Background WavePink WaveYellow Wave

SHOOTING STAR MARKETING LIMITED (03123517)

SHOOTING STAR MARKETING LIMITED (03123517) is an active UK company. incorporated on 8 November 1995. with registered office in Hampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). SHOOTING STAR MARKETING LIMITED has been registered for 30 years. Current directors include BURBEDGE, Laura, FARTHING, Paul Stephen, JOHNSON, Jennifer Anne and 4 others.

Company Number
03123517
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1995
Age
30 years
Address
Shooting Star House, Hampton, TW12 3RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BURBEDGE, Laura, FARTHING, Paul Stephen, JOHNSON, Jennifer Anne, LANGDON, Beth Hannah, NURYAEVA, Olga, THEOBALD, Katherine Nicola, SHOOTING STAR CHILDREN'S HOSPICES
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOOTING STAR MARKETING LIMITED

SHOOTING STAR MARKETING LIMITED is an active company incorporated on 8 November 1995 with the registered office located in Hampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). SHOOTING STAR MARKETING LIMITED was registered 30 years ago.(SIC: 47799)

Status

active

Active since 30 years ago

Company No

03123517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 8 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Shooting Star House The Avenue Hampton, TW12 3RA,

Previous Addresses

Bridge House Addlestone Road Addlestone Surrey KT15 2UE
From: 28 March 2012To: 14 August 2020
Kathryn House the Mews 53 High Street Hampton Hill TW12 1ND
From: 8 November 1995To: 28 March 2012
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
May 16
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

JOHNSON, Jennifer

Active
The Avenue, HamptonTW12 3RA
Secretary
Appointed 10 Sept 2018

BURBEDGE, Laura

Active
The Avenue, HamptonTW12 3RA
Born July 1980
Director
Appointed 24 Mar 2025

FARTHING, Paul Stephen

Active
The Avenue, HamptonTW12 3RA
Born August 1966
Director
Appointed 23 Dec 2021

JOHNSON, Jennifer Anne

Active
The Avenue, HamptonTW12 3RA
Born May 1966
Director
Appointed 16 Jun 2022

LANGDON, Beth Hannah

Active
The Avenue, HamptonTW12 3RA
Born July 1982
Director
Appointed 01 Jun 2023

NURYAEVA, Olga

Active
The Avenue, HamptonTW12 3RA
Born July 1983
Director
Appointed 24 Mar 2025

THEOBALD, Katherine Nicola

Active
The Avenue, HamptonTW12 3RA
Born August 1970
Director
Appointed 09 Nov 2021

SHOOTING STAR CHILDREN'S HOSPICES

Active
The Avenue, HamptonTW12 3RA
Corporate director
Appointed 31 Mar 2011

STEWART, Brian

Resigned
12 Fulwell Park Avenue, TwickenhamTW2 5HQ
Secretary
Appointed 31 Aug 2004
Resigned 03 Aug 2012

TURNER, Kathryn Diana

Resigned
36 Dean Road, HounslowTW3 2EZ
Secretary
Appointed 08 Nov 1995
Resigned 31 Aug 2004

VIMPANY, Piers David Maurice

Resigned
Addlestone Road, AddlestoneKT15 2UE
Secretary
Appointed 03 Aug 2012
Resigned 07 Sept 2018

BARAN, Margaret Sandra

Resigned
171 Nelson Road, TwickenhamTW2 7BB
Born July 1952
Director
Appointed 08 Nov 1995
Resigned 27 Jan 2005

BOUGHTON, Paul Victor

Resigned
The Avenue, HamptonTW12 3RA
Born September 1955
Director
Appointed 01 Jul 2012
Resigned 31 Dec 2021

BRIDLE, Alan William Victor

Resigned
19 Roebuck Close, Hanworth ParkTW13 7DE
Born April 1935
Director
Appointed 08 Nov 1995
Resigned 10 Mar 1999

BROWN, Suzanne Marie

Resigned
The Avenue, HamptonTW12 3RA
Born July 1976
Director
Appointed 06 Jul 2018
Resigned 30 Oct 2025

BURMAN, Wendy

Resigned
11 Old Manor Drive, WhittonTW7 7NN
Born May 1966
Director
Appointed 08 Nov 1995
Resigned 30 Jun 1996

DEWEY, Kevin Hendy

Resigned
Crown Heights, GuildfordGU1 3TX
Born April 1947
Director
Appointed 26 Nov 2008
Resigned 10 Jan 2023

HARDING, Nigel Lewis

Resigned
The Avenue, HamptonTW12 3RA
Born August 1954
Director
Appointed 14 Sept 2018
Resigned 30 Sept 2021

LEONG, Dalton Simon

Resigned
71 Hookfield, EpsomKT19 8JQ
Born May 1963
Director
Appointed 08 Nov 1995
Resigned 01 Oct 2002

MARTIN, Marie Theresa

Resigned
2 Seymour Road, Hampton HillTW12 1DD
Born August 1943
Director
Appointed 01 Oct 2002
Resigned 27 Sept 2006

STEWART, Brian

Resigned
12 Fulwell Park Avenue, TwickenhamTW2 5HQ
Born August 1952
Director
Appointed 26 Jan 2005
Resigned 03 Aug 2012

THORPE, Dorothy Gillian

Resigned
58 Church Road, RichmondTW10 6LN
Born March 1944
Director
Appointed 27 Sept 2006
Resigned 26 Nov 2008

SHOOTING STAR TRUST LIMITED

Resigned
The Mews, Hampton HillTW12 1ND
Corporate director
Appointed 27 Jan 2005
Resigned 31 Mar 2011

Persons with significant control

1

Addlestone Road, AddlestoneKT15 2UE

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 November 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Corporate Director Company With Change Date
28 November 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
6 December 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Change Corporate Director Company With Change Date
22 November 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Incorporation Company
8 November 1995
NEWINCIncorporation