Company NameEXPO Stars Interactive Ltd
DirectorLiaqat Ali
Company StatusActive
Company Number05653135
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Previous NamesAXS Telecom Limited and EXS Interactive Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameLiaqat Ali
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elgin Road
Oldham
OL4 1QQ
Secretary NameLiaqat Ali
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elgin Road
Oldham
OL4 1QQ
Director NameShabnam Begum
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Roundthorn Road
Oldham
OL4 1QL

Contact

Websiteexpostars.com
Email address[email protected]
Telephone07 024259098
Telephone regionMobile

Location

Registered AddressSuite 108, Holyoake House Hanover Street
Manchester
M4 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Liaqat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£403
Cash£14,325
Current Liabilities£28,027

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

19 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
18 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
9 January 2023Registered office address changed from Holyoake House Suite 108, Holyoake House Hanover St Manchester M60 0AS England to Suite 108, Holyoake House Hanover Street Manchester M4 4AH on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 May 2022Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Holyoake House Suite 108, Holyoake House Hanover St Manchester M60 0AS on 18 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 June 2020Change of details for Mr Ali Liaqat as a person with significant control on 1 June 2020 (2 pages)
27 May 2020Registered office address changed from Suite 1D, Basil Chambers 65 High St Manchester M4 1FS England to International House 61 Mosley Street Manchester M2 3HZ on 27 May 2020 (1 page)
1 April 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
17 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 March 2016Registered office address changed from 65 High Street Suite 1D, Basil Chambers Manchester M4 1FS England to Suite 1D, Basil Chambers 65 High St Manchester M4 1FS on 6 March 2016 (1 page)
6 March 2016Registered office address changed from 65 High Street Suite 1D, Basil Chambers Manchester M4 1FS England to Suite 1D, Basil Chambers 65 High St Manchester M4 1FS on 6 March 2016 (1 page)
2 March 2016Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 65 High Street Suite 1D, Basil Chambers Manchester M4 1FS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 65 High Street Suite 1D, Basil Chambers Manchester M4 1FS on 2 March 2016 (1 page)
2 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2013Company name changed exs interactive LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed exs interactive LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Termination of appointment of Shabnam Begum as a director (1 page)
16 April 2013Termination of appointment of Shabnam Begum as a director (1 page)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Director's details changed for Shabnam Begum on 13 December 2009 (2 pages)
5 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Shabnam Begum on 13 December 2009 (2 pages)
11 November 2009Company name changed axs telecom LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(3 pages)
11 November 2009Company name changed axs telecom LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(3 pages)
11 November 2009Change of name notice (4 pages)
11 November 2009Change of name notice (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 13/12/08; full list of members (3 pages)
20 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Return made up to 13/12/07; full list of members (3 pages)
29 May 2008Return made up to 13/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 13/12/06; full list of members (2 pages)
5 January 2007Return made up to 13/12/06; full list of members (2 pages)
13 December 2005Incorporation (14 pages)
13 December 2005Incorporation (14 pages)