Company NameKobestarr Engineering And Media Limited
DirectorKobi Obiekwe Omenaka
Company StatusActive
Company Number07645453
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Previous NameKobestarr Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Kobi Obiekwe Omenaka
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ashton Road
Denton
Manchester
M34 3JF

Contact

Websitewww.kobestarr.com

Location

Registered Address80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kobi Omenaka
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
10 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 July 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
29 July 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 February 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
4 September 2020Registered office address changed from C/O Bi Accountancy Globe Square Dukinfield SK16 4RF England to 80 Ashton Road Denton Manchester M34 3JF on 4 September 2020 (1 page)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
15 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
25 May 2018Registered office address changed from Apartment 11 6 Copper Place Manchester Greater Manchester M14 7FZ to C/O Bi Accountancy Globe Square Dukinfield SK16 4RF on 25 May 2018 (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2016Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
13 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
26 April 2012Company name changed kobestarr engineering LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2012Company name changed kobestarr engineering LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)