Stream Uk Media Services Limited

  • Active
  • Incorporated on 26 Apr 2001

Reg Address: The Point, 37 North Wharf Road, Paddington, London W2 1AF, England

Company Classifications:
62090 - Other information technology service activities


  • 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.

# Name Status
1 The Scottish Press Association Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
2 The Press Association Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
3 Alamy Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
4 Sticky Content Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
5 Omrind Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Liquidation
6 Pa Photos Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
7 Pa Media Group Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
8 Globelynx Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
9 Pa Media Limited
Mutual People: Andrew John Dowsett , James Richard Goode , Clive Paul Marshall
Active
10 Dtn Europe Holdings Limited
Mutual People: Andrew John Dowsett , Clive Paul Marshall
Active
11 Media Summit Limited
Mutual People: Andrew John Dowsett
dissolved
12 Balfour,Williamson & Co.Limited
Mutual People: James Richard Goode
Active
13 Wset Trustee Ltd
Mutual People: James Richard Goode
Active
14 Ebs New Media Ltd
Mutual People: James Richard Goode
Active
15 Radar Ai Limited
Mutual People: James Richard Goode , Clive Paul Marshall
Active
16 Gipsymedia Ltd
Mutual People: James Richard Goode
Liquidation
17 Pa News Investments Limited
Mutual People: James Richard Goode , Clive Paul Marshall
Liquidation
18 Lonrho Infra One Uk Limited
Mutual People: James Richard Goode
dissolved
19 Lonrho Africa (Holdings) Limited
Mutual People: James Richard Goode
Active
20 Lonrho Limited
Mutual People: James Richard Goode
Active
21 Lonrho Investments Limited
Mutual People: James Richard Goode
Active
22 Lonrho Holdings Limited
Mutual People: James Richard Goode
Active
23 Gulflog Food Supply Chain Management Limited
Mutual People: James Richard Goode
Active
24 Lonrho Infra Two Uk Limited
Mutual People: James Richard Goode
Active
25 Lonrho Infra Three Uk Limited
Mutual People: James Richard Goode
Active
26 Lonrho Infrastructure Limited
Mutual People: James Richard Goode
Active
27 Gulflog Market Expansion Services Limited
Mutual People: James Richard Goode
Active
28 Lonrho Trustees Limited
Mutual People: James Richard Goode
Active
29 Pr Newswire Europe Limited
Mutual People: Clive Paul Marshall
Active
30 Localstars Ltd
Mutual People: Clive Paul Marshall
Active
31 Baize Group Limited
Mutual People: Clive Paul Marshall
Active
32 Alliance News Limited
Mutual People: Clive Paul Marshall
Active
33 Royal National Children'S Springboard Foundation
Mutual People: Clive Paul Marshall
Active
34 The Tovey Endowment
Mutual People: Clive Paul Marshall
Active
35 Nla Media Access Limited
Mutual People: Clive Paul Marshall
Active
36 Oldlands Estate Company Limited
Mutual People: Clive Paul Marshall
Active
37 7 Pembridge Villas Management Company Limited
Mutual People: Clive Paul Marshall
Active
38 Dtn Europe Uk Ltd
Mutual People: Clive Paul Marshall
Active
39 Two-Ten Communications Limited
Mutual People: Clive Paul Marshall
dissolved