Background WavePink WaveYellow Wave

STAR LIVE TOPCO LIMITED (14594124)

STAR LIVE TOPCO LIMITED (14594124) is an active UK company. incorporated on 16 January 2023. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STAR LIVE TOPCO LIMITED has been registered for 3 years. Current directors include BROYD, Simon, CUNNINGHAM, Ian Richard, HANDY, Christopher Peter and 3 others.

Company Number
14594124
Status
active
Type
ltd
Incorporated
16 January 2023
Age
3 years
Address
7 Fitzhamon Court, Milton Keynes, MK12 6LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROYD, Simon, CUNNINGHAM, Ian Richard, HANDY, Christopher Peter, HORNBY, John Mark, HOWDEN, Mark Christopher, MUIR, Grahame Allan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR LIVE TOPCO LIMITED

STAR LIVE TOPCO LIMITED is an active company incorporated on 16 January 2023 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STAR LIVE TOPCO LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14594124

LTD Company

Age

3 Years

Incorporated 16 January 2023

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

7 Fitzhamon Court Wolverton Mill Milton Keynes, MK12 6LB,

Previous Addresses

Star Live Milton Road Thurleigh Bedford MK44 2DF United Kingdom
From: 16 January 2023To: 4 March 2025
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
May 25
Funding Round
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Funding Round
Oct 25
Funding Round
Nov 25
New Owner
Mar 26
7
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BROYD, Simon

Active
Fitzhamon Court, Milton KeynesMK12 6LB
Born June 1976
Director
Appointed 16 Jan 2023

CUNNINGHAM, Ian Richard

Active
Fitzhamon Court, Milton KeynesMK12 6LB
Born August 1971
Director
Appointed 31 May 2023

HANDY, Christopher Peter

Active
Vine Street, LondonW1J 0AH
Born April 1965
Director
Appointed 31 May 2023

HORNBY, John Mark

Active
Fitzhamon Court, Milton KeynesMK12 6LB
Born August 1965
Director
Appointed 31 May 2023

HOWDEN, Mark Christopher

Active
Vine Street, LondonW1J 0AH
Born December 1980
Director
Appointed 31 May 2023

MUIR, Grahame Allan

Active
Fitzhamon Court, Milton KeynesMK12 6LB
Born November 1967
Director
Appointed 16 Jan 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Grahame Allan Muir

Active
Fitzhamon Court, Milton KeynesMK12 6LB
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2025
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 31 May 2023
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023

Mr Grahame Allan Muir

Ceased
Milton Road, BedfordMK44 2DF
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

37

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Legacy
30 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Legacy
15 October 2025
RP01SH01RP01SH01
Accounts Amended With Accounts Type Group
2 October 2025
AAMDAAMD
Capital Cancellation Shares
30 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
21 October 2024
AAMDAAMD
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 June 2023
MAMA
Resolution
20 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Incorporation Company
16 January 2023
NEWINCIncorporation