Background WavePink WaveYellow Wave

NORTHSTAR MEDIA LTD (10633931)

NORTHSTAR MEDIA LTD (10633931) is an active UK company. incorporated on 22 February 2017. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTHSTAR MEDIA LTD has been registered for 9 years. Current directors include HULME, Martin Geoffrey, JACKSON, David Frank.

Company Number
10633931
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
The Polygon 2 Stamford Road, Altrincham, WA14 2JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULME, Martin Geoffrey, JACKSON, David Frank
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTAR MEDIA LTD

NORTHSTAR MEDIA LTD is an active company incorporated on 22 February 2017 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTHSTAR MEDIA LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10633931

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CREATIVE AND TECHNICAL MEDIA SERVICES GROUP LIMITED
From: 22 February 2017To: 25 January 2021
Contact
Address

The Polygon 2 Stamford Road Bowdon Altrincham, WA14 2JU,

Previous Addresses

The Polygon Stamford Road Bowdon Altrincham WA14 2JU England
From: 7 October 2020To: 24 January 2022
C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England
From: 14 March 2019To: 7 October 2020
C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester Greater Manchester M15 4PY England
From: 22 February 2017To: 14 March 2019
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HULME, Martin Geoffrey

Active
2 Stamford Road, AltrinchamWA14 2JU
Born November 1962
Director
Appointed 22 Feb 2017

JACKSON, David Frank

Active
2 Stamford Road, AltrinchamWA14 2JU
Born December 1964
Director
Appointed 22 Feb 2017

Persons with significant control

2

Mr Martin Geoffrey Hulme

Active
2 Stamford Road, AltrinchamWA14 2JU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017

Mr David Frank Jackson

Active
2 Stamford Road, AltrinchamWA14 2JU
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Memorandum Articles
23 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Resolution
25 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Incorporation Company
22 February 2017
NEWINCIncorporation