Glasgow
G12 9NZ
Scotland
Director Name | Mr Colin Ian Lockhart Kennedy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Film Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lorraine Road Glasgow Scotland |
Director Name | Mr Tiernan Patrick Kelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Film City Glasgow 401 Govan Road Glasgow G51 2QJ Scotland |
Secretary Name | Mr Tiernan Patrick Kelly |
---|---|
Status | Current |
Appointed | 13 March 2017(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Film City Glasgow 401 Govan Road Glasgow G51 2QJ Scotland |
Director Name | Angus Dominic Erskine Pigott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 12 Belmont Crescent Glasgow Lanarkshire G12 8EU Scotland |
Director Name | Alastair John Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Actor |
Correspondence Address | 37a Bethune Road London Ni6 See |
Director Name | Claire Davies |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Make-Up Designer |
Correspondence Address | 85 Methuen Road Paisley Renfrewshire PA3 4JU Scotland |
Secretary Name | Jessie Kara Teggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 12 Belmont Crescent Glasgow G12 8EU Scotland |
Director Name | Jessie Kara Teggin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 June 2009) |
Role | Company Director |
Correspondence Address | 8 Oakford Road London NW5 1AH |
Director Name | Ms Anja Hildebrand |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2010) |
Role | Director Secretary For Charity |
Correspondence Address | 11 Flat 2:1 Montague Street Glasgow G4 9HU Scotland |
Director Name | Mrs Cori Roberts |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 10 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2012) |
Role | Director Secretary For Charity |
Country of Residence | Scotland |
Correspondence Address | 12, Flat2 Belmont Crescent Glasgow G12 8EU Scotland |
Secretary Name | Mrs Cori Roberts |
---|---|
Status | Resigned |
Appointed | 10 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2012) |
Role | Director Secretary For Charity |
Country of Residence | Scotland |
Correspondence Address | 12, Flat2 Belmont Crescent Glasgow G12 8EU Scotland |
Secretary Name | Ms Anja Hildebrand |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2010) |
Role | Director Secretary For Charity |
Correspondence Address | 11 Flat 2:1 Montague Street Glasgow G4 9HU Scotland |
Director Name | Mr Jake Roberts |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belmont Crescent Flat 2 Glasgow G12 8EU Scotland |
Secretary Name | Sarah Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Film City Glasgow 401 Govan Road Glasgow G51 2QJ Scotland |
Secretary Name | Mrs Kathy McAdam |
---|---|
Status | Resigned |
Appointed | 01 December 2015(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Film City Glasgow 401 Govan Road Glasgow G51 2QJ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2005) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 2010) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Starfish (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 February 2010) |
Correspondence Address | 4 Lorraine Road Glasgow G12 9NZ Scotland |
Registered Address | Film City Glasgow 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,733 |
Cash | £6,495 |
Current Liabilities | £3,762 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 March 2017 | Appointment of Mr Tiernan Patrick Kelly as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Kathy Mcadam as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mr Tiernan Patrick Kelly as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Kathy Mcadam as a secretary on 13 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 no member list (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Appointment of Mrs Kathy Mcadam as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Sarah Potter as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Kathy Mcadam as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Kathy Mcadam as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Sarah Potter as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Sarah Potter as a secretary on 1 December 2015 (1 page) |
16 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
16 July 2015 | Annual return made up to 21 June 2015 no member list (5 pages) |
9 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Statement of company's objects (2 pages) |
22 September 2014 | Statement of company's objects (2 pages) |
22 September 2014 | Resolutions
|
23 June 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
23 June 2014 | Annual return made up to 21 June 2014 no member list (5 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
8 July 2013 | Amended accounts made up to 30 June 2012 (12 pages) |
8 July 2013 | Amended accounts made up to 30 June 2012 (12 pages) |
3 July 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
3 July 2013 | Annual return made up to 21 June 2013 no member list (5 pages) |
26 February 2013 | Termination of appointment of Jake Roberts as a director (1 page) |
26 February 2013 | Appointment of Mr Tiernan Patrick Kelly as a director (2 pages) |
26 February 2013 | Termination of appointment of Cori Roberts as a director (1 page) |
26 February 2013 | Appointment of Mr Tiernan Patrick Kelly as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Termination of appointment of Cori Roberts as a director (1 page) |
26 February 2013 | Termination of appointment of Jake Roberts as a director (1 page) |
29 November 2012 | Company name changed starfish (glasgow) LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Resolutions
|
29 November 2012 | Company name changed starfish (glasgow) LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Resolutions
|
2 October 2012 | Appointment of Sarah Potter as a secretary (3 pages) |
2 October 2012 | Termination of appointment of Cori Roberts as a secretary (2 pages) |
2 October 2012 | Appointment of Sarah Potter as a secretary (3 pages) |
2 October 2012 | Termination of appointment of Cori Roberts as a secretary (2 pages) |
7 September 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
7 September 2012 | Annual return made up to 21 June 2012 no member list (6 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
13 October 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
13 October 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
6 October 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 October 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
13 May 2011 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
13 May 2011 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Appointment of Mr Colin Kennedy as a director (2 pages) |
16 July 2010 | Annual return made up to 21 June 2010 no member list (4 pages) |
16 July 2010 | Appointment of Mr Colin Kennedy as a director (2 pages) |
16 July 2010 | Annual return made up to 21 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Mrs Cori Roberts on 1 October 2009 (2 pages) |
15 July 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
15 July 2010 | Termination of appointment of Starfish as a director (1 page) |
15 July 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
15 July 2010 | Director's details changed for Mrs Cori Roberts on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mrs Cori Roberts on 1 October 2009 (2 pages) |
15 July 2010 | Termination of appointment of Starfish as a director (1 page) |
19 March 2010 | Appointment of Starfish as a director (1 page) |
19 March 2010 | Appointment of Mr Jake Roberts as a director (2 pages) |
19 March 2010 | Appointment of Mr Jake Roberts as a director (2 pages) |
19 March 2010 | Appointment of Starfish as a director (1 page) |
5 March 2010 | Company name changed star fish casting LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Resolutions
|
5 March 2010 | Company name changed star fish casting LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Resolutions
|
9 February 2010 | Termination of appointment of Anja Hildebrand as a director (1 page) |
9 February 2010 | Termination of appointment of Anja Hildebrand as a secretary (1 page) |
9 February 2010 | Termination of appointment of Anja Hildebrand as a director (1 page) |
9 February 2010 | Termination of appointment of Anja Hildebrand as a secretary (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from film city glasgow 409 govan road glasgow G51 2QJ scotland (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from film city glasgow 409 govan road glasgow G51 2QJ scotland (1 page) |
16 July 2009 | Annual return made up to 21/06/09 (3 pages) |
16 July 2009 | Annual return made up to 21/06/09 (3 pages) |
13 July 2009 | Appointment terminated director angus pigott (1 page) |
13 July 2009 | Appointment terminated director jessie teggin (1 page) |
13 July 2009 | Appointment terminated director jessie teggin (1 page) |
13 July 2009 | Appointment terminated director angus pigott (1 page) |
9 July 2009 | Appointment terminated director claire davies (1 page) |
9 July 2009 | Appointment terminated director alastair mackenzie (1 page) |
9 July 2009 | Appointment terminated director alastair mackenzie (1 page) |
9 July 2009 | Appointment terminated director claire davies (1 page) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Director appointed mrs cori roberts (1 page) |
1 May 2009 | Secretary appointed ms anja hildebrand (1 page) |
1 May 2009 | Secretary appointed mrs cori roberts (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 123 st vincent street glasgow G2 5EA (1 page) |
1 May 2009 | Secretary appointed ms anja hildebrand (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 123 st vincent street glasgow G2 5EA (1 page) |
1 May 2009 | Director appointed ms anja hildebrand (1 page) |
1 May 2009 | Director appointed ms anja hildebrand (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from film city glasgow 401 govan road G15 2QJ glasgow govan G15 2QJ scotland (1 page) |
1 May 2009 | Director appointed mrs cori roberts (1 page) |
1 May 2009 | Secretary appointed mrs cori roberts (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from film city glasgow 401 govan road G15 2QJ glasgow govan G15 2QJ scotland (1 page) |
15 August 2008 | Annual return made up to 21/06/08 (6 pages) |
15 August 2008 | Annual return made up to 21/06/08 (6 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
20 July 2007 | Annual return made up to 21/06/07 (6 pages) |
20 July 2007 | Annual return made up to 21/06/07 (6 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 July 2006 | Annual return made up to 21/06/06 (6 pages) |
20 July 2006 | Annual return made up to 21/06/06 (6 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
24 June 2005 | Annual return made up to 21/06/05 (5 pages) |
24 June 2005 | Annual return made up to 21/06/05 (5 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 302 saint vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 302 saint vincent street glasgow G2 5RZ (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Annual return made up to 21/06/04 (5 pages) |
25 June 2004 | Annual return made up to 21/06/04 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
30 June 2003 | Annual return made up to 21/06/03 (5 pages) |
30 June 2003 | Annual return made up to 21/06/03 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 July 2002 | Annual return made up to 21/06/02 (5 pages) |
5 July 2002 | Annual return made up to 21/06/02 (5 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
21 June 2001 | Incorporation (29 pages) |
21 June 2001 | Incorporation (29 pages) |