UKBizDB.co.uk

STREAM ON DEMAND LIMITED

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

This company is commonly known as Stream On Demand Limited. The company was founded 8 years ago and was given the registration number 10232139. The firm's registered office is in BELFORD. You can find them at 4 Adderstone Mains, , Belford, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STREAM ON DEMAND LIMITED
Company Number:10232139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Adderstone Mains, Belford, Northumberland, United Kingdom, NE70 7HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Na College, Spire Road, Washington, United Kingdom, NE37 3ES

Director26 June 2023Active
Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES

Director01 November 2022Active
Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES

Director01 November 2022Active
Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES

Director26 June 2023Active
Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES

Director17 September 2019Active
Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES

Director15 June 2016Active
Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES

Director23 July 2018Active

People with Significant Control

Nac Group Holdings Limited
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:Unit 1, Spire Road, Washington, England, NE37 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Snaith
Notified on:23 July 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES
Nature of control:
  • Significant influence or control
Paul Robson
Notified on:15 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Spire Road, Washington, United Kingdom, NE37 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Robson
Notified on:15 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Pickersgill Court, Quay West Business Village, Sunderland, United Kingdom, SR5 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Persons with significant control

Second filing notification of a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.