Background WavePink WaveYellow Wave

LITTLESTAR SERVICES LIMITED (03330820)

LITTLESTAR SERVICES LIMITED (03330820) is an active UK company. incorporated on 10 March 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LITTLESTAR SERVICES LIMITED has been registered for 29 years. Current directors include ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, JONES, Howard Randell and 3 others.

Company Number
03330820
Status
active
Type
ltd
Incorporated
10 March 1997
Age
29 years
Address
32-33 St. James's Place, London, SW1A 1NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, JONES, Howard Randell, NIAS, Peter Mikael Wade, SAHLIN, Carin, ULVAEUS, Bjorn
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLESTAR SERVICES LIMITED

LITTLESTAR SERVICES LIMITED is an active company incorporated on 10 March 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LITTLESTAR SERVICES LIMITED was registered 29 years ago.(SIC: 90030)

Status

active

Active since 29 years ago

Company No

03330820

LTD Company

Age

29 Years

Incorporated 10 March 1997

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

32-33 St. James's Place London, SW1A 1NR,

Previous Addresses

6-7 Fareham Street London W1D 3BD
From: 10 March 1997To: 3 November 2009
Timeline

5 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 10
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Feb 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

REEDMAN, Joanne Sungwon

Active
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 06 Mar 2026

ANDERSSON, Benny

Active
Sodra Brobanken 41a, Sweden
Born December 1946
Director
Appointed 02 May 1997

CRAYMER, Judy Sarah Jarman

Active
St. James's Place, LondonSW1A 1NR
Born October 1957
Director
Appointed 11 Mar 1997

JONES, Howard Randell

Active
Seventy Six, LondonW1F 0UR
Born April 1949
Director
Appointed 02 Dec 2009

NIAS, Peter Mikael Wade

Active
32 Baring Street, LondonN1 3DJ
Born November 1953
Director
Appointed 27 May 2009

SAHLIN, Carin

Active
Södra Brobänken 41, S-111 49 Stockholm
Born December 1972
Director
Appointed 05 Feb 2014

ULVAEUS, Bjorn

Active
Strandvagen 34, StockholmFOREIGN
Born April 1945
Director
Appointed 02 May 1997

ARNOLD, Charles William Geoffrey

Resigned
8 Ramshill, PetersfieldGU31 4AP
Secretary
Appointed 11 Mar 1997
Resigned 02 May 1997

CODY, Elizabeth Jane Kingsborough

Resigned
12 Romulus Court, BrentfordTW8 8QR
Secretary
Appointed 24 Apr 2001
Resigned 15 Jul 2002

CRAYMER, Judy Sarah Jarman

Resigned
64 Princedale Road, LondonW11 4NL
Secretary
Appointed 02 May 1997
Resigned 24 Apr 2001

GRISDALE, Ashley Paul Peter

Resigned
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 15 Jul 2002
Resigned 06 Mar 2026

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Mar 1997
Resigned 11 Mar 1997

EAST, Richard Harry Irving

Resigned
Kildean, Winchelsea
Born March 1956
Director
Appointed 02 May 1997
Resigned 12 Mar 2013

LINDE, Staffan

Resigned
Karlavagen 16, Stockholm
Born July 1944
Director
Appointed 15 Jun 2009
Resigned 05 Feb 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Mar 1997
Resigned 11 Mar 1997

Persons with significant control

1

St. James's Place, LondonSW1A 1NR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
20 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
244244
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
244244
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
244244
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Auditors Resignation Company
13 September 2001
AUDAUD
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
11 May 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
88(2)R88(2)R
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
287Change of Registered Office
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Resolution
14 March 1997
RESOLUTIONSResolutions
Incorporation Company
10 March 1997
NEWINCIncorporation