Background WavePink WaveYellow Wave

STARCOM WORLDWIDE LIMITED (02555573)

STARCOM WORLDWIDE LIMITED (02555573) is an active UK company. incorporated on 6 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. STARCOM WORLDWIDE LIMITED has been registered for 35 years. Current directors include BORNMAN, Niel, HOWLEY, Mark Robert, IKILER, Demet.

Company Number
02555573
Status
active
Type
ltd
Incorporated
6 November 1990
Age
35 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BORNMAN, Niel, HOWLEY, Mark Robert, IKILER, Demet
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCOM WORLDWIDE LIMITED

STARCOM WORLDWIDE LIMITED is an active company incorporated on 6 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. STARCOM WORLDWIDE LIMITED was registered 35 years ago.(SIC: 73110)

Status

active

Active since 35 years ago

Company No

02555573

LTD Company

Age

35 Years

Incorporated 6 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MEDIAVEST LIMITED
From: 22 August 1997To: 10 October 2003
THE DMB&B MEDIA CENTRE LIMITED
From: 9 January 1991To: 22 August 1997
BEALAW (282) LIMITED
From: 6 November 1990To: 9 January 1991
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 6 November 1990To: 20 February 2019
Timeline

22 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Nov 09
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 15
Director Left
May 15
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAYLEY, Ruth

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

BORNMAN, Niel

Active
2 Television Centre, LondonW12 7FR
Born October 1979
Director
Appointed 20 Dec 2023

HOWLEY, Mark Robert

Active
2 Television Centre, LondonW12 7FR
Born April 1969
Director
Appointed 10 Apr 2019

IKILER, Demet

Active
2 Television Centre, LondonW12 7FR
Born June 1970
Director
Appointed 09 Aug 2023

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2017

COLES, Anne Elizabeth

Resigned
Flat 2, LondonW5 2AL
Secretary
Appointed 08 Oct 2003
Resigned 31 May 2005

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

KIERNAN EARL, Elizabeth Louise

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 09 Apr 2005
Resigned 30 Nov 2007

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

STEWART, Graham John

Resigned
Jaspers Green, ShalfordCM7 5AT
Secretary
Appointed N/A
Resigned 31 May 2005

WALLACE, Peter Gary

Resigned
Danby Street, LondonSE15 4BS
Secretary
Appointed 09 Jun 2005
Resigned 15 Aug 2005

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 31 Oct 2013

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

ANGELL, Robin Scott

Resigned
32 Chelmsford Road, LondonE18 2PL
Born December 1957
Director
Appointed 05 Sept 1995
Resigned 22 Jul 2003

ARMES, Timothy Joseph Patrick

Resigned
146 Mill Lane, LondonNW6 1TF
Born October 1953
Director
Appointed 30 Mar 1993
Resigned 22 Jul 2003

BIRCHALL, Adrian Phillip

Resigned
The Vicarage 50 Creighton Avenue, LondonN10 1NT
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2000

BOYLE, Gerard Paul

Resigned
2 Television Centre, LondonW12 7FR
Born June 1971
Director
Appointed 31 Jul 2018
Resigned 09 Aug 2023

CLARK, David John

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born May 1969
Director
Appointed 12 May 2015
Resigned 14 Jul 2017

CLARKE, Ian James

Resigned
24-27 Great Pulteney Street, LondonW1R 3DB
Born January 1960
Director
Appointed 15 Aug 2005
Resigned 31 May 2006

CONWAY, Nigel Anthony Craig

Resigned
12 The Summit, LoughtonIG10 1SW
Born April 1956
Director
Appointed 01 Dec 1991
Resigned 31 May 2005

COOK, Alistair Copland Campbell

Resigned
Tur-Ne-Cottage, SevenoaksTN13 3AN
Born July 1963
Director
Appointed N/A
Resigned 31 Dec 1995

COOMBES, Richard

Resigned
48 Dumbarton Road, LondonSW2 5LU
Born February 1971
Director
Appointed 08 Oct 2003
Resigned 20 Apr 2005

CRANMER, Mark

Resigned
11 Westmead, LondonSW15 5BH
Born March 1958
Director
Appointed 08 Oct 2003
Resigned 27 Jan 2006

DOUGLAS, Anthony Jude

Resigned
20 Malbrook Road, LondonSW15 6UF
Born December 1944
Director
Appointed N/A
Resigned 15 Mar 1995

EASTERBROOK, Stewart Russell

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born October 1970
Director
Appointed 04 Aug 2008
Resigned 26 Oct 2013

EDWARDS, Peter John Hamer

Resigned
20 Gaskarth Road, LondonSW12 9NL
Born May 1966
Director
Appointed 08 Oct 2003
Resigned 27 Jan 2006

FOOTE, Nigel Charles

Resigned
7 Malcolm Court, EalingW5 3DW
Born March 1968
Director
Appointed 05 Sept 1995
Resigned 18 Feb 1999

FROGLEY, Sue

Resigned
2 Television Centre, LondonW12 7FR
Born October 1963
Director
Appointed 24 Jun 2021
Resigned 14 Dec 2023

GLUCKLICH, Pippa

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born November 1967
Director
Appointed 11 Nov 2013
Resigned 31 Dec 2017

HINTON, Graham Peter Henry

Resigned
10 Hollyberry Lane, LondonNW3 6QT
Born January 1946
Director
Appointed N/A
Resigned 30 Sept 1995

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
353353
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
353353
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
26 October 2004
353353
Legacy
16 December 2003
287Change of Registered Office
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
26 September 2001
287Change of Registered Office
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Resolution
20 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
7 March 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
14 December 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
9 April 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
25 January 1993
363b363b
Legacy
21 June 1992
363b363b
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Resolution
11 June 1991
RESOLUTIONSResolutions
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
88(2)R88(2)R
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
123Notice of Increase in Nominal Capital
Legacy
25 January 1991
287Change of Registered Office
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
25 January 1991
88(2)R88(2)R
Legacy
25 January 1991
288288
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
224224
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1990
NEWINCIncorporation