Advanced company searchLink opens in new window

STREAM ON DEMAND LIMITED

Company number 10232139

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 Jul 2024 600 Appointment of a voluntary liquidator
05 Jul 2024 LIQ02 Statement of affairs
05 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-27
28 Jun 2023 AP01 Appointment of Miss Lindsey Vickerson as a director on 26 June 2023
28 Jun 2023 AP01 Appointment of Mr Stephen Pallas as a director on 26 June 2023
21 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
04 May 2023 AA Total exemption full accounts made up to 31 July 2022
24 Nov 2022 MR04 Satisfaction of charge 102321390003 in full
10 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 PSC02 Notification of Nac Group Holdings Limited as a person with significant control on 1 November 2022
09 Nov 2022 PSC07 Cessation of Paul Robson as a person with significant control on 1 November 2022
09 Nov 2022 TM01 Termination of appointment of Paul Robson as a director on 1 November 2022
09 Nov 2022 AP01 Appointment of Mrs Margherita Pasquariello as a director on 1 November 2022
09 Nov 2022 AP01 Appointment of Mrs Lisa Jane Snaith as a director on 1 November 2022
02 Nov 2022 MR01 Registration of charge 102321390004, created on 1 November 2022
03 Oct 2022 RP04PSC01 Second filing for the notification of Paul Robson as a person with significant control
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 4 Adderstone Mains Belford Northumberland NE70 7HS United Kingdom to Unit 1 Spire Road Washington Tyne & Wear NE37 3ES on 13 June 2022
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 May 2020 AD01 Registered office address changed from 3 Adderstone Mains Belford Northumberland NE70 7HS United Kingdom to 4 Adderstone Mains Belford Northumberland NE70 7HS on 27 May 2020
27 May 2020 AD01 Registered office address changed from Unit 1 Spire Road Washington Tyne & Wear NE37 3ES United Kingdom to 3 Adderstone Mains Belford Northumberland NE70 7HS on 27 May 2020