Background WavePink WaveYellow Wave

MERRY STAR PUBLISHING LIMITED (06804458)

MERRY STAR PUBLISHING LIMITED (06804458) is an active UK company. incorporated on 28 January 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MERRY STAR PUBLISHING LIMITED has been registered for 17 years. Current directors include BARLOW, Colin Paul.

Company Number
06804458
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
16 Rosemont Road, London, W3 9LR
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BARLOW, Colin Paul
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRY STAR PUBLISHING LIMITED

MERRY STAR PUBLISHING LIMITED is an active company incorporated on 28 January 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MERRY STAR PUBLISHING LIMITED was registered 17 years ago.(SIC: 59200)

Status

active

Active since 17 years ago

Company No

06804458

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

16 Rosemont Road London, W3 9LR,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 28 June 2023
64 New Cavendish Street London W1G 8TB England
From: 8 May 2017To: 4 April 2023
First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 25 April 2015To: 8 May 2017
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 3 March 2010To: 25 April 2015
Lermann Jacobs Davis Llp Roman House, 13 High Street Borehamwood Hertfordshire WD6 3EP
From: 28 January 2009To: 3 March 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BARLOW, Colin Paul

Active
Rosemont Road, LondonW3 9LR
Born September 1966
Director
Appointed 28 Jan 2009

Persons with significant control

1

Mr Colin Paul Barlow

Active
ActonW3 9LR
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Incorporation Company
28 January 2009
NEWINCIncorporation