Stardream Limited POULTON-LE-FYLDE


Stardream started in year 1977 as Private Limited Company with registration number 01344731. The Stardream company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Poulton-le-fylde at 126 Blackpool Old Road. Postal code: FY6 7RJ.

The firm has 2 directors, namely Samuel B., John B.. Of them, John B. has been with the company the longest, being appointed on 1 June 1991 and Samuel B. has been with the company for the least time - from 14 December 2018. Currenlty, the firm lists one former director, whose name is Samuel B. and who left the the firm on 20 September 2012. In addition, there is one former secretary - Tanee T. who worked with the the firm until 14 June 2010.

Stardream Limited Address / Contact

Office Address 126 Blackpool Old Road
Town Poulton-le-fylde
Post code FY6 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01344731
Date of Incorporation Fri, 16th Dec 1977
Industry Artistic creation
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Samuel B.

Position: Director

Appointed: 14 December 2018

John B.

Position: Director

Appointed: 01 June 1991

Samuel B.

Position: Director

Appointed: 01 July 2010

Resigned: 20 September 2012

Tanee T.

Position: Secretary

Appointed: 01 June 1991

Resigned: 14 June 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Samuel B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel B.

Notified on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth108 12797 33792 745101 90292 343       
Balance Sheet
Cash Bank In Hand9785058149 8443 704       
Cash Bank On Hand    3 70450 855113 43464 57010 03426 3515 6997 130
Current Assets11 39311 65118 14526 35255 17594 780167 409100 64012 98832 59018 4469 451
Debtors4 8205 55115 12816 5088 03130 61738 21536 0702 9546 23912 7472 321
Net Assets Liabilities    119 735122 299203 618227 646145 77274 40150 24436 346
Net Assets Liabilities Including Pension Asset Liability 97 33792 745101 90292 343       
Property Plant Equipment    109 728104 28199 205153 737143 62377 63470 280 
Stocks Inventory5 5955 5952 203 16 048       
Tangible Fixed Assets136 718126 667119 666115 410109 728       
Total Inventories    16 04813 30815 760     
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 100       
Profit Loss Account Reserve68 02757 23752 64561 80252 243       
Shareholder Funds108 12797 33792 745101 90292 343       
Other
Amount Specific Advance Or Credit Directors      3 002135135135  
Amount Specific Advance Or Credit Made In Period Directors       2 86739 35244 611  
Amount Specific Advance Or Credit Repaid In Period Directors       23 40034 84176 182  
Accumulated Depreciation Impairment Property Plant Equipment    215 915222 084228 160231 417246 32746 10656 48866 457
Average Number Employees During Period     2221111
Bank Borrowings    13 0887 8632 370     
Creditors    8 3063 08162 92119 84310 83934 5023 8541 420
Creditors Due After One Year  18 18113 2588 306       
Creditors Due Within One Year39 98440 98126 88526 60236 862       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 241 214 7203 633 
Disposals Property Plant Equipment       3 883 293 03122 500 
Increase From Depreciation Charge For Year Property Plant Equipment     6 1696 0765 49814 91014 49914 0159 969
Net Current Assets Liabilities-28 591-29 330-8 740-25018 31321 099104 48880 7972 149-1 912-16 182-25 739
Number Shares Allotted 1 1001 1001 1001 100       
Par Value Share 1111       
Property Plant Equipment Gross Cost    325 643326 365327 365385 154389 950123 740126 768129 962
Provisions For Liabilities Balance Sheet Subtotal      756 888 1 321  
Secured Debts27 63626 15125 60518 04013 088       
Share Capital Allotted Called Up Paid1 1001 1001 1001 1001 100       
Share Premium Account39 00039 00039 00039 00039 000       
Tangible Fixed Assets Additions  1 9032 815932       
Tangible Fixed Assets Cost Or Valuation322 393321 493321 896324 711325 643       
Tangible Fixed Assets Depreciation185 675194 826202 230209 301215 915       
Tangible Fixed Assets Depreciation Charged In Period 9 1517 4047 0716 614       
Tangible Fixed Assets Disposals 9001 500         
Total Additions Including From Business Combinations Property Plant Equipment     7221 00061 6724 79626 82125 5283 194
Total Assets Less Current Liabilities108 12797 337110 926115 160128 041125 380203 693234 534145 77275 72254 09837 766

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, November 2016
Free Download (6 pages)

Company search