- Company Overview for STREAM UK MEDIA SERVICES LIMITED (04206916)
- Filing history for STREAM UK MEDIA SERVICES LIMITED (04206916)
- People for STREAM UK MEDIA SERVICES LIMITED (04206916)
- Charges for STREAM UK MEDIA SERVICES LIMITED (04206916)
- More for STREAM UK MEDIA SERVICES LIMITED (04206916)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2024 | TM01 | Termination of appointment of James Richard Goode as a director on 28 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Gareth Bramall as a director on 28 October 2024 | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jul 2024 | TM01 | Termination of appointment of Andrew John Dowsett as a director on 12 July 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
15 Apr 2024 | TM01 | Termination of appointment of Clive Paul Marshall as a director on 2 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Ms Emily Jane Anne Shelley as a director on 2 April 2024 | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jul 2020 | TM01 | Termination of appointment of Joseph William Bray as a director on 19 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Duncan Robert Burbidge as a director on 19 June 2020 | |
02 Jul 2020 | TM02 | Termination of appointment of Duncan Robert Burbidge as a secretary on 19 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
22 Jan 2020 | AD01 | Registered office address changed from Unit 27-28 Angel Gate London EC1V 2PT to The Point, 37 North Wharf Road Paddington London W2 1AF on 22 January 2020 | |
29 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Aug 2019 | PSC05 | Change of details for The Press Association Limited as a person with significant control on 22 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Clive Paul Marshall on 21 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr James Richard Goode on 21 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Andrew John Dowsett on 21 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates |