Starlight Europe Ltd LONDON


Starlight Europe started in year 2010 as Private Limited Company with registration number 07453933. The Starlight Europe company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 24 Bedford Row. Postal code: WC1R 4TQ.

The company has one director. Odgerel G., appointed on 21 February 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Zola M., Namuun C. and others listed below. There were no ex secretaries.

Starlight Europe Ltd Address / Contact

Office Address 24 Bedford Row
Town London
Post code WC1R 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07453933
Date of Incorporation Mon, 29th Nov 2010
Industry Management consultancy activities other than financial management
Industry Other retail sale not in stores, stalls or markets
End of financial Year 28th November
Company age 14 years old
Account next due date Wed, 28th Aug 2024 (121 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Odgerel G.

Position: Director

Appointed: 21 February 2022

Zola M.

Position: Director

Appointed: 11 April 2019

Resigned: 21 February 2022

Namuun C.

Position: Director

Appointed: 18 March 2019

Resigned: 11 April 2019

Odgerel G.

Position: Director

Appointed: 23 July 2018

Resigned: 18 March 2019

Namuun C.

Position: Director

Appointed: 01 May 2012

Resigned: 31 July 2018

Odgerel G.

Position: Director

Appointed: 29 November 2010

Resigned: 31 October 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Odgerel G. This PSC and has 75,01-100% shares. The second entity in the PSC register is Namuun C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Namuun C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Odgerel G.

Notified on 21 February 2022
Nature of control: 75,01-100% shares

Namuun C.

Notified on 4 March 2019
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Namuun C.

Notified on 12 May 2016
Ceased on 4 March 2019
Nature of control: 75,01-100% shares

Namuun C.

Notified on 25 November 2016
Ceased on 27 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-282016-05-282017-05-282018-05-282019-11-282020-11-282021-11-282022-11-28
Net Worth-28 306-21 623      
Balance Sheet
Cash Bank On Hand 1 7662 2198 2094 5858 6645 1262 143
Current Assets12 5645 2834 90917 39714 13422 86016 40023 693
Debtors4 1813 2182 3451 9334 0499 69610 73220 950
Net Assets Liabilities -21 623-20 413-22 574-42 880-20 108-15 1564 004
Other Debtors       6 500
Property Plant Equipment 18075709001 7421 3653 392
Total Inventories 2993457 2555 5004 500542600
Cash Bank In Hand2 0511 766      
Intangible Fixed Assets1 3601 270      
Net Assets Liabilities Including Pension Asset Liability-28 306-21 623      
Stocks Inventory6 332299      
Tangible Fixed Assets11      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-28 307-21 624      
Shareholder Funds-28 306-21 623      
Other
Accrued Liabilities 3 1801 5011 6201 6003 2002 7003 480
Accumulated Amortisation Impairment Intangible Assets 6801 0201 3601 7001 8181 9361 936
Accumulated Depreciation Impairment Property Plant Equipment 9481 1841 4211 9413 0123 3894 951
Additions Other Than Through Business Combinations Property Plant Equipment       3 589
Average Number Employees During Period   44222
Bank Borrowings   5 00011 48911 4896 8441 841
Creditors 24 73124 73128 38127 19017 1006 9561 953
Finished Goods Goods For Resale      542600
Fixed Assets1 3611 2711 7371 1601 4902 2141 7193 746
Increase From Depreciation Charge For Year Property Plant Equipment  2362375201 071 1 562
Intangible Assets 1 270930590590472354354
Intangible Assets Gross Cost 1 9501 9501 9502 290 2 2902 290
Net Current Assets Liabilities7 1121 8372 7424 647-17 009-4 891-9 6462 484
Number Shares Issued Fully Paid  111111
Other Creditors    6 1222 368-1 
Other Remaining Borrowings 24 73124 73111 348  112112
Par Value Share 11111 1
Property Plant Equipment Gross Cost 9491 9911 9912 8414 7544 7548 343
Provisions For Liabilities Balance Sheet Subtotal  161 171331273273
Taxation Social Security Payable      309982
Total Assets Less Current Liabilities8 4733 1084 4795 807-15 519-2 677-7 9276 230
Total Borrowings  24 73123 38115 701 6 9561 953
Trade Creditors Trade Payables 2366663 6855 9806 8578 2522 917
Trade Debtors Trade Receivables 5271 4171 0053 1218 76810 73214 450
Company Contributions To Money Purchase Plans Directors      684743
Director Remuneration 9 20012 35017 30037 778 29 02930 888
Administrative Expenses 45 47451 51885 124111 36945 085  
Amortisation Expense Intangible Assets 340340340340118  
Applicable Tax Rate 2020191919  
Bank Borrowings Overdrafts 30 17 03327 19017 100  
Bank Overdrafts 30      
Comprehensive Income Expense 6 6831 210-2 161-20 30622 772  
Cost Sales 15 87828 72061 47870 54034 682  
Creditors Due After One Year36 77924 731      
Creditors Due Within One Year5 4523 446      
Depreciation Expense Property Plant Equipment  2362375201 071  
Finished Goods 2993457 2555 5004 500  
Further Item Interest Expense Component Total Interest Expense    6   
Gross Profit Loss 52 15752 88984 65994 69470 849  
Increase From Amortisation Charge For Year Intangible Assets  340340340118  
Intangible Fixed Assets Additions 250      
Intangible Fixed Assets Aggregate Amortisation Impairment340680      
Intangible Fixed Assets Amortisation Charged In Period 340      
Intangible Fixed Assets Cost Or Valuation1 7001 950      
Interest Expense On Bank Loans Similar Borrowings   1 8573 4572 832  
Interest Payable Similar Charges Finance Costs   1 8573 4632 832  
Number Shares Allotted 1      
Operating Profit Loss   -465-16 67525 764  
Other Deferred Tax Expense Credit  161-161171160  
Other Interest Receivable Similar Income Finance Income    3   
Pension Other Post-employment Benefit Costs Other Pension Costs  344981 415   
Profit Loss 6 6831 210-2 161-20 30622 772  
Profit Loss On Ordinary Activities Before Tax 6 6831 371-2 322-20 13522 932  
Provisions  161 171331  
Share Capital Allotted Called Up Paid11      
Social Security Costs   1 3672 380   
Staff Costs Employee Benefits Expense 35 23536 83067 74775 500   
Tangible Fixed Assets Cost Or Valuation949       
Tangible Fixed Assets Depreciation948       
Tax Decrease From Utilisation Tax Losses 1 337141-396-3 8894 197  
Tax Expense Credit Applicable Tax Rate 1 337274-441-3 8264 357  
Tax Increase Decrease From Effect Capital Allowances Depreciation  -9345-63-160  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -40     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  161-161171160  
Total Additions Including From Business Combinations Intangible Assets    340   
Total Additions Including From Business Combinations Property Plant Equipment  1 042 8501 913  
Turnover Revenue 68 03581 609146 137165 234105 531  
Wages Salaries 35 23536 79665 88271 705   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 9, 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements