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

STARZ CO UK LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
05476405
Private Limited Company
Active

Company Overview

About Starz Co Uk Ltd
STARZ CO UK LIMITED was founded on 2005-06-09 and has its registered office in London. The organisation's status is listed as "Active". Starz Co Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STARZ CO UK LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 05476405
Company ID Number 05476405
Date formed 2005-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARZ CO UK 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.

Company Officers of STARZ CO UK LIMITED

Current Directors
Officer Role Date Appointed
TANIA DANIELS
Company Secretary 2005-06-09
NATHAN DANIELS
Director 2005-06-09
TANIA DANIELS
Director 2005-06-09
PATRICIA ANN GOWN
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN RONALD PINNER
Director 2005-08-01 2010-03-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-06-09 2005-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANIA DANIELS ESTATEAGENTTODAY LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
TANIA DANIELS ANGELS GROUP OF COMPANIES LTD Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
TANIA DANIELS SECURED LOANS TODAY LTD Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
TANIA DANIELS MORTGAGE ANGELS UK LTD Company Secretary 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
TANIA DANIELS INTRODUCER TODAY LTD Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
TANIA DANIELS ANGELS IT LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active
TANIA DANIELS ESTATE ANGELS LIMITED Company Secretary 2001-07-27 CURRENT 2001-07-27 Active - Proposal to Strike off
TANIA DANIELS TANAT LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Active
NATHAN DANIELS ANGELS MEDIA LTD Director 2013-12-16 CURRENT 2013-07-30 Active
NATHAN DANIELS ESTATEAGENTTODAY LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
NATHAN DANIELS ANGELS GROUP OF COMPANIES LTD Director 2007-10-16 CURRENT 2007-10-16 Active
NATHAN DANIELS SECURED LOANS TODAY LTD Director 2007-06-01 CURRENT 2007-06-01 Active
NATHAN DANIELS MORTGAGE ANGELS UK LTD Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
NATHAN DANIELS INTRODUCER TODAY LTD Director 2007-03-26 CURRENT 2007-03-26 Active
NATHAN DANIELS N & T DANIELS LTD Director 2007-01-08 CURRENT 2007-01-08 Active - Proposal to Strike off
NATHAN DANIELS ANGELS IT LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
NATHAN DANIELS ESTATE ANGELS LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active - Proposal to Strike off
NATHAN DANIELS TANAT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
NATHAN DANIELS DANIELS CONVEYANCING SERVICES LIMITED Director 1998-03-02 CURRENT 1998-02-27 Dissolved 2016-08-16
TANIA DANIELS ESTATEAGENTTODAY LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
TANIA DANIELS ANGELS GROUP OF COMPANIES LTD Director 2007-10-16 CURRENT 2007-10-16 Active
TANIA DANIELS SECURED LOANS TODAY LTD Director 2007-06-01 CURRENT 2007-06-01 Active
TANIA DANIELS MORTGAGE ANGELS UK LTD Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
TANIA DANIELS INTRODUCER TODAY LTD Director 2007-03-26 CURRENT 2007-03-26 Active
TANIA DANIELS N & T DANIELS LTD Director 2007-01-08 CURRENT 2007-01-08 Active - Proposal to Strike off
TANIA DANIELS ANGELS IT LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
TANIA DANIELS ESTATE ANGELS LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active - Proposal to Strike off
TANIA DANIELS TANAT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
PATRICIA ANN GOWN ANGELS MEDIA LTD Director 2014-01-30 CURRENT 2013-07-30 Active
PATRICIA ANN GOWN ADDIT BOOKKEEPING SERVICES LTD Director 2006-04-28 CURRENT 2006-04-28 Active

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
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TANIA DANIELS
2022-06-10TM02Termination of appointment of Tania Daniels on 2022-05-31
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-08PSC04Change of details for Mrs Tania Daniels as a person with significant control on 2021-06-01
2021-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS TANIA DANIELS on 2021-06-01
2021-06-08CH01Director's details changed for Mrs Tania Daniels on 2021-06-01
2021-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN DANIELS
2021-04-30PSC07CESSATION OF TANAT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0109/06/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-19AP01DIRECTOR APPOINTED MRS PATRICIA ANN GOWN
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-12AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-20AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-20CH01Director's details changed for Mr Nathan Daniels on 2014-06-08
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0109/06/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0109/06/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08CC04Statement of company's objects
2012-03-08RES13REDESIGNATION OF SHARES 14/12/2011
2012-03-08RES01ADOPT ARTICLES 08/03/12
2012-03-08SH08Change of share class name or designation
2011-06-27AR0109/06/11 ANNUAL RETURN FULL LIST
2011-05-11MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04RES12VARYING SHARE RIGHTS AND NAMES
2011-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution changes to memorandum
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04SH08Change of share class name or designation
2011-05-04RES01ALTER ARTICLES 31/03/2010
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-13AR0109/06/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PINNER
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-05AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-07-17363sRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-17363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS; AMEND
2007-05-17122S-DIV 06/04/07
2007-05-17RES13SUB DIV 06/04/07
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-20225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2005-11-2988(2)RAD 09/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-21288bSECRETARY RESIGNED
2005-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STARZ CO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STARZ CO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARZ CO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 STARZ CO UK LIMITED

Intangible Assets
Patents
We have not found any records of STARZ CO UK LIMITED registering or being granted any patents
Domain Names

STARZ CO UK LIMITED owns 1 domain names.

mortgageleaders.co.uk  

Trademarks
We have not found any records of STARZ CO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARZ CO UK 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 (70229 - Management consultancy activities other than financial management) as STARZ CO UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STARZ CO UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARZ CO UK 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 STARZ CO UK 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.