Company NameTopstar Pictures Limited
DirectorJonathan Lance Bushell
Company StatusActive
Company Number07548146
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Director

Director NameMr Jonathan Lance Bushell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RolePhotojournalist
Country of ResidenceEngland
Correspondence Address6 Rye Hill Road
Harlow
Essex
CM18 7JE

Location

Registered Address6 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Financials

Year2013
Net Worth£22

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

4 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
30 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Registered office address changed from 1339 High Road London N20 9HR England to 6 Rye Hill Road Harlow CM18 7JE on 10 June 2019 (1 page)
11 March 2019Change of details for Mr Jonathan Lance Bushell as a person with significant control on 2 March 2019 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mr Jonathan Lance Bushell on 2 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport Cheshire SK1 1DS to 1339 High Road London N20 9HR on 21 December 2016 (1 page)
21 December 2016Registered office address changed from C/O Bailey Oster Mellor House 65-81 st. Petersgate Stockport Cheshire SK1 1DS to 1339 High Road London N20 9HR on 21 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Amended total exemption full accounts made up to 31 March 2015 (13 pages)
6 December 2016Amended total exemption full accounts made up to 31 March 2015 (13 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Registered office address changed from C/O Ben Oster Mellor House 65-81 St Petersgate Stockport Manchester Stockport SK1 1DS to C/O Bailey Oster Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS on 30 March 2015 (1 page)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Registered office address changed from C/O Ben Oster Mellor House 65-81 St Petersgate Stockport Manchester Stockport SK1 1DS to C/O Bailey Oster Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS on 30 March 2015 (1 page)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
25 November 2014Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to C/O Ben Oster Mellor House 65-81 St Petersgate Stockport Manchester Stockport SK1 1DS on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to C/O Ben Oster Mellor House 65-81 St Petersgate Stockport Manchester Stockport SK1 1DS on 25 November 2014 (1 page)
18 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)