STARBURST FOUNDATION

Company Documents

DateDescription
18/03/2518 March 2025 Resolutions

View Document

09/03/259 March 2025 Termination of appointment of Jack Pollock as a director on 2025-03-09

View Document

09/03/259 March 2025 Termination of appointment of Megan Hannah Dunnage as a secretary on 2025-03-09

View Document

09/03/259 March 2025 Termination of appointment of Matthew George Gaynor as a director on 2025-03-09

View Document

09/03/259 March 2025 Termination of appointment of Grace Johns as a director on 2025-03-09

View Document

09/03/259 March 2025 Termination of appointment of Hannah Ellsmore as a director on 2025-03-09

View Document

09/03/259 March 2025 Termination of appointment of Alexander Barzycki as a director on 2025-03-09

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/03/257 March 2025 Director's details changed for Miss Grace Jones on 2025-03-07

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Appointment of Miss Grace Jones as a director on 2024-10-23

View Document

28/10/2428 October 2024 Termination of appointment of Sophie Trowsdale as a director on 2024-10-23

View Document

28/10/2428 October 2024 Appointment of Mr Matthew George Gaynor as a director on 2024-10-23

View Document

28/10/2428 October 2024 Appointment of Mr Tom Mcwilliam as a director on 2024-10-23

View Document

28/10/2428 October 2024 Appointment of Mrs Lara Claire Rowlinson as a director on 2024-10-23

View Document

26/08/2426 August 2024 Termination of appointment of Lynne Main as a director on 2024-08-20

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Appointment of Miss Megan Hannah Dunnage as a secretary on 2024-02-15

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

19/08/2319 August 2023 Appointment of Mr Alexander Barzycki as a director on 2023-08-10

View Document

19/08/2319 August 2023 Termination of appointment of Amanda Elizabeth Chikusu as a secretary on 2023-08-10

View Document

19/08/2319 August 2023 Termination of appointment of Joshua Prentice-Raine as a director on 2023-08-10

View Document

19/08/2319 August 2023 Termination of appointment of Max Topliss as a director on 2023-08-10

View Document

19/08/2319 August 2023 Termination of appointment of Macala Prentice as a director on 2023-08-10

View Document

19/08/2319 August 2023 Termination of appointment of Charlee Prentice-Raine as a director on 2023-08-10

View Document

19/08/2319 August 2023 Termination of appointment of Leanne Marie Mcdermid as a director on 2023-08-10

View Document

19/08/2319 August 2023 Registered office address changed from April Cottage 24 Minley Road Farnborough Hampshire GU14 9RS to Starburst Studios Old School Lane Yateley GU46 6NG on 2023-08-19

View Document

19/08/2319 August 2023 Appointment of Mr Jack Pollock as a director on 2023-08-10

View Document

19/08/2319 August 2023 Appointment of Mrs Hannah Ellsmore as a director on 2023-08-10

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

02/04/222 April 2022 Statement of company's objects

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Appointment of Mrs Macala Prentice as a director on 2022-02-20

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL QUICK

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR RUTTER-BUTCHER

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH NORMAN

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR TAMMY FORD-WHYTE

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR REECE FITZGERALD

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GLOVER

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MRS TAMMY FORD-WHYTE

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN IBBOTT

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MRS EMMA GRIFFITHS

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR REECE FITZGERALD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBERTSON

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MISS ELEANOR JAYNE RUTTER-BUTCHER

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MS LEANNE MARIE MCDERMID

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MS CHARLOTTE BETHUNE GLOVER

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DARYL QUICK

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE TRODD

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBERTSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY POULTER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN GARRETT

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN COOK

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ISABEL ORO-CAMPOS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MISS SOPHIE TROWSDALE

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS HAYLEY POULTER

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS LYNNE MAIN

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARMEN ROSTEN

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS JODIE TRODD

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINSON

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MISS ISABEL ORO-CAMPOS

View Document

08/03/168 March 2016 27/02/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS HELEN LOUISE COOK

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS CARMEN VICTORIA ROSTEN

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MISS HANNAH CLARE REBECCA NORMAN

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JOHN PAUL IBBOTT

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR SHAUN FRANCIS GARRETT

View Document

16/03/1516 March 2015 27/02/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH UPTON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE DAWSON

View Document

06/03/146 March 2014 27/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE ROBERTSON

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA SLOANE

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PHILLIPS

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANSELL

View Document

05/03/135 March 2013 27/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH BOTEVYLE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 ARTICLES OF ASSOCIATION

View Document

25/10/1225 October 2012 ALTER ARTICLES 16/07/2012

View Document

25/10/1225 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE MAIN

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information