- 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) |
---|---|---|---|
25 Apr 2019 | AP01 | Appointment of Mr James Richard Goode as a director on 29 March 2019 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 | |
17 Jul 2017 | PSC02 | Notification of The Press Association Limited as a person with significant control on 31 March 2017 | |
17 Jul 2017 | PSC04 | Change of details for a person with significant control | |
17 Jul 2017 | PSC04 | Change of details for a person with significant control | |
14 Jul 2017 | CH01 | Director's details changed for Clive Marshall on 14 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Andrew John Dowsett on 14 July 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
24 Apr 2017 | AP01 | Appointment of Andrew John Dowsett as a director on 31 March 2017 | |
24 Apr 2017 | AP01 | Appointment of Clive Marshall as a director on 31 March 2017 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | SH02 | Consolidation of shares on 22 March 2017 | |
03 Apr 2017 | SH02 | Sub-division of shares on 22 March 2017 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CH01 | Director's details changed for Joseph William Bray on 16 February 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Joseph William Bray on 16 February 2017 | |
15 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Howard Kitto as a director on 31 October 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
24 May 2016 | MR04 | Satisfaction of charge 2 in full |