Background WavePink WaveYellow Wave

STAR SYMPHONY DRONE SHOWS LTD (09523060)

STAR SYMPHONY DRONE SHOWS LTD (09523060) is an active UK company. incorporated on 1 April 2015. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. STAR SYMPHONY DRONE SHOWS LTD has been registered for 11 years. Current directors include DURCAN, Sean James, HUBBLE, Andrew David George.

Company Number
09523060
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DURCAN, Sean James, HUBBLE, Andrew David George
SIC Codes
74909, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR SYMPHONY DRONE SHOWS LTD

STAR SYMPHONY DRONE SHOWS LTD is an active company incorporated on 1 April 2015 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. STAR SYMPHONY DRONE SHOWS LTD was registered 11 years ago.(SIC: 74909, 90030)

Status

active

Active since 11 years ago

Company No

09523060

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

LUNAR FIREWORKS LIMITED
From: 1 April 2015To: 11 November 2024
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

C/O Crowe Clarke Whitehill Llp 2nd Floor Aquis House. 49-51 Blagrave Street Reading RG1 1PL England
From: 18 November 2015To: 20 June 2024
2nd Floor Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England
From: 18 November 2015To: 18 November 2015
Elsinore House 43 Buckingham Street Aylesbury Bucks HP20 2NQ England
From: 1 April 2015To: 18 November 2015
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DURCAN, Sean James

Active
2 Bullbrook Row, BracknellRG12 2NL
Born March 1976
Director
Appointed 02 Apr 2015

HUBBLE, Andrew David George

Active
2 Bullbrook Row, BracknellRG12 2NL
Born April 1973
Director
Appointed 01 Apr 2015

ADL SECRETARIES LIMITED

Resigned
Buckingham Street, AylesburyHP20 2NQ
Corporate secretary
Appointed 01 Apr 2015
Resigned 01 Sept 2015

Persons with significant control

1

Mr Andrew David George Hubble

Active
Bullbrook Row, BracknellRG12 2NL
Born April 1973

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Incorporation Company
1 April 2015
NEWINCIncorporation