Advanced company searchLink opens in new window

STREAM TV LTD

Company number 08471003

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)
03 Oct 2017 DS01 Application to strike the company off the register
11 Aug 2017 AP01 Appointment of Mr Ashley William Hal Hampson as a director on 1 June 2017
26 May 2017 AA Micro company accounts made up to 31 March 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2017 TM01 Termination of appointment of Ashley William Hal Hampson as a director on 20 April 2017
21 Apr 2017 TM01 Termination of appointment of Robert James Kenneth Heath as a director on 20 April 2017
21 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Paul Richard Allen as a director on 17 March 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 2,000
02 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 CH01 Director's details changed for Mr Ashley William Hal Hampson on 13 November 2015
18 Nov 2015 AD01 Registered office address changed from 6 Mount Zion Cottages Falmouth Cornwall TR11 3NS to 5 Hawkins Way Helston Cornwall TR13 8FQ on 18 November 2015
07 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,485
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,485
11 Apr 2014 CH01 Director's details changed for Mr Paul Richard Allen on 1 February 2014
19 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,000
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
26 Jul 2013 AP01 Appointment of Mr Paul Richard Allen as a director
04 Jun 2013 CH01 Director's details changed for Mr Ashley William Hal Hampson on 4 June 2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 3