Stream Uk Media Services Limited
- Active
- Incorporated on 26 Apr 2001
Reg Address: The Point, 37 North Wharf Road, Paddington, London W2 1AF, England
- Summary The company with name "Stream Uk Media Services Limited" is a ltd and located in The Point, 37 North Wharf Road, Paddington, London W2 1AF. Stream Uk Media Services Limited is currently in active status and it was incorporated on 26 Apr 2001 (23 years 4 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Stream Uk Media Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Emily Jane Anne Shelley | Director | 2 Apr 2024 | British | Active |
2 | James Richard Goode | Director | 29 Mar 2019 | British | Active |
3 | Andrew John Dowsett | Director | 31 Mar 2017 | British | Active |
4 | Clive Paul Marshall | Director | 31 Mar 2017 | British | Active |
5 | Andrew John Dowsett | Director | 31 Mar 2017 | British | Active |
6 | Clive Paul Marshall | Director | 31 Mar 2017 | British | Resigned 2 Apr 2024 |
7 | WPG REGISTRARS LIMITED | Director | 1 Mar 2015 | - | Resigned 31 Oct 2016 |
8 | Stephen John Garvey | Director | 1 Feb 2014 | British | Resigned 30 Jun 2014 |
9 | John Mark Yeomans | Director | 1 Aug 2007 | British | Resigned 16 Dec 2008 |
10 | Duncan Robert Burbidge | Secretary | 26 Apr 2001 | British | Resigned 19 Jun 2020 |
11 | Joseph William Bray | Director | 26 Apr 2001 | British | Resigned 19 Jun 2020 |
12 | Duncan Robert Burbidge | Director | 26 Apr 2001 | British | Resigned 19 Jun 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Press Association Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 31 Mar 2017 | - | Active |
2 | The Press Association Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 31 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stream Uk Media Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2024 | Download PDF |
4 | Accounts - Small | 22 Sep 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 5 May 2023 | Download PDF |
6 | Accounts - Small | 27 Sep 2022 | Download PDF |
7 | Confirmation Statement - Updates | 28 Apr 2021 | Download PDF 4 Pages |
8 | Accounts - Small | 9 Jan 2021 | Download PDF 19 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2020 | Download PDF 1 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 2 Jul 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 4 May 2020 | Download PDF 4 Pages |
13 | Address - Change Registered Office Company With Date Old New | 22 Jan 2020 | Download PDF 1 Pages |
14 | Accounts - Small | 29 Oct 2019 | Download PDF 16 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 20 Aug 2019 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 21 Jun 2019 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 21 Jun 2019 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 21 Jun 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 13 May 2019 | Download PDF 5 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 25 Apr 2019 | Download PDF 2 Pages |
21 | Accounts - Full | 26 Sep 2018 | Download PDF 17 Pages |
22 | Confirmation Statement - No Updates | 10 May 2018 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 30 Sep 2017 | Download PDF 10 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jul 2017 | Download PDF 1 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jul 2017 | Download PDF 1 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 17 Jul 2017 | Download PDF 2 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 17 Jul 2017 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jul 2017 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 14 Jul 2017 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 14 Jul 2017 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 25 Jun 2017 | Download PDF 29 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2017 | Download PDF 2 Pages |
34 | Resolution | 11 Apr 2017 | Download PDF 24 Pages |
35 | Capital - Alter Shares Subdivision | 3 Apr 2017 | Download PDF 6 Pages |
36 | Capital - Alter Shares Consolidation | 3 Apr 2017 | Download PDF 6 Pages |
37 | Resolution | 24 Mar 2017 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 16 Feb 2017 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 16 Feb 2017 | Download PDF 2 Pages |
40 | Accounts - Change Account Reference Date Company Previous Shortened | 15 Feb 2017 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 31 Dec 2016 | Download PDF 6 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2016 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2016 | Download PDF 7 Pages |
44 | Mortgage - Satisfy Charge Full | 24 May 2016 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Small | 31 Jan 2016 | Download PDF 6 Pages |
46 | Officers - Change Person Director Company With Change Date | 21 May 2015 | Download PDF 2 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 21 May 2015 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2015 | Download PDF 6 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2015 | Download PDF 2 Pages |
50 | Address - Change Registered Office Company With Date Old New | 5 Mar 2015 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 31 Dec 2014 | Download PDF 6 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 21 Jul 2014 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 21 Jul 2014 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2014 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 31 Mar 2014 | Download PDF 6 Pages |
56 | Officers - Appoint Person Director Company With Name | 28 Feb 2014 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 20 May 2013 | Download PDF 2 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2013 | Download PDF 5 Pages |
59 | Accounts - Total Exemption Full | 23 Jan 2013 | Download PDF 11 Pages |
60 | Officers - Change Person Director Company With Change Date | 30 Apr 2012 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2012 | Download PDF 5 Pages |
62 | Accounts - Total Exemption Small | 22 Dec 2011 | Download PDF 5 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2011 | Download PDF 5 Pages |
64 | Officers - Change Person Director Company With Change Date | 3 May 2011 | Download PDF 2 Pages |
65 | Officers - Change Person Secretary Company With Change Date | 3 May 2011 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 3 May 2011 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 12 Mar 2011 | Download PDF 5 Pages |
68 | Accounts - Total Exemption Small | 15 Dec 2010 | Download PDF 5 Pages |
69 | Officers - Change Person Director Company With Change Date | 15 Dec 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 15 Dec 2010 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 27 Apr 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 27 Apr 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2010 | Download PDF 5 Pages |
74 | Accounts - Total Exemption Small | 16 Dec 2009 | Download PDF 4 Pages |
75 | Annual Return - Legacy | 28 Apr 2009 | Download PDF 4 Pages |
76 | Officers - Legacy | 28 Apr 2009 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Small | 2 Feb 2009 | Download PDF 5 Pages |
78 | Annual Return - Legacy | 10 Sep 2008 | Download PDF 7 Pages |
79 | Accounts - Total Exemption Small | 3 Feb 2008 | Download PDF 5 Pages |
80 | Officers - Legacy | 30 Nov 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 10 Aug 2007 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 25 Jun 2007 | Download PDF 2 Pages |
83 | Resolution | 15 May 2007 | Download PDF |
84 | Resolution | 15 May 2007 | Download PDF 11 Pages |
85 | Accounts - Total Exemption Small | 9 Feb 2007 | Download PDF 6 Pages |
86 | Address - Legacy | 19 Jan 2007 | Download PDF 1 Pages |
87 | Address - Legacy | 27 Nov 2006 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 25 Aug 2006 | Download PDF 2 Pages |
89 | Officers - Legacy | 4 Jul 2006 | Download PDF 1 Pages |
90 | Officers - Legacy | 4 Jul 2006 | Download PDF 1 Pages |
91 | Accounts - Total Exemption Small | 5 Feb 2006 | Download PDF 4 Pages |
92 | Accounts - Full | 7 Jun 2005 | Download PDF 13 Pages |
93 | Officers - Legacy | 28 Apr 2005 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 28 Apr 2005 | Download PDF 3 Pages |
95 | Accounts - Legacy | 12 Jan 2005 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 16 Apr 2004 | Download PDF 7 Pages |
97 | Accounts - Total Exemption Full | 2 Mar 2004 | Download PDF 4 Pages |
98 | Annual Return - Legacy | 26 Jun 2003 | Download PDF 7 Pages |
99 | Mortgage - Legacy | 19 Apr 2003 | Download PDF 1 Pages |
100 | Officers - Legacy | 18 Apr 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.