UKBizDB.co.uk

STARCOM WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Starcom Worldwide Limited. The company was founded 33 years ago and was given the registration number 02555573. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:STARCOM WORLDWIDE LIMITED
Company Number:02555573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director20 December 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director10 April 2019Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director09 August 2023Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary13 January 2014Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary01 June 2012Active
Flat 2, 59 Gordon Road Ealing, London, W5 2AL

Secretary08 October 2003Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary26 March 2007Active
9 Helena Road, Windsor, SL4 1JN

Secretary09 April 2005Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
Kings Croft, Jaspers Green, Shalford, CM7 5AT

Secretary-Active
3, Danby Street, London, SE15 4BS

Secretary09 June 2005Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary13 April 2011Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary19 December 2005Active
32 Chelmsford Road, South Woodford, London, E18 2PL

Director05 September 1995Active
146 Mill Lane, West Hampstead, London, NW6 1TF

Director30 March 1993Active
The Vicarage 50 Creighton Avenue, London, N10 1NT

Director-Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 July 2018Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Director12 May 2015Active
24-27 Great Pulteney Street, London, W1R 3DB

Director15 August 2005Active
12 The Summit, Loughton, IG10 1SW

Director01 December 1991Active
Tur-Ne-Cottage, 1 Ashley Road, Sevenoaks, TN13 3AN

Director-Active
48 Dumbarton Road, Brixton, London, SW2 5LU

Director08 October 2003Active
11 Westmead, London, SW15 5BH

Director08 October 2003Active
20 Malbrook Road, London, SW15 6UF

Director-Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Director04 August 2008Active
20 Gaskarth Road, London, SW12 9NL

Director08 October 2003Active
7 Malcolm Court, Ashbourne Road, Ealing, W5 3DW

Director05 September 1995Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Director11 November 2013Active
10 Hollyberry Lane, London, NW3 6QT

Director-Active

People with Significant Control

Pg Media Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.