About

Registered Number: 04030011
Date of Incorporation: 10/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Victoria House 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG

 

Having been setup in 2000, Starkwood Media Group Ltd have registered office in Farnborough, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUEEN, Charles Robert 13 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
MR04 - N/A 12 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 20 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 31 March 2010
AA01 - Change of accounting reference date 26 March 2010
CERTNM - Change of name certificate 12 December 2009
MEM/ARTS - N/A 26 November 2009
RESOLUTIONS - N/A 19 November 2009
CH01 - Change of particulars for director 14 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
225 - Change of Accounting Reference Date 30 March 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 14 November 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 23 September 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.