Advanced company searchLink opens in new window

VENTURE STREAM LTD

Company number 08054842

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)
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AD01 Registered office address changed from 4 Edwalton Lodge Close Edwalton Nottingham NG12 4DT England to C/O Victor Morgan Turners Building 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 14 April 2016
01 Oct 2015 AD01 Registered office address changed from 86 Lodore Road Newcastle upon Tyne NE2 3NR to 4 Edwalton Lodge Close Edwalton Nottingham NG12 4DT on 1 October 2015
27 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
28 Aug 2014 AD01 Registered office address changed from 22 Burdon Terrace Flat 1 Newcastle upon Tyne NE2 3AE to 86 Lodore Road Newcastle upon Tyne NE2 3NR on 28 August 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
28 May 2014 CH01 Director's details changed for Mr Victor Dennis Morgan on 1 November 2013
30 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jan 2014 AD01 Registered office address changed from 5 Lorne Terrace Sunderland Tyne and Wear SR2 7BU on 10 January 2014
24 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from 5 Lorne Terrace Sunderland Tyne and Wear SR2 7BU England on 7 March 2013
05 Mar 2013 CH01 Director's details changed for Mr Victor Dennis Morgan on 5 March 2013
05 Mar 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2013
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted