STARCOM WORLDWIDE LIMITED

STARCOM WORLDWIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTARCOM WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02555573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STARCOM WORLDWIDE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is STARCOM WORLDWIDE LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STARCOM WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIAVEST LIMITEDAug 22, 1997Aug 22, 1997
    THE DMB&B MEDIA CENTRE LIMITEDJan 09, 1991Jan 09, 1991
    BEALAW (282) LIMITEDNov 06, 1990Nov 06, 1990

    What are the latest accounts for STARCOM WORLDWIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STARCOM WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for STARCOM WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Niel Bornman as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of Sue Frogley as a director on Dec 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Demet Ikiler as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Ms Sue Frogley as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Graeham Stuart Sampson as a director on Jun 24, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Appointment of Ruth Bayley as a secretary on Jun 16, 2020

    2 pagesAP03

    Who are the officers of STARCOM WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Ruth
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271234840001
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149510001
    BORNMAN, Niel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandSouth African317915130001
    HOWLEY, Mark Robert
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish257843020001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    TurkeyTurkish313032750001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185511360001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    170042750001
    COLES, Anne Elizabeth
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    Secretary
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    British92050910001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474390001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Finnish119965730001
    KIERNAN EARL, Elizabeth Louise
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British101198000001
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196724840001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233356900001
    STEWART, Graham John
    Jaspers Green
    CM7 5AT Shalford
    Kings Croft
    Secretary
    Jaspers Green
    CM7 5AT Shalford
    Kings Croft
    British141032280001
    WALLACE, Peter Gary
    Danby Street
    SE15 4BS London
    3
    Secretary
    Danby Street
    SE15 4BS London
    3
    British130701650001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160075660001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    ANGELL, Robin Scott
    32 Chelmsford Road
    South Woodford
    E18 2PL London
    Director
    32 Chelmsford Road
    South Woodford
    E18 2PL London
    British46123550001
    ARMES, Timothy Joseph Patrick
    146 Mill Lane
    West Hampstead
    NW6 1TF London
    Director
    146 Mill Lane
    West Hampstead
    NW6 1TF London
    EnglandBritish41987680001
    BIRCHALL, Adrian Phillip
    The Vicarage 50 Creighton Avenue
    N10 1NT London
    Director
    The Vicarage 50 Creighton Avenue
    N10 1NT London
    British28580540001
    BOYLE, Gerard Paul
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish249934110001
    CLARK, David John
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish305370590001
    CLARKE, Ian James
    24-27 Great Pulteney Street
    W1R 3DB London
    Director
    24-27 Great Pulteney Street
    W1R 3DB London
    British107616010001
    CONWAY, Nigel Anthony Craig
    12 The Summit
    IG10 1SW Loughton
    Essex
    Director
    12 The Summit
    IG10 1SW Loughton
    Essex
    EnglandBritish41987700001
    COOK, Alistair Copland Campbell
    Tur-Ne-Cottage
    1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    Director
    Tur-Ne-Cottage
    1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    British32712830001
    COOMBES, Richard
    48 Dumbarton Road
    Brixton
    SW2 5LU London
    Director
    48 Dumbarton Road
    Brixton
    SW2 5LU London
    Australian93502010001
    CRANMER, Mark
    11 Westmead
    SW15 5BH London
    Director
    11 Westmead
    SW15 5BH London
    EnglandBritish142495610001
    DOUGLAS, Anthony Jude
    20 Malbrook Road
    SW15 6UF London
    Director
    20 Malbrook Road
    SW15 6UF London
    EnglandBritish68342520001
    EASTERBROOK, Stewart Russell
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish134618250001
    EDWARDS, Peter John Hamer
    20 Gaskarth Road
    SW12 9NL London
    Director
    20 Gaskarth Road
    SW12 9NL London
    British57687760002
    FOOTE, Nigel Charles
    7 Malcolm Court
    Ashbourne Road
    W5 3DW Ealing
    London
    Director
    7 Malcolm Court
    Ashbourne Road
    W5 3DW Ealing
    London
    British71051410001
    FROGLEY, Sue
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish244838370001
    GLUCKLICH, Pippa
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish182896360001
    HINTON, Graham Peter Henry
    10 Hollyberry Lane
    NW3 6QT London
    Director
    10 Hollyberry Lane
    NW3 6QT London
    UkBritish68342510001

    Who are the persons with significant control of STARCOM WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0926566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0