Starfire Publishing Limited LONDON


Founded in 1996, Starfire Publishing, classified under reg no. 03200915 is an active company. Currently registered at 9 Temple Fortune House NW11 6XH, London the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Michael S., appointed on 20 May 1996. In addition, a secretary was appointed - Alistair C., appointed on 14 January 2007. At the moment 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.

Starfire Publishing Limited Address / Contact

Office Address 9 Temple Fortune House
Office Address2 Finchley Road
Town London
Post code NW11 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200915
Date of Incorporation Mon, 20th May 1996
Industry Book publishing
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alistair C.

Position: Secretary

Appointed: 14 January 2007

Michael S.

Position: Director

Appointed: 20 May 1996

Tracie G.

Position: Director

Appointed: 08 April 2002

Resigned: 28 March 2003

Michael S.

Position: Secretary

Appointed: 29 July 1998

Resigned: 14 January 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 25 May 1996

Robert T.

Position: Director

Appointed: 20 May 1996

Resigned: 13 February 2006

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 May 1996

Resigned: 20 May 1996

Paul L.

Position: Secretary

Appointed: 20 May 1996

Resigned: 29 July 1998

Paul L.

Position: Director

Appointed: 20 May 1996

Resigned: 29 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Michael S. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael S.

Notified on 20 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 34016 4848 350       
Balance Sheet
Cash Bank On Hand    13 64813 08714 7398 263  
Current Assets55 74760 98175 85475 03257 73053 25950 57339 79545 89436 857
Debtors9421 0461 3661 087117157221123  
Net Assets Liabilities  8 3506 917-6 922-1 8667861 2317 7848 676
Other Debtors  1 3661 087      
Property Plant Equipment  516258      
Total Inventories  74 48873 94543 96540 01535 61331 409  
Cash Bank In Hand961         
Net Assets Liabilities Including Pension Asset Liability17 34016 4848 350       
Stocks Inventory53 84459 93574 488       
Tangible Fixed Assets  516       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve17 33816 4828 348       
Shareholder Funds17 34016 4848 350       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9162 174      
Administrative Expenses16 00317 3309 67010 0756 0545 2406 19412 485  
Bank Borrowings Overdrafts 3 4645 0866 701      
Cost Sales28 30727 00644 56949 45733 16924 174    
Creditors  19 95013 2489 52755 1256 5016 6246 1708 445
Fixed Assets  516258      
Gross Profit Loss24 67926 24911 86910 848-7 78510 2968 63812 930  
Increase From Depreciation Charge For Year Property Plant Equipment   258      
Net Current Assets Liabilities41 26748 25155 90461 78448 20353 25944 07233 17139 72428 412
Operating Profit Loss8 6768 9192 199773-13 8395 0562 444445  
Other Creditors  48 07055 12555 12555 125    
Other Interest Receivable Similar Income Finance Income  5       
Other Operating Expenses Format2       61 66258 17247 292
Prepayments Accrued Income    117157    
Profit Loss  1 866567-13 8395 0562 6524456 5539 707
Profit Loss On Ordinary Activities Before Tax8 6918 9302 204773-13 8395 0562 444445  
Property Plant Equipment Gross Cost  2 4322 432      
Taxation Social Security Payable  338206      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  338206  -208 457 
Total Assets Less Current Liabilities41 26748 25156 42062 04248 20353 25944 07233 17139 72428 412
Trade Creditors Trade Payables  14 5266 3419 527     
Turnover Revenue  56 43860 30525 38434 470 62 10765 18256 999
Creditors Due After One Year23 92731 76748 070       
Creditors Due Within One Year14 48012 73019 950       
Finished Goods Goods For Resale 59 93574 488       
Number Shares Allotted222       
Other Creditors After One Year23 92731 76748 070       
Other Interest Receivable Similar Income15115       
Par Value Share111       
Profit Loss For Period6 8427 1441 866       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  774       
Tangible Fixed Assets Cost Or Valuation 1 6582 432       
Tangible Fixed Assets Depreciation 1 6581 916       
Tangible Fixed Assets Depreciation Charged In Period  258       
Taxation Social Security Due Within One Year1 8491 786338       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate1 8491 786338       
Tax On Profit Or Loss On Ordinary Activities1 8491 786338       
Total Dividend Payment8 0008 00010 000       
Trade Creditors Within One Year12 6317 48014 526       
Turnover Gross Operating Revenue52 98653 25556 438       
U K Current Corporation Tax1 8491 786338       
U K Current Corporation Tax On Income For Period1 8491 786338       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements