EXPRESS AND STAR LIMITED

Register to unlock more data on OkredoRegister

EXPRESS AND STAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00018718

Incorporation date

14/08/1883

Size

Dormant

Contacts

Registered address

Registered address

22 Princes Street, London W1B 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon19/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon04/11/2025
Termination of appointment of Douglas Easton as a secretary on 2025-11-04
dot icon04/11/2025
Appointment of Mr Russell William George Whitehair as a secretary on 2025-11-04
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon15/07/2025
Termination of appointment of Sheree Olivia Manning as a director on 2025-06-20
dot icon19/06/2025
Director's details changed for Mr Russell William George Whitehair on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Malcolm Charles Denmark on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Callum Nicholas Charles Denmark on 2025-06-18
dot icon18/06/2025
Director's details changed for Ms Tara Clare Maria Denmark on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Richard Emmerson Elliot on 2025-06-18
dot icon10/06/2025
Change of details for Midland News Association Limited(The) as a person with significant control on 2025-06-09
dot icon09/06/2025
Registered office address changed from 8th Floor Mander House Mander Centre Wolverhampton WV1 3NH United Kingdom to 22 Princes Street London W1B 2LU on 2025-06-09
dot icon03/06/2025
Termination of appointment of Mark Thomas Hollinshead as a director on 2025-05-27
dot icon03/06/2025
Termination of appointment of David John Montgomery as a director on 2025-05-27
dot icon28/05/2025
Appointment of Mr Malcolm Charles Denmark as a director on 2025-05-27
dot icon28/05/2025
Appointment of Mr Callum Nicholas Charles Denmark as a director on 2025-05-27
dot icon28/05/2025
Appointment of Ms Tara Clare Maria Denmark as a director on 2025-05-27
dot icon28/05/2025
Appointment of Mr Russell William George Whitehair as a director on 2025-05-27
dot icon28/05/2025
Appointment of Mr Richard Emmerson Elliot as a director on 2025-05-27
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-28
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon26/01/2024
Resolutions
dot icon26/01/2024
Memorandum and Articles of Association
dot icon26/01/2024
Resolutions
dot icon24/01/2024
Statement of company's objects
dot icon20/12/2023
Registered office address changed from 50 & 51 Queen Street Wolverhampton WV1 1ES to 8th Floor Mander House Mander Centre Wolverhampton WV1 3NH on 2023-12-20
dot icon20/12/2023
Change of details for Midland News Association Limited(The) as a person with significant control on 2023-12-20
dot icon16/11/2023
Appointment of Mrs Sheree Olivia Manning as a director on 2023-11-09
dot icon02/10/2023
Termination of appointment of Stephen James Brown as a secretary on 2023-09-29
dot icon02/10/2023
Termination of appointment of Edward Alexander Graham as a director on 2023-09-29
dot icon02/10/2023
Termination of appointment of Thomas William Graham as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Douglas Easton as a secretary on 2023-09-29
dot icon02/10/2023
Termination of appointment of Phillip Anthony Inman as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Mark Thomas Hollinshead as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr David John Montgomery as a director on 2023-09-29
dot icon21/09/2023
Notification of Midland News Association Limited(The) as a person with significant control on 2016-04-06
dot icon21/09/2023
Cessation of Claverley Group Ltd as a person with significant control on 2016-04-16
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon04/01/2023
Termination of appointment of Graham William Evers as a director on 2022-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Warren
Director
01/01/1995 - 24/04/2002
3
Walker, Philip
Director
25/11/2004 - 11/06/2008
5
Parker, Keith John
Director
01/01/2002 - 30/06/2005
12
Lee, Trevor Richard
Director
16/06/1999 - 20/12/1999
1
Jackson, Brian Albert
Director
22/09/1993 - 28/12/1996
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPRESS AND STAR LIMITED

EXPRESS AND STAR LIMITED is an(a) Active company incorporated on 14/08/1883 with the registered office located at 22 Princes Street, London W1B 2LU. 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 EXPRESS AND STAR LIMITED?

toggle

EXPRESS AND STAR LIMITED is currently Active. It was registered on 14/08/1883 .

Where is EXPRESS AND STAR LIMITED located?

toggle

EXPRESS AND STAR LIMITED is registered at 22 Princes Street, London W1B 2LU.

What does EXPRESS AND STAR LIMITED do?

toggle

EXPRESS AND STAR LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for EXPRESS AND STAR LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-09-30.