Background WavePink WaveYellow Wave

BLUESTAR INTERNATIONAL LIMITED (03480123)

BLUESTAR INTERNATIONAL LIMITED (03480123) is an active UK company. incorporated on 12 December 1997. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BLUESTAR INTERNATIONAL LIMITED has been registered for 28 years. Current directors include PIPER, David John, PIPER, Lucy Caroline.

Company Number
03480123
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
1 Minster Court, Camberley, GU15 3YY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
PIPER, David John, PIPER, Lucy Caroline
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTAR INTERNATIONAL LIMITED

BLUESTAR INTERNATIONAL LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BLUESTAR INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 73120)

Status

active

Active since 28 years ago

Company No

03480123

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BLUE STAR SPORT LIMITED
From: 21 July 2005To: 5 February 2009
SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED
From: 11 September 2001To: 21 July 2005
BILLY TALK LIMITED
From: 12 December 1997To: 11 September 2001
Contact
Address

1 Minster Court Tuscam Way Camberley, GU15 3YY,

Previous Addresses

92 Park Street Camberley Surrey GU15 3NY England
From: 10 March 2016To: 20 January 2023
Graitney House Crawley Ridge Camberley Surrey GU15 2AJ
From: 26 April 2011To: 10 March 2016
Paddock House London Road Windlesham Surrey GU20 6PJ United Kingdom
From: 9 January 2010To: 26 April 2011
2 Venture House Arlington Square Bracknell Berkshire RG12 1WA England
From: 12 December 1997To: 9 January 2010
Timeline

13 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Oct 22
New Owner
May 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PIPER, David John

Active
Tuscam Way, CamberleyGU15 3YY
Born February 1971
Director
Appointed 30 Sept 2022

PIPER, Lucy Caroline

Active
Tuscam Way, CamberleyGU15 3YY
Born March 1974
Director
Appointed 28 May 2013

HAYES, Adam Denis

Resigned
Paddock House, WindleshamGU20 6PJ
Secretary
Appointed 09 May 2008
Resigned 10 Jun 2011

KEYS, Richard James, Mr.

Resigned
Arden House, ChobhamGU24 8ST
Secretary
Appointed 03 Sept 2001
Resigned 28 Jan 2003

LUCKHURST, Kevin John

Resigned
Crouch Hall Lane, St AlbansAL3 7EQ
Secretary
Appointed 17 Mar 2003
Resigned 22 Mar 2005

PIPER, David John

Resigned
10 The Brambles, St. AlbansAL1 2DP
Secretary
Appointed 28 Jan 2003
Resigned 17 Mar 2003

SHREEVES, Dianne Emma Claire

Resigned
17 Camlet Way, St AlbansAL3 4TL
Secretary
Appointed 12 Dec 1997
Resigned 03 Sept 2001

SLATER, Michael Robert

Resigned
15 Cranbourne Road, LondonN10 2BT
Secretary
Appointed 22 Mar 2005
Resigned 08 May 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 12 Dec 1997

CLARKE, Steven

Resigned
Crawley Ridge, CamberleyGU15 2AJ
Born April 1974
Director
Appointed 01 Apr 2005
Resigned 28 May 2013

HAYES, Adam Denis

Resigned
Paddock House, WindleshamGU20 6PJ
Born September 1963
Director
Appointed 22 Mar 2005
Resigned 01 Oct 2009

KEYS, Richard James, Mr.

Resigned
Arden House, ChobhamGU24 8ST
Born April 1957
Director
Appointed 03 Sept 2001
Resigned 17 Mar 2003

PIPER, David John

Resigned
CamberleyGU15 3NY
Born February 1971
Director
Appointed 22 Oct 2001
Resigned 30 Sept 2021

SHREEVES, Geoffrey William Peter

Resigned
17 Camlet Way, St AlbansAL3 4TL
Born October 1964
Director
Appointed 12 Dec 1997
Resigned 17 Mar 2003

ADH MANAGEMENT SERVICES LTD

Resigned
London Road, WindleshamGU20 6PJ
Corporate director
Appointed 01 Oct 2009
Resigned 31 May 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Dec 1997
Resigned 12 Dec 1997

Persons with significant control

3

2 Active
1 Ceased

Mr David John Piper

Active
Tuscam Way, CamberleyGU15 3YY
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023

Mr David John Piper

Ceased
CamberleyGU15 3NY
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mrs Lucy Caroline Piper

Active
Tuscam Way, CamberleyGU15 3YY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Cancellation Shares
24 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Resolution
17 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Legacy
3 November 2010
MG02MG02
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
9 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Legacy
16 June 2009
287Change of Registered Office
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
287Change of Registered Office
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
287Change of Registered Office
Legacy
22 April 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
12 April 2005
AUDAUD
Legacy
12 April 2005
288bResignation of Director or Secretary
Resolution
12 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288cChange of Particulars
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Miscellaneous
4 February 2003
MISCMISC
Legacy
4 February 2003
363sAnnual Return (shuttle)
Miscellaneous
6 January 2003
MISCMISC
Legacy
4 November 2002
288aAppointment of Director or Secretary
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
88(2)R88(2)R
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
9 August 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
88(2)R88(2)R
Legacy
6 January 1998
287Change of Registered Office
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Incorporation Company
12 December 1997
NEWINCIncorporation