STARCOM WORLDWIDE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr. Niel Bornman as a director on 2023-12-20

View Document

14/12/2314 December 2023 Termination of appointment of Sue Frogley as a director on 2023-12-14

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

01/09/231 September 2023 Appointment of Ms Demet Ikiler as a director on 2023-08-09

View Document

31/08/2331 August 2023 Termination of appointment of Gerard Paul Boyle as a director on 2023-08-09

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Graeham Stuart Sampson as a director on 2021-06-24

View Document

30/06/2130 June 2021 Appointment of Ms Sue Frogley as a director on 2021-06-24

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MARK HOWLEY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JODIE STRANGER

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR GERARD PAUL BOYLE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN JACOB

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MS JODIE ANN STRANGER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PIPPA GLUCKLICH

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE PARKER

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR DAVID CLARK

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MISS JOANNE MUNIS

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MRS SARAH ANNE BAILEY

View Document

02/12/132 December 2013 CHANGE OF AUDITOR 15/09/2013

View Document

02/12/132 December 2013 AUDITOR'S RESIGNATION

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MS PIPPA GLUCKLICH

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR STEVE PARKER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART EASTERBROOK

View Document

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

24/01/1124 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LOCKE / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART EASTERBROOK / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BROOKSBY JACOB / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDA SMITH

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED STEWART EASTERBROOK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WALLACE

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 24 GREAT PULTENEY STREET LONDON W1F 9NJ

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: WARWICK BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8HQ

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED MEDIAVEST LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9DZ

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 COMPANY NAME CHANGED THE DMB&B MEDIA CENTRE LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 EXEMPTION FROM APPOINTING AUDITORS 03/10/96

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 2 ST JAMES 'S SQUARE LONDON SW1Y 4JU

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/01/9325 January 1993 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NC INC ALREADY ADJUSTED 03/05/91

View Document

11/06/9111 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/91

View Document

11/06/9111 June 1991 £ NC 100/10000 03/05/91

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: 4TH FLOOR 100 FETTER LANE LONDON EC4A 1BN

View Document

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 ADOPT MEM AND ARTS 18/01/91

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 COMPANY NAME CHANGED BEALAW (282) LIMITED CERTIFICATE ISSUED ON 09/01/91

View Document

06/11/906 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company