Background WavePink WaveYellow Wave

LITTLESTAR SERVICES (EUROPE) LIMITED (04753351)

LITTLESTAR SERVICES (EUROPE) LIMITED (04753351) is an active UK company. incorporated on 6 May 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LITTLESTAR SERVICES (EUROPE) LIMITED has been registered for 22 years. Current directors include ANDERSSON, Benny, CRAYMER, Judy Sarah Jarman, ULVAEUS, Bjorn.

Company Number
04753351
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 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, ULVAEUS, Bjorn
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLESTAR SERVICES (EUROPE) LIMITED

LITTLESTAR SERVICES (EUROPE) LIMITED is an active company incorporated on 6 May 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LITTLESTAR SERVICES (EUROPE) LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

04753351

LTD Company

Age

22 Years

Incorporated 6 May 2003

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 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

Previous Company Names

RED LION 24 LIMITED
From: 6 May 2003To: 5 March 2004
Contact
Address

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

Previous Addresses

6-7 Fareham Street London W1D 3BD
From: 6 May 2003To: 3 November 2009
Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
May 03
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 27 Feb 2004

CRAYMER, Judy Sarah Jarman

Active
St. James's Place, LondonSW1A 1NR
Born October 1957
Director
Appointed 27 Feb 2004

ULVAEUS, Bjorn

Active
Strandvagen 34, StockholmFOREIGN
Born April 1945
Director
Appointed 27 Feb 2004

FOX, Charlotte Emma Frances

Resigned
C/O Sheridans, LondonWC1R 4QL
Secretary
Appointed 06 May 2003
Resigned 27 Feb 2004

GRISDALE, Ashley Paul Peter

Resigned
St. James's Place, LondonSW1A 1NR
Secretary
Appointed 27 Feb 2004
Resigned 06 Mar 2026

EAST, Richard Harry Irving

Resigned
Kildean, Winchelsea
Born March 1956
Director
Appointed 27 Feb 2004
Resigned 12 Mar 2013

FOX, Charlotte Emma Frances

Resigned
C/O Sheridans, LondonWC1R 4QL
Born March 1973
Director
Appointed 06 May 2003
Resigned 27 Feb 2004

LOMAS, Nina Kate

Resigned
Sheridans Whittington House, LondonWC1E 7EA
Born November 1976
Director
Appointed 06 May 2003
Resigned 27 Feb 2004

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

63

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
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 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
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 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
14 May 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
24 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 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
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
287Change of Registered Office
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2003
NEWINCIncorporation