Company NameNorthstar Television Limited
Company StatusDissolved
Company Number02955931
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Frank Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass 2 Jordan Street
Manchester
M15 4PY
Secretary NameFrank Jackson
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address406 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeosmedia.co.uk

Location

Registered AddressC/O Christian Douglass
2 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Creative & Technical Media Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£992
Cash£1,415
Current Liabilities£427

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 December 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to C/O Christian Douglass 2 Jordan Street Manchester M15 4PY on 1 December 2016 (1 page)
2 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 15 July 2011 (14 pages)
29 September 2011Annual return made up to 15 July 2011 (14 pages)
29 September 2011Termination of appointment of Frank Jackson as a secretary (2 pages)
29 September 2011Termination of appointment of Frank Jackson as a secretary (2 pages)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
9 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
7 October 2010Registered office address changed from Conyers Hall Road Bowdon Altrincham Cheshire WA14 3AN on 7 October 2010 (2 pages)
7 October 2010Director's details changed for David Frank Jackson on 1 July 2010 (3 pages)
7 October 2010Registered office address changed from Conyers Hall Road Bowdon Altrincham Cheshire WA14 3AN on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Conyers Hall Road Bowdon Altrincham Cheshire WA14 3AN on 7 October 2010 (2 pages)
7 October 2010Director's details changed for David Frank Jackson on 1 July 2010 (3 pages)
7 October 2010Director's details changed for David Frank Jackson on 1 July 2010 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 05/08/09; no change of members (4 pages)
7 September 2009Return made up to 05/08/09; no change of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
19 March 2009Return made up to 05/08/08; no change of members (4 pages)
19 March 2009Return made up to 05/08/08; no change of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from, c/o christian douglass LLP, 2 jordan street, manchester, M15 4PY (1 page)
18 March 2009Registered office changed on 18/03/2009 from, c/o christian douglass LLP, 2 jordan street, manchester, M15 4PY (1 page)
9 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
9 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 05/08/07; full list of members (2 pages)
3 September 2007Return made up to 05/08/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
6 October 2006Return made up to 05/08/06; full list of members (6 pages)
6 October 2006Return made up to 05/08/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 June 2006Registered office changed on 03/06/06 from: 4 jordan street, manchester, M15 4PY (1 page)
3 June 2006Registered office changed on 03/06/06 from: 4 jordan street, manchester, M15 4PY (1 page)
26 January 2006Registered office changed on 26/01/06 from: bromley house, woodford road, bramhall, stockport, cheshire SK7 1JN (1 page)
26 January 2006Registered office changed on 26/01/06 from: bromley house, woodford road, bramhall, stockport, cheshire SK7 1JN (1 page)
19 October 2005Return made up to 05/08/05; full list of members (6 pages)
19 October 2005Return made up to 05/08/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
29 November 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
11 August 2004Return made up to 05/08/04; full list of members (5 pages)
11 August 2004Return made up to 05/08/04; full list of members (5 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 August 2003Return made up to 05/08/03; full list of members (6 pages)
27 August 2003Return made up to 05/08/03; full list of members (6 pages)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
9 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
29 August 2002Return made up to 05/08/02; full list of members (6 pages)
29 August 2002Return made up to 05/08/02; full list of members (6 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
20 August 2001Return made up to 05/08/01; full list of members (6 pages)
20 August 2001Return made up to 05/08/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
11 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
5 September 2000Return made up to 05/08/00; full list of members (6 pages)
5 September 2000Return made up to 05/08/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 August 1998Return made up to 05/08/98; full list of members (6 pages)
27 August 1998Return made up to 05/08/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 November 1997Return made up to 05/08/97; no change of members (4 pages)
5 November 1997Return made up to 05/08/97; no change of members (4 pages)
4 October 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
22 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
2 October 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
2 October 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)