Background WavePink WaveYellow Wave

LITTLESTAR (LICENSING) LIMITED (04050947)

LITTLESTAR (LICENSING) LIMITED (04050947) is an active UK company. incorporated on 10 August 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LITTLESTAR (LICENSING) LIMITED has been registered for 25 years. Current directors include ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, ULVAEUS, Bjorn.

Company Number
04050947
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
32-33 St. James's Place, London, SW1A 1NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, ULVAEUS, Bjorn
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLESTAR (LICENSING) LIMITED

LITTLESTAR (LICENSING) LIMITED is an active company incorporated on 10 August 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LITTLESTAR (LICENSING) LIMITED was registered 25 years ago.(SIC: 90020)

Status

active

Active since 25 years ago

Company No

04050947

LTD Company

Age

25 Years

Incorporated 10 August 2000

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: 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 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

RED LION 1 LIMITED
From: 10 August 2000To: 27 April 2001
Contact
Address

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

Previous Addresses

6-7 Fareham Street London W1D 3BD
From: 10 August 2000To: 3 November 2009
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 25 Apr 2001

CRAYMER, Judy Sarah Jarman

Active
St. James's Place, LondonSW1A 1NR
Born October 1957
Director
Appointed 25 Apr 2001

ULVAEUS, Bjorn

Active
Strandvagen 34, StockholmFOREIGN
Born April 1945
Director
Appointed 25 Apr 2001

CODY, Elizabeth Jane Kingsborough

Resigned
12 Romulus Court, BrentfordTW8 8QR
Secretary
Appointed 01 May 2001
Resigned 15 Jul 2002

GRISDALE, Ashley Paul Peter

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

TIDY, Joanne Claire

Resigned
Flat 4, LondonSW9 0AH
Secretary
Appointed 10 Aug 2000
Resigned 25 Apr 2001

TREAGUS, Andrew Walter

Resigned
26 Gladstone Street, LondonSE1 3EY
Secretary
Appointed 25 Apr 2001
Resigned 01 May 2001

EAST, Richard Harry Irving

Resigned
Kildean, Winchelsea
Born March 1956
Director
Appointed 25 Apr 2001
Resigned 12 Mar 2013

FOX, Charlotte Emma Frances

Resigned
87c Grosvenor Avenue, LondonN5 2NL
Born March 1973
Director
Appointed 10 Aug 2000
Resigned 25 Apr 2001

TIDY, Joanne Claire

Resigned
Flat 4, LondonSW9 0AH
Born September 1972
Director
Appointed 10 Aug 2000
Resigned 25 Apr 2001

Persons with significant control

1

St. James's Place, LondonSW1A 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

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 Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 January 2005
244244
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Memorandum Articles
9 May 2001
MEM/ARTSMEM/ARTS
Legacy
2 May 2001
287Change of Registered Office
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2000
NEWINCIncorporation