Advanced company searchLink opens in new window

STREAMING TANK LIMITED

Company number 04959614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 120,001.48
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2015
05 Mar 2015 SH02 Sub-division of shares on 19 December 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 19/08/2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2015 MR04 Satisfaction of charge 049596140004 in full
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 333
13 Aug 2014 AD01 Registered office address changed from Fourth Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 13 August 2014
12 Aug 2014 CH01 Director's details changed for James Marshall Wilkinson on 1 August 2014
12 Aug 2014 CH01 Director's details changed for Christopher James Hamilton Dabbs on 1 August 2014
12 Aug 2014 CH03 Secretary's details changed for James Marshall Wilkinson on 1 August 2014
26 Apr 2014 MR04 Satisfaction of charge 3 in full
16 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 333
06 Dec 2013 MR01 Registration of charge 049596140004
31 Jul 2013 TM01 Termination of appointment of David Uhlmann as a director
17 Jul 2013 AD01 Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 17 July 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 CH03 Secretary's details changed for James Marshall Wilkinson on 1 December 2012
01 Feb 2013 AP01 Appointment of Mr Peter Foy as a director
17 Jan 2013 AP01 Appointment of Mr David Uhlmann as a director
16 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 CERTNM Company name changed creative tank LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
02 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14