UKBizDB.co.uk

SIMPLESTREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simplestream Limited. The company was founded 14 years ago and was given the registration number 07244424. The firm's registered office is in LONDON. You can find them at 30 Haymarket, 3rd Floor, London, . This company's SIC code is 59132 - Video distribution activities.

Company Information

Name:SIMPLESTREAM LIMITED
Company Number:07244424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:30 Haymarket, 3rd Floor, London, SW1Y 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Haymarket, 3rd Floor, London, England, SW1Y 4EX

Secretary24 May 2012Active
30 Haymarket, 3rd Floor, London, SW1Y 4EX

Director10 December 2019Active
30 Haymarket, 3rd Floor, London, England, SW1Y 4EX

Director20 October 2014Active
30 Haymarket, 3rd Floor, London, England, SW1Y 4EX

Director29 October 2012Active
30 Haymarket, 3rd Floor, London, England, SW1Y 4EX

Director20 September 2010Active
Hammersley House, 5 - 8 Warwick Street, Soho, London, United Kingdom, W1B 5LX

Director29 October 2012Active
7, Via Gerardo Dei Tintori, 20900 Monza, Mb, Italy,

Director24 May 2012Active
30 Haymarket, 3rd Floor, London, SW1Y 4EX

Director16 January 2019Active
Debello House, 14-18 Heddon Street, Mayfair, London, United Kingdom, W1B 4DA

Director01 June 2011Active
Debello House, 14-18 Heddon Street, Mayfair, London, United Kingdom, W1B 4DA

Director01 June 2011Active
39, Earlham Street, London, England, WC2H 9LT

Director10 October 2014Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director05 May 2010Active
Hammersley House, 5 - 8 Warwick Street, Soho, London, United Kingdom, W1B 5LX

Director29 October 2012Active
Duck End Cottage, Duck End, Stebbing, Dunmow, United Kingdom, CM6 3RY

Director24 May 2012Active
30 Haymarket, 3rd Floor, London, SW1Y 4EX

Director01 March 2017Active
18, Buckingham Gate, London, England, SW1E 6LB

Director03 February 2015Active
12, Toyon Court, Sausalito, Ca 94965, Usa,

Corporate Director01 June 2011Active

People with Significant Control

Mr Adam Lyall Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:30 Haymarket, 3rd Floor, London, SW1Y 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-09-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.