Little Star Media Limited MILTON KEYNES


Little Star Media started in year 2006 as Private Limited Company with registration number 05957310. The Little Star Media company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Milton Keynes at 478-480 Midsummer Boulevard. Postal code: MK9 2EA. Since 2007/03/22 Little Star Media Limited is no longer carrying the name Gridbase Distribution.

The firm has 4 directors, namely Amanda P., Kylie P. and Norman J. and others. Of them, John W. has been with the company the longest, being appointed on 19 February 2007 and Amanda P. has been with the company for the least time - from 23 March 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Little Star Media Limited Address / Contact

Office Address 478-480 Midsummer Boulevard
Town Milton Keynes
Post code MK9 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05957310
Date of Incorporation Thu, 5th Oct 2006
Industry Market research and public opinion polling
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Amanda P.

Position: Director

Appointed: 23 March 2016

Kurator Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2010

Kylie P.

Position: Director

Appointed: 01 December 2009

Norman J.

Position: Director

Appointed: 24 April 2009

John W.

Position: Director

Appointed: 19 February 2007

Neal W.

Position: Director

Appointed: 15 June 2016

Resigned: 15 December 2016

Michael B.

Position: Director

Appointed: 28 March 2013

Resigned: 15 January 2016

Sean W.

Position: Director

Appointed: 28 March 2013

Resigned: 15 January 2016

Michael B.

Position: Director

Appointed: 16 October 2012

Resigned: 15 January 2016

Steven W.

Position: Director

Appointed: 07 January 2011

Resigned: 21 December 2012

Hiren P.

Position: Secretary

Appointed: 01 April 2007

Resigned: 12 April 2010

Shelley W.

Position: Secretary

Appointed: 19 February 2007

Resigned: 01 April 2007

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2006

Resigned: 19 February 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 05 October 2006

Resigned: 19 February 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Wesson Marketing Ltd from Milton Keynes, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wesson Marketing Ltd

Exchange House 450 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 06894129
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gridbase Distribution March 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312020-03-312021-03-312022-03-31
Net Worth839 529884 133   
Balance Sheet
Cash Bank In Hand424 796449 463   
Current Assets1 034 4331 001 1423 483 2724 499 7244 947 136
Debtors609 637551 6791 753 4241 863 1512 345 706
Tangible Fixed Assets52 12339 092   
Cash Bank On Hand  1 729 8482 636 5732 601 430
Net Assets Liabilities  1 894 0572 649 7842 976 886
Other Debtors  542 988540 41952 176
Property Plant Equipment    10 353
Reserves/Capital
Called Up Share Capital631645   
Profit Loss Account Reserve832 622876 723   
Shareholder Funds839 529884 133   
Other
Capital Redemption Reserve120120   
Creditors Due Within One Year282 083207 158   
Debtors Due After One Year-128 382-113 340   
Fixed Assets87 17990 149 7 04817 401
Investments Fixed Assets35 05651 057 7 0487 048
Net Current Assets Liabilities752 350793 9841 913 5572 653 8432 972 559
Share Premium Account6 1566 645   
Tangible Fixed Assets Cost Or Valuation74 798    
Tangible Fixed Assets Depreciation22 67535 706   
Tangible Fixed Assets Depreciation Charged In Period 13 031   
Total Assets Less Current Liabilities839 529884 1331 913 5572 660 8912 989 960
Accumulated Depreciation Impairment Property Plant Equipment  74 798 5 169
Amounts Owed By Group Undertakings   138 113568 614
Average Number Employees During Period  464545
Creditors  1 569 7151 845 8811 974 577
Disposals Decrease In Depreciation Impairment Property Plant Equipment   74 798 
Disposals Property Plant Equipment   74 798 
Increase From Depreciation Charge For Year Property Plant Equipment    5 169
Number Shares Issued Fully Paid   64 12764 127
Other Creditors  642 076838 8851 059 315
Other Investments Other Than Loans   7 0487 048
Other Taxation Social Security Payable  428 910218 573125 168
Par Value Share   00
Property Plant Equipment Gross Cost  74 798 15 522
Provisions For Liabilities Balance Sheet Subtotal  19 50011 10713 074
Total Additions Including From Business Combinations Property Plant Equipment    15 522
Trade Creditors Trade Payables  498 729788 423790 094
Trade Debtors Trade Receivables  1 210 4361 184 6191 724 916

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements