Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESTAR INTERNATIONAL LIMITED
Company Information for

BLUESTAR INTERNATIONAL LIMITED

1 MINSTER COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YY,
Company Registration Number
03480123
Private Limited Company
Active

Company Overview

About Bluestar International Ltd
BLUESTAR INTERNATIONAL LIMITED was founded on 1997-12-12 and has its registered office in Camberley. The organisation's status is listed as "Active". Bluestar International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUESTAR INTERNATIONAL LIMITED
 
Legal Registered Office
1 MINSTER COURT
TUSCAM WAY
CAMBERLEY
SURREY
GU15 3YY
Other companies in GU15
 
Previous Names
BLUE STAR SPORT LIMITED05/02/2009
SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED21/07/2005
Filing Information
Company Number 03480123
Company ID Number 03480123
Date formed 1997-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113092946  
Last Datalog update: 2024-06-07 10:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESTAR INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUESTAR INTERNATIONAL LIMITED
The following companies were found which have the same name as BLUESTAR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESTAR INTERNATIONAL HOLDINGS LIMITED THE ORCHARD SYNDOPE HILL TWO DALES MATLOCK DE4 2FN Dissolved Company formed on the 1998-04-15
BLUESTAR INTERNATIONAL CONSULTING CORP. 50 COMMERCIAL STREET NASSAU PLAINVIEW NEW YORK 11803 Active Company formed on the 2015-07-09
BLUESTAR INTERNATIONAL PARTNERSHIP, LLC 3333 LEE PARKWAY STE 600 DALLAS Texas 75219 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-02-22
BLUESTAR INTERNATIONAL, INC. 1000 FOSSIL CREEK DRIVE Fort Collins CO 80526 Administratively Dissolved Company formed on the 1996-08-23
Bluestar International LLC 45705 Wembley Central Terrace Sterling VA 20166 Active Company formed on the 2015-02-24
BLUESTAR INTERNATIONAL PRODUCTS INC British Columbia Dissolved Company formed on the 2015-01-21
BLUESTAR INTERNATIONAL PTY LTD Active Company formed on the 2008-08-07
Bluestar International Group, Inc. 3435 Wilshire Blvd, Suite 920 Los Angeles CA 90010 FTB Suspended Company formed on the 2003-08-20
BLUESTAR INTERNATIONAL ENTERPRISES, INC. 1777 NE LOOP 410 STE 602 SAN ANTONIO TX 78217 Dissolved Company formed on the 2017-07-27
BLUESTAR INTERNATIONAL TECHNOLOGY CO., LIMITED Active Company formed on the 2005-09-21
BLUESTAR INTERNATIONAL GROUP INC Delaware Unknown
BLUESTAR INTERNATIONAL RESOURCE LLC Georgia Unknown
BLUESTAR INTERNATIONAL INCORPORATED New Jersey Unknown
BLUESTAR INTERNATIONAL TRADING PTY LTD Active Company formed on the 2019-05-21
BLUESTAR INTERNATIONAL RESOURCE LLC Georgia Unknown
BLUESTAR INTERNATIONAL TRADING PTE. LTD. MARINA BOULEVARD Singapore 018989 Active Company formed on the 2019-11-29
BLUESTAR INTERNATIONAL TRADING LTD ROOM 205-8 60 HIGH STREET NEW MALDEN LONDON KT3 4EZ Active Company formed on the 2023-05-01

Company Officers of BLUESTAR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PIPER
Director 2001-10-22
LUCY PIPER
Director 2013-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CLARKE
Director 2005-04-01 2013-05-28
ADAM DENIS HAYES
Company Secretary 2008-05-09 2011-06-10
ADH MANAGEMENT SERVICES LTD
Director 2009-10-01 2011-05-31
ADAM DENIS HAYES
Director 2005-03-22 2009-10-01
MICHAEL ROBERT SLATER
Company Secretary 2005-03-22 2008-05-08
KEVIN JOHN LUCKHURST
Company Secretary 2003-03-17 2005-03-22
DAVID JOHN PIPER
Company Secretary 2003-01-28 2003-03-17
RICHARD JAMES KEYS
Director 2001-09-03 2003-03-17
GEOFFREY WILLIAM PETER SHREEVES
Director 1997-12-12 2003-03-17
RICHARD JAMES KEYS
Company Secretary 2001-09-03 2003-01-28
DIANNE EMMA CLAIRE SHREEVES
Company Secretary 1997-12-12 2001-09-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-12-12 1997-12-12
LONDON LAW SERVICES LIMITED
Nominated Director 1997-12-12 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PIPER AMPLIFY PROMOTIONS LIMITED Director 2011-01-01 CURRENT 2008-04-24 Dissolved 2014-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31Change of details for Mrs Lucy Piper as a person with significant control on 2023-04-06
2023-05-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PIPER
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-01-20Change of details for Mrs Lucy Piper as a person with significant control on 2023-01-19
2023-01-20Director's details changed for Mrs Lucy Piper on 2023-01-19
2023-01-20Director's details changed for Mr David John Piper on 2023-01-19
2023-01-20REGISTERED OFFICE CHANGED ON 20/01/23 FROM 92 Park Street Camberley Surrey GU15 3NY England
2023-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/23 FROM 92 Park Street Camberley Surrey GU15 3NY England
2023-01-20CH01Director's details changed for Mrs Lucy Piper on 2023-01-19
2023-01-20PSC04Change of details for Mrs Lucy Piper as a person with significant control on 2023-01-19
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AP01DIRECTOR APPOINTED MR DAVID JOHN PIPER
2022-05-24CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-03-28PSC04Change of details for Mrs Lucy Piper as a person with significant control on 2022-03-07
2022-03-28CH01Director's details changed for Mrs Lucy Piper on 2022-03-07
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PIPER
2022-03-21PSC04Change of details for Mrs Lucy Piper as a person with significant control on 2021-09-30
2022-03-21PSC07CESSATION OF DAVID JOHN PIPER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 750
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY PIPER / 10/03/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PIPER / 10/03/2016
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM Graitney House Crawley Ridge Camberley Surrey GU15 2AJ
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 750
2015-08-25AR0101/08/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 750
2014-09-29AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-24SH06Cancellation of shares. Statement of capital on 2013-07-24 GBP 700
2013-07-24SH03Purchase of own shares
2013-06-18RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2013-06-17RES13Resolutions passed:
  • Transferring shares 25/05/2013
2013-06-05AP01DIRECTOR APPOINTED MRS LUCY PIPER
2013-06-05AP01DIRECTOR APPOINTED MRS LUCY PIPER
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0101/08/12 FULL LIST
2012-01-10AR0112/12/11 FULL LIST
2011-06-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM HAYES
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ADH MANAGEMENT SERVICES LTD
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM PADDOCK HOUSE LONDON ROAD WINDLESHAM SURREY GU20 6PJ UNITED KINGDOM
2011-01-12AR0112/12/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 17/11/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PIPER / 01/12/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 17/11/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AR0112/12/09 FULL LIST
2010-01-09AP02CORPORATE DIRECTOR APPOINTED ADH MANAGEMENT SERVICES LTD
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PIPER / 01/10/2009
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HAYES
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 01/10/2009
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 2 VENTURE HOUSE ARLINGTON SQUARE BRACKNELL BERKSHIRE RG12 1WA ENGLAND
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 31 VERNON STREET LONDON W14 0RN ENGLAND
2009-02-04CERTNMCOMPANY NAME CHANGED BLUE STAR SPORT LIMITED CERTIFICATE ISSUED ON 05/02/09
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288aSECRETARY APPOINTED MR ADAM DENIS HAYES
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SLATER
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 116 GLOUCESTER PLACE LONDON W1U 6HZ
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-22363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-07-21CERTNMCOMPANY NAME CHANGED SPORTS PROGRAMMING & EVENT CONSU LTANTS LIMITED CERTIFICATE ISSUED ON 21/07/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 72 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NS
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12AUDAUDITOR'S RESIGNATION
2005-04-12288bSECRETARY RESIGNED
2005-03-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-08363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to BLUESTAR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-04-30
Fines / Sanctions
No fines or sanctions have been issued against BLUESTAR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BLUESTAR INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 34,999
Creditors Due Within One Year 2012-03-31 £ 45,295

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESTAR INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 29,327
Cash Bank In Hand 2012-03-31 £ 1,629
Current Assets 2013-03-31 £ 37,073
Current Assets 2012-03-31 £ 16,449
Debtors 2013-03-31 £ 7,746
Debtors 2012-03-31 £ 14,820
Shareholder Funds 2013-03-31 £ 2,982
Tangible Fixed Assets 2013-03-31 £ 1,135
Tangible Fixed Assets 2012-03-31 £ 2,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUESTAR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

BLUESTAR INTERNATIONAL LIMITED owns 1 domain names.

bluestarentertainment.co.uk  

Trademarks
We have not found any records of BLUESTAR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTAR INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BLUESTAR INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTAR INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBLUESTAR INTERNATIONAL LIMITEDEvent Date2010-03-26
In the High Court of Justice (Chancery Division) Leeds District Registry case number 829 A Petition to wind up the above-named Company of Heversham Lodge, 15 Boundary Road, Hove BN3 4EF , presented on 26 March 2010 by BRIGHTON & HOVE CITY COUNCIL, Local Taxation Services, PO Box 2929, Priory House, Brighton BN1 1PS , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Court House, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG , on 11 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2010. The Petitioners Solicitor is DWF LLP , Bridgewater Place, Water Lane, Leeds LS11 5DY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTAR INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESTAR INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.