STARCOM WORLDWIDE LIMITED
Overview
| Company Name | STARCOM WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02555573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STARCOM WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIAVEST LIMITED | Aug 22, 1997 | Aug 22, 1997 |
| THE DMB&B MEDIA CENTRE LIMITED | Jan 09, 1991 | Jan 09, 1991 |
| BEALAW (282) LIMITED | Nov 06, 1990 | Nov 06, 1990 |
What are the latest accounts for STARCOM WORLDWIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STARCOM WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for STARCOM WORLDWIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Niel Bornman as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sue Frogley as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Demet Ikiler as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Appointment of Ms Sue Frogley as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graeham Stuart Sampson as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ruth Bayley as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Who are the officers of STARCOM WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYLEY, Ruth | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271234840001 | |||||||
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149510001 | |||||||
| BORNMAN, Niel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | South African | 317915130001 | |||||
| HOWLEY, Mark Robert | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 257843020001 | |||||
| IKILER, Demet | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | Turkey | Turkish | 313032750001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185511360001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 170042750001 | |||||||
| COLES, Anne Elizabeth | Secretary | Flat 2 59 Gordon Road Ealing W5 2AL London | British | 92050910001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155474390001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Finnish | 119965730001 | ||||||
| KIERNAN EARL, Elizabeth Louise | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 101198000001 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196724840001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233356900001 | |||||||
| STEWART, Graham John | Secretary | Jaspers Green CM7 5AT Shalford Kings Croft | British | 141032280001 | ||||||
| WALLACE, Peter Gary | Secretary | Danby Street SE15 4BS London 3 | British | 130701650001 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160075660001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| ANGELL, Robin Scott | Director | 32 Chelmsford Road South Woodford E18 2PL London | British | 46123550001 | ||||||
| ARMES, Timothy Joseph Patrick | Director | 146 Mill Lane West Hampstead NW6 1TF London | England | British | 41987680001 | |||||
| BIRCHALL, Adrian Phillip | Director | The Vicarage 50 Creighton Avenue N10 1NT London | British | 28580540001 | ||||||
| BOYLE, Gerard Paul | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 249934110001 | |||||
| CLARK, David John | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 305370590001 | |||||
| CLARKE, Ian James | Director | 24-27 Great Pulteney Street W1R 3DB London | British | 107616010001 | ||||||
| CONWAY, Nigel Anthony Craig | Director | 12 The Summit IG10 1SW Loughton Essex | England | British | 41987700001 | |||||
| COOK, Alistair Copland Campbell | Director | Tur-Ne-Cottage 1 Ashley Road TN13 3AN Sevenoaks Kent | British | 32712830001 | ||||||
| COOMBES, Richard | Director | 48 Dumbarton Road Brixton SW2 5LU London | Australian | 93502010001 | ||||||
| CRANMER, Mark | Director | 11 Westmead SW15 5BH London | England | British | 142495610001 | |||||
| DOUGLAS, Anthony Jude | Director | 20 Malbrook Road SW15 6UF London | England | British | 68342520001 | |||||
| EASTERBROOK, Stewart Russell | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 134618250001 | |||||
| EDWARDS, Peter John Hamer | Director | 20 Gaskarth Road SW12 9NL London | British | 57687760002 | ||||||
| FOOTE, Nigel Charles | Director | 7 Malcolm Court Ashbourne Road W5 3DW Ealing London | British | 71051410001 | ||||||
| FROGLEY, Sue | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 244838370001 | |||||
| GLUCKLICH, Pippa | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 182896360001 | |||||
| HINTON, Graham Peter Henry | Director | 10 Hollyberry Lane NW3 6QT London | Uk | British | 68342510001 |
Who are the persons with significant control of STARCOM WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pg Media Services Limited | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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