Company NameAll Star Films Limited
Company StatusDissolved
Company Number06354101
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameThom Goddard
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address3 Springfield Road
Chingford
Greater London
E4 7DJ
Director NameLeeann Mahoney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleBusiness Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield Road
Chingford
Greater London
E4 7DJ
Secretary NameMary Mahoney
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressElmfield
King Street
Ongar
Essex
CM5 9NS

Contact

Websitewww.allstarfilms.com

Location

Registered AddressWhite Horses House The Street
High Roding
Dunmow
Essex
CM6 1NS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHigh Roothing
WardHigh Easter & the Rodings
Built Up AreaHigh Roding

Shareholders

1 at £1Thom Goddard
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Registered office address changed from Elmfield King Street Ongar Essex CM5 9NS England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Elmfield King Street Ongar Essex CM5 9NS England on 1 July 2013 (1 page)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from 3 Springfield Road Chingford Greater London E4 7DJ on 16 July 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 August 2010 (21 pages)
24 September 2010Director's details changed for Leeann Mahoney on 24 October 2009 (2 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (20 pages)
25 September 2009Return made up to 28/08/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (20 pages)
18 September 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2007Incorporation (15 pages)