LITTLESTAR FILMS LIMITED

Register to unlock more data on OkredoRegister

LITTLESTAR FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088373

Incorporation date

07/02/2007

Size

Small

Contacts

Registered address

Registered address

32-33 St. James's Place, London SW1A 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon23/03/2026
Termination of appointment of Ashley Paul Peter Grisdale as a secretary on 2026-03-06
dot icon23/03/2026
Appointment of Joanne Sungwon Reedman as a secretary on 2026-03-06
dot icon27/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Secretary's details changed for Ashley Paul Peter Grisdale on 2022-09-14
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Termination of appointment of Richard East as a director
dot icon12/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Ashley Paul Peter Grisdale on 2012-01-19
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon18/03/2010
Director's details changed for Ms Judy Sarah Jarman Craymer on 2009-11-01
dot icon03/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/03/2010
Director's details changed for Richard East on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Bjorn Ulvaeus on 2010-03-03
dot icon03/03/2010
Director's details changed for Benny Andersson on 2010-03-03
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Registered office address changed from 6-7 Fareham Street London W1D 3BD on 2009-11-03
dot icon04/03/2009
Return made up to 07/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon30/07/2008
Director appointed richard harry irving east
dot icon08/02/2008
Return made up to 07/02/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/12/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon23/04/2007
Accounting reference date shortened from 29/02/08 to 31/03/07
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New secretary appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon09/03/2007
Certificate of change of name
dot icon07/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ulvaeus, Björn
Director
09/03/2007 - Present
10
Andersson, Benny
Director
09/03/2007 - Present
8
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
07/02/2007 - 09/03/2007
344
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
07/02/2007 - 09/03/2007
450
OLSWANG COSEC LIMITED
Corporate Secretary
07/02/2007 - 09/03/2007
501

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 LITTLESTAR FILMS LIMITED

LITTLESTAR FILMS LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 32-33 St. James's Place, London SW1A 1NR. There are currently 4 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 LITTLESTAR FILMS LIMITED?

toggle

LITTLESTAR FILMS LIMITED is currently Active. It was registered on 07/02/2007 .

Where is LITTLESTAR FILMS LIMITED located?

toggle

LITTLESTAR FILMS LIMITED is registered at 32-33 St. James's Place, London SW1A 1NR.

What does LITTLESTAR FILMS LIMITED do?

toggle

LITTLESTAR FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for LITTLESTAR FILMS LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Ashley Paul Peter Grisdale as a secretary on 2026-03-06.