STARCOM WORLDWIDE LIMITED - LONDON


Company Profile Company Filings

Overview

STARCOM WORLDWIDE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STARCOM WORLDWIDE LIMITED was incorporated 33 years ago on 06/11/1990 and has the registered number: 02555573. The accounts status is FULL and accounts are next due on 30/09/2024.

STARCOM WORLDWIDE LIMITED - LONDON

This company is listed in the following categories:
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1ST FLOOR 2 TELEVISION CENTRE
LONDON
ENGLAND AND WALES
W12 7FR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RUTH BAYLEY Secretary 2020-06-16 CURRENT
PHILIPPA MUWANGA Secretary 2020-06-16 CURRENT
MR NIEL BORNMAN Oct 1979 South African Director 2023-12-20 CURRENT
MS DEMET IKILER Jun 1970 Turkish Director 2023-08-09 CURRENT
MR MARK HOWLEY Apr 1969 British Director 2019-04-10 CURRENT
MR STEVEN PARKER Oct 1973 English Director 2013-11-11 UNTIL 2016-06-10 RESIGNED
ANDREW CHARLES SMITH Apr 1955 British Director 1993-07-01 UNTIL 2005-05-31 RESIGNED
MR GRAEHAM STUART SAMPSON May 1975 British Director 2017-09-06 UNTIL 2021-06-24 RESIGNED
JAMES ROBERT MARSHALL Mar 1955 British Director RESIGNED
MR PETER GARY WALLACE May 1964 British Director 2003-10-08 UNTIL 2005-08-15 RESIGNED
MR CHRISTOPHER DAVID LOCKE Sep 1956 British Director RESIGNED
MR RICHARD MORPETH JAMESON Jan 1964 British Director 1998-10-19 UNTIL 2005-05-31 RESIGNED
MR IAIN BROOKSBY JACOB Mar 1962 British Director 2003-10-08 UNTIL 2018-07-31 RESIGNED
YANNICK ALAIN HUYBRECHTS Sep 1955 British Director 1991-12-01 UNTIL 1998-11-06 RESIGNED
MRS ITA MURPHY Oct 1961 British Director 1993-12-13 UNTIL 1996-10-18 RESIGNED
ROBERT DAVIS Secretary 2010-11-03 UNTIL 2011-04-13 RESIGNED
MRS SARAH ANNE BAILEY Secretary 2014-01-13 UNTIL 2015-04-02 RESIGNED
ANNE ELIZABETH COLES Aug 1967 British Secretary 2003-10-08 UNTIL 2005-05-31 RESIGNED
RAJ BASRAN Secretary 2012-06-01 UNTIL 2017-01-18 RESIGNED
MISS JOANNE MUNIS Secretary 2015-04-07 UNTIL 2020-06-16 RESIGNED
ELIZABETH LOUISE KIERNAN EARL Dec 1971 Secretary 2005-04-09 UNTIL 2007-11-30 RESIGNED
MR PETER GARY WALLACE May 1964 British Secretary 2005-06-09 UNTIL 2005-08-15 RESIGNED
SUSANNA EWING Apr 1977 British Secretary 2007-11-30 UNTIL 2009-11-16 RESIGNED
MS NICOLA RAJ Secretary 2017-06-07 UNTIL 2019-02-15 RESIGNED
MR GRAHAM JOHN STEWART Mar 1962 British Secretary RESIGNED
ALISON WYLLIE British Secretary 2005-12-19 UNTIL 2006-10-06 RESIGNED
MS MINNA KATARIINA GONZALEZ-GOMEZ Finnish Secretary 2007-03-26 UNTIL 2010-11-02 RESIGNED
TIMOTHY JOSEPH PATRICK ARMES Oct 1953 British Director 1993-03-30 UNTIL 2003-07-22 RESIGNED
RICHARD WALLACE Oct 1973 British Director 2005-05-31 UNTIL 2008-03-04 RESIGNED
PETER JOHN HAMER EDWARDS May 1966 British Director 2003-10-08 UNTIL 2006-01-27 RESIGNED
STEWART RUSSELL EASTERBROOK Oct 1970 British Director 2008-08-04 UNTIL 2013-10-26 RESIGNED
MR ANTHONY JUDE DOUGLAS Dec 1944 British Director RESIGNED
MR MARK CRANMER Mar 1958 British Director 2003-10-08 UNTIL 2006-01-27 RESIGNED
RICHARD COOMBES Feb 1971 Australian Director 2003-10-08 UNTIL 2005-04-20 RESIGNED
NIGEL ANTHONY CRAIG CONWAY Apr 1956 British Director 1991-12-01 UNTIL 2005-05-31 RESIGNED
IAN JAMES CLARKE Jan 1960 British Director 2005-08-15 UNTIL 2006-05-31 RESIGNED
NIGEL CHARLES FOOTE Mar 1968 British Director 1995-09-05 UNTIL 1999-02-18 RESIGNED
MR DAVID JOHN CLARK May 1969 British Director 2015-05-12 UNTIL 2017-07-14 RESIGNED
MR ADRIAN PHILLIP BIRCHALL Oct 1946 British Director RESIGNED
ROBERT JOHN RAY Apr 1962 British Director 1992-10-01 UNTIL 2003-07-11 RESIGNED
ROBIN SCOTT ANGELL Dec 1957 British Director 1995-09-05 UNTIL 2003-07-22 RESIGNED
MR GERARD PAUL BOYLE Jun 1971 British Director 2018-07-31 UNTIL 2023-08-09 RESIGNED
MS SUE FROGLEY Oct 1963 British Director 2021-06-24 UNTIL 2023-12-14 RESIGNED
ALISTAIR COPLAND CAMPBELL COOK Jul 1963 British Director RESIGNED
GRAHAM PETER HENRY HINTON Jan 1946 British Director RESIGNED
MS PIPPA GLUCKLICH Nov 1967 British Director 2013-11-11 UNTIL 2017-12-31 RESIGNED
MS JODIE ANN STRANGER Jun 1977 British Director 2017-12-31 UNTIL 2019-02-25 RESIGNED
SCOTT DOUGLAS VAN DER HELDER Mar 1965 Australian Director 1995-12-01 UNTIL 1998-09-19 RESIGNED
MS LINDA PATRICIA HENWORTH SMITH Jul 1962 British Director 2007-04-16 UNTIL 2008-08-04 RESIGNED
MS GILLIAN WALLS ECKLEY Secretary 2011-04-13 UNTIL 2013-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pg Media Services Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PG MEDIA SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED LONDON UNITED KINGDOM Active DORMANT 94110 - Activities of business and employers membership organizations
APX TRADING LIMITED LONDON UNITED KINGDOM Active FULL 73120 - Media representation services
PUBLICIS CONSULTANTS UK LIMITED AVONMORE ROAD Dissolved... FULL 73110 - Advertising agencies
BBH COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
RED VENTURES INTERACTIVE LIMITED LONDON Active FULL 62090 - Other information technology service activities
EFFECTIVE MARKETING UK LIMITED ST ALBANS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
UK ONLINE MEASUREMENT COMPANY LTD LONDON ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
TALON OUTDOOR LIMITED LONDON Active FULL 73110 - Advertising agencies
EASTERBROOK CONSULTING LTD MARLOW ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENTER OPERATING SYSTEMS LIMITED LONDON Dissolved... DORMANT 62020 - Information technology consultancy activities
HARDING MIDCO LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HARDING BIDCO LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CUBED VISION LIMITED READING UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
INSIGHT TOPCO LIMITED LONDON ENGLAND Active GROUP 99999 - Dormant Company
INSIGHT MIDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
INSIGHT BIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
TALON OUTDOOR HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CANIS TOPCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEO BURNETT LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
FALLON LONDON LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
EPSILON INTERNATIONAL UK LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LION RE:SOURCES UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EMMA LIVE LTD LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
EMMA CREATES LTD LONDON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
XPLORARE LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
AMCK LEGACY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FROM NOW LTD LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
XEN LTD LONDON ENGLAND Active DORMANT 10890 - Manufacture of other food products n.e.c.