Company NameAll Star Media International Limited
Company StatusDissolved
Company Number06615880
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameThom Goddard
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleInternational Film Producer
Country of ResidenceEngland
Correspondence Address3 Springfield Road
Chingford
Greater London
E4 7DJ
Secretary NameLeeann Mahoney
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield Road
Chingford
Greater London
E4 7DJ
Director NameClaire Mahoney
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressElmfield King Street
Ongar
Essex
CM5 9NS

Contact

Websiteallstarfilms.co.uk

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 £100Thom Goddard
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
12 March 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
1 July 2013Registered office address changed from Elmfield King Street High Ongar Essex CM5 9NS England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Elmfield King Street High Ongar Essex CM5 9NS England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Registered office address changed from Elmfield King Street High Ongar Essex CM5 9NS England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Elmfield King Street High Ongar Essex CM5 9NS England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 3 Springfield Road London E4 7DJ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 3 Springfield Road London E4 7DJ on 3 July 2012 (1 page)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Claire Mahoney on 10 June 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thom Goddard on 10 June 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 July 2009Secretary's change of particulars / leeann mahoney / 10/06/2008 (2 pages)
28 July 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2008Incorporation (20 pages)