Background WavePink WaveYellow Wave

STARBURST MEDIA LIMITED (09912322)

STARBURST MEDIA LIMITED (09912322) is an active UK company. incorporated on 11 December 2015. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. STARBURST MEDIA LIMITED has been registered for 10 years. Current directors include BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth.

Company Number
09912322
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Clare House, Halifax, HX1 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARBURST MEDIA LIMITED

STARBURST MEDIA LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. STARBURST MEDIA LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09912322

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

OUTDO AIRPORTS LIMITED
From: 4 June 2025To: 11 September 2025
STARBURST MEDIA LIMITED
From: 11 December 2015To: 4 June 2025
Contact
Address

Clare House 5a Clare Road Halifax, HX1 2HX,

Previous Addresses

Adhouse East Parade Harrogate North Yorkshire HG1 5LT England
From: 13 June 2016To: 9 January 2024
Resolution House 12 Mill Hill Leeds LS1 5DQ United Kingdom
From: 5 April 2016To: 13 June 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 December 2015To: 5 April 2016
Timeline

12 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
May 19
Director Joined
Oct 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRENNAN, Michael Anthony

Active
5a Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 01 Oct 2019

DAVIES, Rachel Elizabeth

Active
5a Clare Road, HalifaxHX1 2HX
Born August 1969
Director
Appointed 29 Sept 2017

AGER, Nathaniel James

Resigned
East Parade, HarrogateHG1 5LT
Secretary
Appointed 15 Apr 2016
Resigned 22 Nov 2018

AGER, Nathaniel James

Resigned
East Parade, HarrogateHG1 5LT
Born March 1980
Director
Appointed 29 Sept 2017
Resigned 17 Aug 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 11 Dec 2015
Resigned 05 Apr 2016

MACKENZIE, Andrew

Resigned
East Parade, HarrogateHG1 5LT
Born May 1971
Director
Appointed 29 Sept 2017
Resigned 26 Jan 2018

WALKER, Andrew Kenneth

Resigned
East Parade, HarrogateHG1 5LT
Born February 1961
Director
Appointed 15 Apr 2016
Resigned 29 Sept 2017

WHITAKER, Karen

Resigned
East Parade, HarrogateHG1 5LT
Born October 1967
Director
Appointed 29 Sept 2017
Resigned 30 Apr 2019

Persons with significant control

1

Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Incorporation Company
11 December 2015
NEWINCIncorporation