BLACKSTAR GROUP PLC

Register to unlock more data on OkredoRegister

BLACKSTAR GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02396996

Incorporation date

19/06/1989

Size

Group

Contacts

Registered address

Registered address

Capita Company Secretarial Services, 2nd Floor, Ibex House, The Minories, London EC3N 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1989)
dot icon26/06/2011
Miscellaneous
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/06/2011
Resolutions
dot icon06/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/05/2011
Miscellaneous
dot icon25/04/2011
Memorandum and Articles of Association
dot icon29/03/2011
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2011
Statement of capital on 2011-02-07
dot icon11/01/2011
Statement of capital on 2011-01-12
dot icon02/12/2010
Purchase of own shares. Shares purchased into treasury:
dot icon23/11/2010
Memorandum and Articles of Association
dot icon04/10/2010
Appointment of Mr Charles Taberer as a director
dot icon10/08/2010
Annual return made up to 2010-06-20 with bulk list of shareholders
dot icon17/06/2010
Termination of appointment of Julian Treger as a director
dot icon10/06/2010
Statement of capital on 2010-06-11
dot icon10/06/2010
Purchase of own shares. Shares purchased into treasury:
dot icon24/05/2010
Memorandum and Articles of Association
dot icon24/05/2010
Resolutions
dot icon21/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/04/2010
Statement of capital on 2010-04-08
dot icon07/04/2010
Court order
dot icon16/03/2010
Memorandum and Articles of Association
dot icon16/03/2010
Resolutions
dot icon10/03/2010
Resolutions
dot icon11/01/2010
Registered office address changed from Ground Floor 17-19 Rochester Row London SW1P 1QT on 2010-01-12
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register inspection address has been changed
dot icon26/07/2009
Return made up to 20/06/09; bulk list available separately
dot icon14/07/2009
Gbp ic 60428399.87/55428400.25\02/07/09\gbp sr [email protected]=4999999.62\
dot icon14/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Memorandum and Articles of Association
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Ad 26/06/09\gbp si [email protected]=8939040.17\gbp ic 51489359.7/60428399.87\
dot icon13/07/2009
Gbp ic 75664998/51489359.7\25/06/09\gbp sr [email protected]=24175638.3\
dot icon13/07/2009
S-div\conve
dot icon12/07/2009
Registered office changed on 13/07/2009 from 7TH floor phoenix house 18 king william street london
dot icon09/06/2009
Resolutions
dot icon08/06/2009
Certificate of change of name
dot icon14/05/2009
Location of register of members
dot icon01/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 20/06/08; bulk list available separately
dot icon08/02/2009
28/01/09\Gbp tr 2405488@1=2405488\
dot icon08/02/2009
23/01/09\Gbp ti 2405488@1=2405488\
dot icon05/02/2009
Memorandum and Articles of Association
dot icon21/01/2009
Memorandum and Articles of Association
dot icon21/01/2009
Resolutions
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon11/11/2007
£ ic 77464998/75664998 19/10/07 £ sr 1800000@1=1800000
dot icon05/11/2007
£ ic 77964998/77464998 26/09/07 £ sr 500000@1=500000
dot icon22/10/2007
Registered office changed on 23/10/07 from: 22 arlington street london SW1A 1RD
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon15/10/2007
£ ic 78464998/77964998 17/09/07 £ sr 500000@1=500000
dot icon22/08/2007
Return made up to 20/06/07; bulk list available separately
dot icon12/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 20/06/06; bulk list available separately
dot icon25/01/2007
New director appointed
dot icon19/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Ad 16/08/06--------- £ si 42857143@1=42857143 £ ic 728461/43585604
dot icon19/10/2006
Resolutions
dot icon19/10/2006
£ nc 2000000/75000000 25/01/06
dot icon19/10/2006
Resolutions
dot icon29/08/2006
New director appointed
dot icon23/07/2006
New director appointed
dot icon23/07/2006
New director appointed
dot icon23/07/2006
New director appointed
dot icon17/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/06/2006
Ad 26/01/06--------- £ si 607855@1=607855 £ ic 120606/728461
dot icon12/06/2006
Conso 25/01/06
dot icon12/06/2006
Nc inc already adjusted 23/01/06
dot icon25/01/2006
Certificate of change of name
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
Registered office changed on 16/12/05 from: c/o sh company secretaries LTD 1 st pauls churchyard london EC4M 8SH
dot icon15/12/2005
New secretary appointed
dot icon04/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 20/06/05; bulk list available separately
dot icon19/09/2004
Resolutions
dot icon19/09/2004
Resolutions
dot icon15/09/2004
Return made up to 20/06/04; bulk list available separately
dot icon15/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon28/09/2003
Director resigned
dot icon07/08/2003
Return made up to 20/06/03; bulk list available separately
dot icon17/07/2003
Resolutions
dot icon15/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/03/2003
Location of register of members (non legible)
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon27/08/2002
Return made up to 20/06/02; bulk list available separately
dot icon24/06/2002
Interim accounts made up to 2002-06-19
dot icon24/06/2002
Registered office changed on 25/06/02 from: brettenham house 1-19 lancaster place london WC2E 7EN
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Secretary resigned;director resigned
dot icon23/06/2002
Conso 18/06/02
dot icon17/06/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon17/06/2002
Reduction of iss capital and minute (oc)
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon19/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/02/2002
Director resigned
dot icon27/01/2002
Director's particulars changed
dot icon18/07/2001
Return made up to 20/06/01; bulk list available separately
dot icon08/05/2001
Director resigned
dot icon26/04/2001
Full group accounts made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon03/04/2001
Statement of affairs
dot icon03/04/2001
Ad 23/10/00--------- £ si [email protected]=5670162 £ ic 8159356/13829518
dot icon03/04/2001
Ad 23/10/00--------- £ si [email protected]=229158 £ ic 7930198/8159356
dot icon03/04/2001
Ad 23/10/00--------- £ si [email protected]=1000000 £ ic 6930198/7930198
dot icon15/11/2000
Registered office changed on 16/11/00 from: bond street house 14 clifford street london
dot icon05/11/2000
Nc inc already adjusted 23/10/00
dot icon02/11/2000
Secretary resigned
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New secretary appointed;new director appointed
dot icon02/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon02/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Resolutions
dot icon22/10/2000
Certificate of change of name
dot icon17/09/2000
Registered office changed on 18/09/00 from: 2ND floor, bond st. House 14 clifford street london W1X 1RE
dot icon31/07/2000
Return made up to 20/06/00; bulk list available separately
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon24/02/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon04/01/2000
Registered office changed on 05/01/00 from: 8, baker street, london. W1M 1AJ
dot icon12/12/1999
Nc inc already adjusted 08/12/99
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Resolutions
dot icon22/11/1999
Prospectus
dot icon19/07/1999
Return made up to 20/06/99; bulk list available separately
dot icon19/07/1999
Full group accounts made up to 1998-12-31
dot icon19/07/1999
Resolutions
dot icon10/08/1998
Return made up to 20/06/98; bulk list available separately
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Resolutions
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
Secretary resigned
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/01/1998
Particulars of contract relating to shares
dot icon25/01/1998
Ad 27/11/97--------- £ si [email protected]=45000 £ ic 567179/612179
dot icon05/01/1998
Ad 27/11/97--------- £ si [email protected]=288357 £ ic 278822/567179
dot icon10/12/1997
£ ic 288357/278822 27/11/97 £ sr [email protected]=9535
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
£ nc 500000/1000000 27/11/97
dot icon12/11/1997
Prospectus
dot icon23/10/1997
Director resigned
dot icon10/08/1997
Director resigned
dot icon29/06/1997
Return made up to 20/06/97; bulk list available separately
dot icon20/05/1997
Full group accounts made up to 1996-12-31
dot icon09/02/1997
Director resigned
dot icon09/02/1997
Director resigned
dot icon09/02/1997
Secretary resigned
dot icon09/02/1997
Director resigned
dot icon09/02/1997
New secretary appointed;new director appointed
dot icon01/09/1996
Return made up to 20/06/96; bulk list available separately
dot icon31/07/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Resolutions
dot icon11/05/1996
Director resigned
dot icon11/05/1996
New director appointed
dot icon25/09/1995
Ad 11/07/95--------- £ si [email protected]=66666 £ ic 221691/288357
dot icon28/08/1995
Return made up to 20/06/95; no change of members
dot icon04/07/1995
Prospectus
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Director resigned
dot icon19/06/1995
Director resigned
dot icon19/06/1995
£ nc 306842/580152 08/06/95
dot icon19/06/1995
S-div 08/06/95
dot icon13/06/1995
Memorandum and Articles of Association
dot icon13/06/1995
Certificate of re-registration from Private to Public Limited Company
dot icon13/06/1995
Re-registration of Memorandum and Articles
dot icon13/06/1995
Balance Sheet
dot icon13/06/1995
Auditor's statement
dot icon13/06/1995
Auditor's report
dot icon13/06/1995
Declaration on reregistration from private to PLC
dot icon13/06/1995
Application for reregistration from private to PLC
dot icon13/06/1995
Resolutions
dot icon12/06/1995
Certificate of reduction of issued capital and share premium
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Court order
dot icon16/05/1995
Director resigned
dot icon13/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Memorandum and Articles of Association
dot icon18/12/1994
Resolutions
dot icon17/11/1994
Ad 28/10/93--------- £ si [email protected]
dot icon16/11/1994
New director appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 20/06/94; full list of members
dot icon24/02/1994
Particulars of mortgage/charge
dot icon22/02/1994
New director appointed
dot icon05/02/1994
New director appointed
dot icon02/02/1994
Return made up to 20/06/93; no change of members
dot icon30/01/1994
Ad 18/01/94--------- £ si [email protected]=95326 £ ic 170000/265326
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Resolutions
dot icon30/01/1994
Resolutions
dot icon30/01/1994
£ nc 236667/306842 18/01/94
dot icon30/01/1994
Director resigned
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon06/12/1993
£ nc 175000/236667 25/10/93
dot icon29/11/1993
Ad 25/03/93--------- £ si [email protected]=25000 £ ic 145000/170000
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
£ nc 150000/175000 25/03/93
dot icon15/11/1993
Conve 25/10/93
dot icon12/11/1993
Secretary resigned
dot icon12/11/1993
New secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon24/11/1992
Return made up to 20/06/92; no change of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Full accounts made up to 1990-12-31
dot icon31/10/1991
Secretary resigned;new secretary appointed
dot icon11/08/1991
Return made up to 20/06/91; full list of members
dot icon06/01/1991
Full accounts made up to 1989-12-31
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon29/07/1990
Ad 18/07/90--------- £ si [email protected]=10927 £ ic 134072/144999
dot icon21/06/1990
Ad 18/04/90--------- premium £ si [email protected]=15625 £ ic 118447/134072
dot icon03/06/1990
Memorandum and Articles of Association
dot icon03/06/1990
Resolutions
dot icon16/05/1990
Statement of affairs
dot icon16/05/1990
Ad 31/01/90--------- £ si [email protected]
dot icon17/04/1990
Ad 31/01/90--------- £ si [email protected]=118445 £ ic 2/118447
dot icon03/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
S-div 31/01/90
dot icon28/02/1990
Nc inc already adjusted 31/01/90
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon27/02/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon22/11/1989
Resolutions
dot icon22/11/1989
Registered office changed on 23/11/89 from: 120 east road, london. N1 6AA
dot icon22/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1989
Certificate of change of name
dot icon20/08/1989
Registered office changed on 21/08/89 from: 1/3 leonard street london EC2A 4AQ
dot icon19/06/1989
Miscellaneous
dot icon19/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Timothy Hugh Southcombe
Director
23/10/2000 - 30/04/2001
50
Brock, David Michael
Director
30/03/1998 - 28/06/2007
20
SH COMPANY SECRETARIES LIMITED
Corporate Secretary
17/06/2002 - 07/12/2005
52
Balfour-Lynn, Richard Gary
Director
23/10/2000 - 06/02/2002
243
Shore, Graham Barry
Director
17/01/1994 - 21/05/1995
40

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSTAR GROUP PLC

BLACKSTAR GROUP PLC is an(a) Converted / Closed company incorporated on 19/06/1989 with the registered office located at Capita Company Secretarial Services, 2nd Floor, Ibex House, The Minories, London EC3N 1DX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTAR GROUP PLC?

toggle

BLACKSTAR GROUP PLC is currently Converted / Closed. It was registered on 19/06/1989 and dissolved on 26/06/2011.

Where is BLACKSTAR GROUP PLC located?

toggle

BLACKSTAR GROUP PLC is registered at Capita Company Secretarial Services, 2nd Floor, Ibex House, The Minories, London EC3N 1DX.

What does BLACKSTAR GROUP PLC do?

toggle

BLACKSTAR GROUP PLC operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for BLACKSTAR GROUP PLC?

toggle

The latest filing was on 26/06/2011: Miscellaneous.