Starlight Design Limited

General information

Name:

Starlight Design Ltd

Office Address:

6th Floor Charlotte Building 17 Gresse Street W1T 1QL London

Number: 02161071

Incorporation date: 1987-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 marks the establishment of Starlight Design Limited, a firm which is situated at 6th Floor Charlotte Building, 17 Gresse Street in London. This means it's been 37 years Starlight Design has existed in this business, as it was started on 1987-09-04. The company's Companies House Reg No. is 02161071 and the company postal code is W1T 1QL. The firm's SIC and NACE codes are 82301 and their NACE code stands for Activities of exhibition and fair organisers. The most recent financial reports describe the period up to 2021/12/31 and the latest annual confirmation statement was submitted on 2022/12/16.

Starlight Design Ltd is a small-sized vehicle operator with the licence number OK0216993. The firm has two transport operating centres in the country. In their subsidiary in London on Hythe Road, 3 machines are available. The centre in London on Gateway Industrial Estate has 4 machines.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 55,000 pounds of revenue. Cooperation with the Isle of Wight Council council covered the following areas: Professional Service.

That firm owes its accomplishments and permanent improvement to a team of five directors, specifically Richard P., Matthew R., Ian B. and 2 remaining, listed below, who have been running the company for eight years. To help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Jonathan K. as a secretary since May 2000.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 03 June 2016

Latest update: 28 February 2024

Matthew R.

Role: Director

Appointed: 30 June 2015

Latest update: 28 February 2024

Ian B.

Role: Director

Appointed: 31 March 2004

Latest update: 28 February 2024

Jonathan K.

Role: Secretary

Appointed: 12 May 2000

Latest update: 28 February 2024

Michael L.

Role: Director

Appointed: 31 December 1991

Latest update: 28 February 2024

Jonathan K.

Role: Director

Appointed: 31 December 1991

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Jonathan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

5 Gateway Industrial Estate

Address

Hythe Road

City

London

Postal code

NW10 6RJ

No. of Vehicles

3

Unit 12

Address

Gateway Industrial Estate , Hythe Road

City

London

Postal code

NW10 6RJ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Isle of Wight Council 1 £ 55 000.00
2010-08-03 5000093987 £ 55 000.00 Professional Service

Search other companies

Services (by SIC Code)

  • 82301 : Activities of exhibition and fair organisers
36
Company Age

Similar companies nearby

Closest companies