Menna Overview

Here’s a quick overview of STARLIGHT DESIGN LIMITED 👀 — a London based business that started in 1987.

STARLIGHT DESIGN LIMITED

  • Company statusactive
  • Company No02161071
  • Age37 years 11 months Incorporated 4 September 1987
  • Officers6

Address

6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL

STARLIGHT DESIGN LIMITED is an active company incorporated on 4 September 1987 and based in London. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82301 Activities of exhibition and fair organisers

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House

Latest Activity

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 23 Jun 2025

Confirmation Statement With No Updates

7 Months Ago on 09 Jan 2025

Change Person Director Company With Change Date

7 Months Ago on 08 Jan 2025

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 26 Sep 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 19 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 05 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Nov 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 12 Jan 2023

Confirmation Statement With Updates

2 Years Ago on 04 Jan 2023

Memorandum Articles

3 Years Ago on 10 Aug 2022

Resolution

3 Years Ago on 08 Aug 2022

Capital Name Of Class Of Shares

3 Years Ago on 08 Aug 2022

Capital Variation Of Rights Attached To Shares

3 Years Ago on 05 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 28 Jul 2022

Mortgage Satisfy Charge Full

3 Years Ago on 24 Feb 2022

Mortgage Satisfy Charge Full

3 Years Ago on 24 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 11 Feb 2022

Capital Cancellation Shares

3 Years Ago on 24 Dec 2021

Capital Return Purchase Own Shares

3 Years Ago on 24 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 04 Aug 2021

Termination Director Company With Name Termination Date

4 Years Ago on 30 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Jan 2021

Change Person Director Company With Change Date

4 Years Ago on 13 Jan 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Dec 2019

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
KELLETT, Jonathan Benedictsecretary 12 May 2000
BAKKER, Ian Gregorydirector May 196231 Mar 2004
KELLETT, Jonathan Benedictdirector Dec 196401 Jan 1970
LAKIN, Michael Simondirector Jan 195501 Jan 1970
PLATT, Richard Johndirector Jan 197803 Jun 2016
RUMBLE, Matthew Nicholas Williamdirector Jun 198030 Jun 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Simon Lakin Jan 195506 Apr 2016
Jonathan Benedict Kellett Dec 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.