Green Star Media Ltd

DataGardener
green star media ltd
live
Micro

Green Star Media Ltd

03008779Private Limited With Share Capital

Jubilee House 92 Lincoln Road, Peterborough, PE12SN
Incorporated

11/01/1995

Company Age

31 years

Directors

3

Employees

5

SIC Code

58142

Risk

low risk

Company Overview

Registration, classification & business activity

Green Star Media Ltd (03008779) is a private limited with share capital incorporated on 11/01/1995 (31 years old) and registered in peterborough, PE12SN. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

Sports publisher based in guildford, surrey. elite soccer | soccer coach weekly | rugby coach weekly | basketball coach weekly | peak performance | sports injury bulletin

Private Limited With Share Capital
SIC: 58142
Micro
Incorporated 11/01/1995
PE12SN
5 employees

Financial Overview

Total Assets

£425.2K

Liabilities

£376.8K

Net Assets

£48.5K

Est. Turnover

£253.7K

AI Estimated
Unreported
Cash

£102.7K

Key Metrics

5

Employees

3

Directors

27

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Memorandum Articles
Category:Incorporation
Date:19-04-2023
Resolution
Category:Resolution
Date:19-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Memorandum Articles
Category:Incorporation
Date:01-07-2021
Resolution
Category:Resolution
Date:01-07-2021
Capital Allotment Shares
Category:Capital
Date:22-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Resolution
Category:Resolution
Date:16-06-2021
Memorandum Articles
Category:Incorporation
Date:16-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Capital Allotment Shares
Category:Capital
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-09-2012
Resolution
Category:Resolution
Date:04-09-2012
Resolution
Category:Resolution
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Legacy
Category:Mortgage
Date:28-06-2012
Legacy
Category:Mortgage
Date:23-04-2012
Capital Allotment Shares
Category:Capital
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Legacy
Category:Mortgage
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Capital Allotment Shares
Category:Capital
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Legacy
Category:Mortgage
Date:24-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Resolution
Category:Resolution
Date:27-01-2010
Memorandum Articles
Category:Incorporation
Date:26-01-2010
Resolution
Category:Resolution
Date:26-01-2010
Resolution
Category:Resolution
Date:09-01-2010
Capital Name Of Class Of Shares
Category:Capital
Date:18-12-2009
Capital Alter Shares Subdivision
Category:Capital
Date:18-12-2009
Legacy
Category:Capital
Date:18-12-2009
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2009
Legacy
Category:Insolvency
Date:18-12-2009
Resolution
Category:Resolution
Date:18-12-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date08/07/2025
Latest Accounts31/12/2024

Trading Addresses

Jubilee House 92 Lincoln Road, Peterborough, PE12SNRegistered
Meadow View House Tannery Lane, Gosden Common, Guildford, Surrey, GU50AB

Contact

01483892894
greenstarmedia.net
Jubilee House 92 Lincoln Road, Peterborough, PE12SN