09-10 | CURRENT |
MR ROBERT WILSON | Jul 1954 | British | Director | 2014-05-28 | CURRENT |
MR KEVIN BARROW | Sep 1981 | British | Director | 2019-11-04 | CURRENT |
SARAH CAROLINE GRIFFITHS | Sep 1966 | British | Secretary | 1995-03-13 UNTIL 1999-02-15 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 1995-01-11 UNTIL 1995-03-13 | RESIGNED | ||
MR DAVID STEPHEN BURTON | Secretary | 2015-03-11 UNTIL 2017-04-26 | RESIGNED | ||
MR DAVID CHRISTOPHER HEATHER | Secretary | 2013-08-19 UNTIL 2014-08-22 | RESIGNED | ||
JULIE ANN HEATHORN | May 1975 | Secretary | 1999-02-19 UNTIL 2013-08-19 | RESIGNED | |
MRS FIONA MARY WILDERSPIN | Secretary | 2017-04-26 UNTIL 2023-06-22 | RESIGNED | ||
MR BENJAMIN MICHAEL WITHINSHAW | Secretary | 2014-08-22 UNTIL 2015-02-27 | RESIGNED | ||
RM REGISTRARS LIMITED | Nominee Secretary | 1995-01-11 UNTIL 1995-03-13 | RESIGNED | ||
SARAH CAROLINE GRIFFITHS | Sep 1966 | British | Director | 1995-07-28 UNTIL 1999-02-15 | RESIGNED |
MR ANDREW THOMAS GRIFFITHS | Oct 1962 | British | Director | 1995-03-13 UNTIL 2018-11-12 | RESIGNED |
TREVOR HYMAN BLADON | Feb 1950 | British | Director | 1999-10-01 UNTIL 2002-03-19 | RESIGNED |
MR DENNIS WILLIAM PATRICK HALLAHANE | Nov 1944 | British | Director | 1999-02-19 UNTIL 2005-05-01 | RESIGNED |
MR NICHOLAS PETER LEWIS | Oct 1955 | British | Director | 1999-02-19 UNTIL 2005-01-14 | RESIGNED |
MR TREVOR ROBERT OGILVIE GOUL-WHEEKER | Jan 1953 | British | Director | 2013-01-15 UNTIL 2015-03-31 | RESIGNED |
MR TOBY ALEXANDER CURTHOYS | Feb 1967 | British | Director | 2008-11-12 UNTIL 2015-04-30 | RESIGNED |
STEPHEN PAUL CONNOLLY | Jan 1970 | British | Director | 2001-03-01 UNTIL 2001-06-28 | RESIGNED |
MS EMMA MARIE COLLINS | Mar 1978 | British | Director | 2019-11-01 UNTIL 2019-11-30 | RESIGNED |
DANIEL BOGLER | May 1965 | German | Director | 1995-07-28 UNTIL 1999-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Andrew Barrow | 2021-06-09 | 9/1981 | Guildford | Ownership of shares 25 to 50 percent |
Chrysalis Vct Plc | 2016-04-06 - 2022-07-12 | London | Significant influence or control | |
Mr Andrew Thomas Griffiths | 2016-04-06 - 2021-06-09 | 10/1962 | Petersfield Hants | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Green Star Media Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-23 | 31-12-2022 | £322,441 Cash £278,101 equity |
Green Star Media Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-30 | 31-12-2021 | £320,378 Cash £72,735 equity |
Green Star Media Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-24 | 31-12-2020 | £481,964 Cash £-249,134 equity |
Green Star Media Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-15 | 31-12-2019 | £318,045 Cash £-393,462 equity |
Green Star Media Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-18 | 31-12-2018 | £139,865 Cash £-589,297 equity |
Green Star Media Limited - Accounts to registrar - small 17.2 | 2017-09-26 | 31-12-2016 | £405,826 Cash £39,743 equity |
Green Star Media Limited - Abbreviated accounts 16.1 | 2016-09-27 | 31-12-2015 | £255,825 Cash £-71,157 equity |