Company NameBlackstar Live Limited
DirectorJohn Henry Thurston
Company StatusActive - Proposal to Strike off
Company Number07883182
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NameInternational Entertainment Technology Associates Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Henry Thurston
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmesby Manor Main Road
Ormesby St Michael
NR29 3LN
Director NameMr Richard David Hurren
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2019)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address72 Beach Road
Scratby
Great Yarmouth
NR29 3AJ

Location

Registered Address900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1John Thurston
100.00%
Ordinary

Financials

Year2014
Net Worth£6,397
Cash£5,095
Current Liabilities£24,309

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2022 (1 year, 4 months ago)
Next Return Due29 December 2023 (overdue)

Filing History

31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
20 December 2022Notification of Patricia Jill Shufflebottom as a person with significant control on 17 March 2022 (2 pages)
10 June 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 10 June 2022 (1 page)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Memorandum and Articles of Association (16 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 April 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 200
(3 pages)
12 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 February 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 September 2019Termination of appointment of Richard David Hurren as a director on 1 September 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 December 2018Director's details changed for Mr Richard David Hurren on 11 June 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
21 June 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100
(4 pages)
19 June 2017Resolutions
  • RES14 ‐ £90 26/01/2017
  • RES13 ‐ Bonus issue 26/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2017Resolutions
  • RES14 ‐ £90 26/01/2017
  • RES13 ‐ Bonus issue 26/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
14 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Appointment of Mr Richard David Hurren as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Richard David Hurren as a director on 1 July 2016 (2 pages)
11 January 2016Company name changed international entertainment technology associates LTD\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
11 January 2016Company name changed international entertainment technology associates LTD\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Registered office address changed from 66 Station Road Upminster RM14 2TD to 66 Station Road Upminster Essex RM14 2TD on 31 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(3 pages)
31 December 2014Registered office address changed from 66 Station Road Upminster RM14 2TD to 66 Station Road Upminster Essex RM14 2TD on 31 December 2014 (1 page)
12 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(3 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
15 December 2011Incorporation (20 pages)
15 December 2011Incorporation (20 pages)