CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STARFISH TECHNOLOGIES LIMITED
Company
STARFISH TECHNOLOGIES
Phone:
+44 (0)1189 357 253
A⁺
rating
KEY FINANCES
Year
2016
Assets
£583.7k
▲ £241.24k (70.44 %)
Cash
£225.39k
▲ £220.97k (5,007.32 %)
Liabilities
£230.04k
▲ £95.76k (71.31 %)
Net Worth
£353.66k
▲ £145.48k (69.88 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Wokingham
Company name
STARFISH TECHNOLOGIES LIMITED
Company number
04045975
VAT
GB166282746
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.starfish.tv
Phones
+44 (0)1189 357 253
01189 357 253
Registered Address
READING ENTERPRISE CENTRE,
WHITEKNIGHTS ROAD,
READING,
BERKS,
RG6 6BU
ECONOMIC ACTIVITIES
60200
Television programming and broadcasting activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
12 Apr 2017
Director's details changed for Raymond Charles Goff on 16 September 2016
23 Jan 2017
Total exemption small company accounts made up to 31 August 2016
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
CHARGES
19 July 2016
Status
Outstanding
Delivered
22 July 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
17 April 2014
Status
Satisfied on 12 May 2016
Delivered
26 April 2014
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…
3 May 2003
Status
Satisfied on 12 May 2016
Delivered
13 May 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
STARCARE LIMITED
STARCOUNTY TEXTILE SERVICES LIMITED
STARGAZY FISH BAR LTD
STAR-IMAGES ENTERPRISES LIMITED
STARK ECOLOGY LTD
STARK INCORPORATED LTD
Last update 2018
STARFISH TECHNOLOGIES LIMITED DIRECTORS
Graham Neden Watts
Acting
Appointed
02 August 2000
Role
Secretary
Address
Reading Enterprise Centre, Whiteknights Road, Reading, Berks, United Kingdom, RG6 6BU
Name
NEDEN-WATTS, Graham
Peter John Blatchford
Acting
Appointed
31 August 2006
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
14 Retford Close, Woodley, Reading, Berkshire, RG5 4TP
Country Of Residence
Uk
Name
BLATCHFORD, Peter John
Raymond Charles Burlingame Goff
Acting
PSC
Appointed
02 August 2000
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, Berks, RG6 6BU
Country Of Residence
United Kingdom
Name
BURLINGAME-GOFF, Raymond Charles
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Graham Neden Watts
Acting
PSC
Appointed
02 August 2000
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
Reading Enterprise Centre, Whiteknights Road, Reading, Berks, United Kingdom, RG6 6BU
Country Of Residence
United Kingdom
Name
NEDEN-WATTS, Graham
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SEVERNSIDE SECRETARIAL LIMITED
Resigned
Appointed
02 August 2000
Resigned
02 August 2000
Role
Nominee Secretary
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE SECRETARIAL LIMITED
Phillip Anthony Eade
Resigned
Appointed
01 April 2001
Resigned
17 May 2002
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
16 Sandpiper Way, Basingstoke, Hampshire, RG22 5QY
Name
EADE, Phillip Anthony
John Christopher Hedger
Resigned
Appointed
03 August 2001
Resigned
01 December 2002
Occupation
Consultant
Role
Director
Age
68
Nationality
British
Address
154 Bush Road, Cuxton, Rochester, Kent, ME2 1HB
Name
HEDGER, John Christopher
SEVERNSIDE NOMINEES LIMITED
Resigned
Appointed
02 August 2000
Resigned
02 August 2000
Role
Nominee Director
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.