General information

Name:

Firststar Ltd

Office Address:

White Maund 44-46 Old Steine BN1 1NH Brighton

Number: 02833023

Incorporation date: 1993-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Firststar Limited with the registration number 02833023 has been in this business field for thirty one years. This Private Limited Company can be contacted at White Maund, 44-46 Old Steine, Brighton and company's area code is BN1 1NH. This firm's declared SIC number is 58130 which means Publishing of newspapers. Firststar Ltd reported its account information for the period up to 2018-12-31. The business most recent confirmation statement was released on 2020-07-05.

Financial data based on annual reports

Company staff

Bernd S.

Role: Secretary

Appointed: 31 March 1997

Latest update: 28 April 2024

Bernd S.

Role: Director

Appointed: 31 March 1997

Latest update: 28 April 2024

People with significant control

Bernd S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bertram C.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 19 July 2021
Confirmation statement last made up date 05 July 2020
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017 (AA)
filed on: 25th, September 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

23 Denmark Street

Post code:

WC2H 8NJ

City / Town:

London

HQ address,
2013

Address:

23 Denmark Street

Post code:

WC2H 8NJ

City / Town:

London

HQ address,
2014

Address:

28 Denmark Street 2nd Floor

Post code:

WC2H 8NH

HQ address,
2015

Address:

Suite 56-58 New House 67-68 Hatton Garden

Post code:

EC1N8JY

Search other companies

Services (by SIC Code)

  • 58130 : Publishing of newspapers
30
Company Age

Closest Companies - by postcode