Background WavePink WaveYellow Wave

STARZPLAY UK, LIMITED (11918996)

STARZPLAY UK, LIMITED (11918996) is an active UK company. incorporated on 1 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. STARZPLAY UK, LIMITED has been registered for 6 years. Current directors include HIRSH, Jeffrey Adam, LEE, Audrey Yun-Ping, MACDONALD, Scott Donald.

Company Number
11918996
Status
active
Type
ltd
Incorporated
1 April 2019
Age
6 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
HIRSH, Jeffrey Adam, LEE, Audrey Yun-Ping, MACDONALD, Scott Donald
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARZPLAY UK, LIMITED

STARZPLAY UK, LIMITED is an active company incorporated on 1 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. STARZPLAY UK, LIMITED was registered 6 years ago.(SIC: 59131)

Status

active

Active since 6 years ago

Company No

11918996

LTD Company

Age

6 Years

Incorporated 1 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

, 5th Floor 45 Mortimer Street, London, W1W 8HJ, United Kingdom
From: 1 April 2019To: 21 January 2026
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Apr 24
Owner Exit
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 11 Mar 2021

HIRSH, Jeffrey Adam

Active
Stewart Street, Santa MonicaCA 90404
Born January 1972
Director
Appointed 16 Jul 2025

LEE, Audrey Yun-Ping

Active
Stewart Street, Santa Monica90404
Born November 1970
Director
Appointed 16 Jul 2025

MACDONALD, Scott Donald

Active
S. Fiddlers Green Circle, Greenwood Village80111
Born September 1961
Director
Appointed 16 Jul 2025

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 01 Apr 2019
Resigned 11 Mar 2021

BARGE, James

Resigned
Santa Monica
Born March 1955
Director
Appointed 06 Sept 2019
Resigned 21 Jul 2025

BENOIT, Sandra

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born October 1968
Director
Appointed 03 Apr 2024
Resigned 21 Jul 2025

BERG, Corii David

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born September 1968
Director
Appointed 01 Apr 2019
Resigned 06 Sept 2019

CLARY, Andrew Paul

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 18 Dec 2020
Resigned 21 Jul 2025

DAWSON, Nicole

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born April 1992
Director
Appointed 01 Mar 2023
Resigned 14 Jul 2023

KAMASA, Zygmunt Jan

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born November 1969
Director
Appointed 01 Apr 2019
Resigned 27 Jul 2020

PEARCEY, Nicola Jane

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born July 1978
Director
Appointed 01 Apr 2019
Resigned 18 Dec 2020

SMITH, Katie

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born May 1983
Director
Appointed 27 Jul 2020
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
250 Howe Street, Vancouver, V6c3r8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2024
45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2021
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
9 April 2019
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
8 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Sail Address Company With New Address
8 April 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 April 2019
NEWINCIncorporation