Background WavePink WaveYellow Wave

START 2 FINISH MEDIA LIMITED (12656569)

START 2 FINISH MEDIA LIMITED (12656569) is an active UK company. incorporated on 9 June 2020. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. START 2 FINISH MEDIA LIMITED has been registered for 5 years. Current directors include ALBUTT, Warren James.

Company Number
12656569
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Jq Modern, Birmingham, B18 6NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALBUTT, Warren James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START 2 FINISH MEDIA LIMITED

START 2 FINISH MEDIA LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. START 2 FINISH MEDIA LIMITED was registered 5 years ago.(SIC: 73110)

Status

active

Active since 5 years ago

Company No

12656569

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Jq Modern 414/415b, 120 Vyse Street Birmingham, B18 6NF,

Previous Addresses

Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG England
From: 17 January 2024To: 10 June 2024
Chamber House 75 Harborne Road Birmingham West Midlands B15 3DH England
From: 9 June 2020To: 17 January 2024
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALBUTT, Warren James

Active
414/415b, 120 Vyse Street, BirminghamB18 6NF
Born March 1970
Director
Appointed 09 Jun 2020

JOLLIFFE, Stephen John

Resigned
75 Harborne Road, BirminghamB15 3DH
Born April 1962
Director
Appointed 09 Jun 2020
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Jolliffe

Ceased
75 Harborne Road, BirminghamB15 3DH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 30 Nov 2022

Mr Warren James Albutt

Active
414/415b, 120 Vyse Street, BirminghamB18 6NF
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Incorporation Company
9 June 2020
NEWINCIncorporation