Company NameNorthstar Integrated Advertising & Marketing Limited
Company StatusActive
Company Number04128898
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Glyn Pearson Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameAndrew Eric Thornley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameMrs Emma Louise Russell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(16 years, 4 months after company formation)
Appointment Duration7 years
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameMr Benjamin David Gerrard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameGarry Richard Shippen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleBusinessman
Correspondence Address295 Stockport Road
Stockport
Cheshire
SK3 0PP
Secretary NameGillian Lloyd
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NameMr Christopher Paul Rudd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years after company formation)
Appointment Duration8 years (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brookdale
Belmont
Bolton
Lancashire
BL7 8BR
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressThe Sharp Project
Thorp Road
Manchester
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£350,250
Cash£121,704
Current Liabilities£133,702

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

19 March 2003Delivered on: 26 March 2003
Persons entitled: Reflex Communication Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
4 May 2001Delivered on: 14 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 January 2020Director's details changed for Mrs Emma Louise Russell on 1 January 2020 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 March 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP on 7 December 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Secretary's details changed for Gillian Lloyd on 19 February 2018 (1 page)
19 February 2018Director's details changed for Mr Glyn Pearson Lloyd on 19 February 2018 (2 pages)
19 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
19 February 2018Director's details changed for Andrew Eric Thornley on 19 February 2018 (2 pages)
28 September 2017Amended total exemption full accounts made up to 30 September 2016 (8 pages)
28 September 2017Amended total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
11 May 2017Appointment of Mrs Emma Louise Russell as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mrs Emma Louise Russell as a director on 1 May 2017 (2 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 March 2016Termination of appointment of Christopher Paul Rudd as a director on 21 January 2016 (1 page)
1 March 2016Termination of appointment of Christopher Paul Rudd as a director on 21 January 2016 (1 page)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Glynn Lloyd on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Christopher Paul Rudd on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew Eric Thornley on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew Eric Thornley on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Christopher Paul Rudd on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Andrew Eric Thornley on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Glynn Lloyd on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Christopher Paul Rudd on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Glynn Lloyd on 1 October 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 June 2008Director appointed christopher paul rudd (1 page)
5 June 2008Director appointed christopher paul rudd (1 page)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
28 January 2008Return made up to 21/12/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
17 March 2006Registered office changed on 17/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
17 March 2006Registered office changed on 17/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 December 2005Return made up to 21/12/05; full list of members (7 pages)
29 December 2005Return made up to 21/12/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 December 2003Return made up to 21/12/03; full list of members (7 pages)
24 December 2003Return made up to 21/12/03; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
30 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 April 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 99/100 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Ad 21/12/00--------- £ si 33@1=33 £ ic 34/67 (2 pages)
18 January 2001Ad 21/12/00--------- £ si 33@1=33 £ ic 1/34 (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Ad 21/12/00--------- £ si 33@1=33 £ ic 34/67 (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001Ad 21/12/00--------- £ si 32@1=32 £ ic 67/99 (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Ad 21/12/00--------- £ si 32@1=32 £ ic 67/99 (2 pages)
18 January 2001Ad 21/12/00--------- £ si 33@1=33 £ ic 1/34 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
21 December 2000Incorporation (12 pages)
21 December 2000Incorporation (12 pages)