Background WavePink WaveYellow Wave

GREEN STAR MEDIA LTD (03008779)

GREEN STAR MEDIA LTD (03008779) is an active UK company. incorporated on 11 January 1995. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. GREEN STAR MEDIA LTD has been registered for 31 years. Current directors include BARROW, Kevin Andrew, MORRISON, Colin, WILSON, Robert.

Company Number
03008779
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
Jubilee House, Peterborough, PE1 2SN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BARROW, Kevin Andrew, MORRISON, Colin, WILSON, Robert
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN STAR MEDIA LTD

GREEN STAR MEDIA LTD is an active company incorporated on 11 January 1995 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. GREEN STAR MEDIA LTD was registered 31 years ago.(SIC: 58142)

Status

active

Active since 31 years ago

Company No

03008779

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

NEWSLETTER PUBLISHING LIMITED
From: 13 October 1995To: 6 January 2009
GREATFLASH LIMITED
From: 11 January 1995To: 13 October 1995
Contact
Address

Jubilee House 92 Lincoln Road Peterborough, PE1 2SN,

Previous Addresses

Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales
From: 2 July 2019To: 29 January 2024
Meadow View Tannery Lane Bramley Guildford Surrey GU5 0AB
From: 11 January 1995To: 2 July 2019
Timeline

28 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Share Issue
Dec 09
Capital Update
Dec 09
Funding Round
Mar 11
Funding Round
Feb 12
Director Joined
Jan 13
Loan Cleared
Aug 13
Loan Secured
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Left
May 15
Director Left
May 15
Funding Round
Apr 16
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Dec 19
Loan Cleared
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Owner Exit
Jun 21
New Owner
Jun 21
Funding Round
Jun 21
Owner Exit
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Dec 23
8
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARROW, Kevin Andrew

Active
Railton Road, GuildfordGU2 9LX
Born September 1981
Director
Appointed 04 Nov 2019

MORRISON, Colin

Active
92 Lincoln Road, PeterboroughPE1 2SN
Born October 1950
Director
Appointed 10 Sept 2020

WILSON, Robert

Active
Bywater Road, Chelmsford
Born July 1954
Director
Appointed 28 May 2014

BURTON, David Stephen

Resigned
Tannery Lane, GuildfordGU5 0AB
Secretary
Appointed 11 Mar 2015
Resigned 26 Apr 2017

GRIFFITHS, Sarah Caroline

Resigned
The Old Stationmasters House, HytheCT21 5XA
Secretary
Appointed 13 Mar 1995
Resigned 15 Feb 1999

HEATHER, David Christopher

Resigned
Tannery Lane, GuildfordGU5 0AB
Secretary
Appointed 19 Aug 2013
Resigned 22 Aug 2014

HEATHORN, Julie Ann

Resigned
1 Orchard Field, HytheCT21 4EE
Secretary
Appointed 19 Feb 1999
Resigned 19 Aug 2013

WILDERSPIN, Fiona Mary

Resigned
Oak Tree Court, CardiffCF23 8RS
Secretary
Appointed 26 Apr 2017
Resigned 22 Jun 2023

WITHINSHAW, Benjamin Michael

Resigned
Tannery Lane, GuildfordGU5 0AB
Secretary
Appointed 22 Aug 2014
Resigned 27 Feb 2015

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 11 Jan 1995
Resigned 13 Mar 1995

BLADON, Trevor Hyman

Resigned
Park Road South, ManchesterM25 8PE
Born February 1950
Director
Appointed 01 Oct 1999
Resigned 19 Mar 2002

BOGLER, Daniel

Resigned
2109 Broadway Apartment 15-127, New YorkNY 10023
Born May 1965
Director
Appointed 28 Jul 1995
Resigned 15 Feb 1999

COLLINS, Emma Marie

Resigned
Thorpe Lea Road, EghamTW20 8HA
Born March 1978
Director
Appointed 01 Nov 2019
Resigned 30 Nov 2019

CONNOLLY, Stephen Paul

Resigned
Flat 30 No 1 Britton Street, LondonEC1M 5NW
Born January 1970
Director
Appointed 01 Mar 2001
Resigned 28 Jun 2001

CURTHOYS, Toby Alexander

Resigned
Toronto Terrace, LewesBN7 2DX
Born February 1967
Director
Appointed 12 Nov 2008
Resigned 30 Apr 2015

GOUL-WHEEKER, Trevor Robert Ogilvie

Resigned
Tannery Lane, GuildfordGU5 0AB
Born January 1953
Director
Appointed 15 Jan 2013
Resigned 31 Mar 2015

GRIFFITHS, Andrew Thomas

Resigned
59 Chapel Street, PetersfieldGU32 3EA
Born October 1962
Director
Appointed 13 Mar 1995
Resigned 12 Nov 2018

GRIFFITHS, Sarah Caroline

Resigned
The Old Stationmasters House, HytheCT21 5XA
Born September 1966
Director
Appointed 28 Jul 1995
Resigned 15 Feb 1999

HALLAHANE, Dennis William Patrick

Resigned
9 Hyde Vale, LondonSE10 8QQ
Born November 1944
Director
Appointed 19 Feb 1999
Resigned 01 May 2005

LEWIS, Nicholas Peter

Resigned
Orford House, LondonW4 2PS
Born October 1955
Director
Appointed 19 Feb 1999
Resigned 14 Jan 2005

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 11 Jan 1995
Resigned 13 Mar 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Andrew Barrow

Active
Railton Road, GuildfordGU2 9LX
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2021
Horseferry Road, LondonSW1P 2AL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2022

Mr Andrew Thomas Griffiths

Ceased
59 Chapel Street, PetersfieldGU32 3EA
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
13 July 2022
MR05Certification of Charge
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Secretary Company With Name Termination Date
20 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Appoint Person Director Company With Name Date
16 January 2013
AP01Appointment of Director
Statement Of Companys Objects
4 September 2012
CC04CC04
Resolution
4 September 2012
RESOLUTIONSResolutions
Resolution
4 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Legacy
28 June 2012
MG01MG01
Legacy
23 April 2012
MG02MG02
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
24 July 2010
MG01MG01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Resolution
27 January 2010
RESOLUTIONSResolutions
Memorandum Articles
26 January 2010
MEM/ARTSMEM/ARTS
Resolution
26 January 2010
RESOLUTIONSResolutions
Resolution
9 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2009
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 December 2009
SH02Allotment of Shares (prescribed particulars)
Legacy
18 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2009
SH19Statement of Capital
Legacy
18 December 2009
CAP-SSCAP-SS
Resolution
18 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
353353
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
287Change of Registered Office
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Legacy
28 November 2005
88(2)R88(2)R
Memorandum Articles
12 September 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
10 September 2004
287Change of Registered Office
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
11 July 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
88(2)R88(2)R
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Legacy
11 September 2001
287Change of Registered Office
Legacy
11 September 2001
288cChange of Particulars
Legacy
11 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
288cChange of Particulars
Legacy
31 May 2000
288cChange of Particulars
Legacy
13 March 2000
363aAnnual Return
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
88(2)R88(2)R
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
13 October 1998
287Change of Registered Office
Legacy
16 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
288cChange of Particulars
Legacy
14 January 1998
288cChange of Particulars
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
88(2)R88(2)R
Accounts With Accounts Type
23 July 1996
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
287Change of Registered Office
Legacy
22 August 1995
224224
Legacy
22 August 1995
88(2)R88(2)R
Legacy
5 April 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
287Change of Registered Office
Incorporation Company
11 January 1995
NEWINCIncorporation