UKBizDB.co.uk

STREAM UK MEDIA SERVICES LIMITED

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

This company is commonly known as Stream Uk Media Services Limited. The company was founded 23 years ago and was given the registration number 04206916. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, Paddington, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:STREAM UK MEDIA SERVICES LIMITED
Company Number:04206916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director31 March 2017Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director29 March 2019Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director31 March 2017Active
The Point, 37, North Wharf Road, London, England, W2 1AF

Director02 April 2024Active
Farm End Cottage, Fitzroy Park, London, England, N6 6HT

Secretary26 April 2001Active
Mekrech House, 165 St Mary Street, Ghaxaq, Malta, GXQ1714

Director26 April 2001Active
Farm End Cottage, Fitzroy Park, London, England, N6 6HT

Director26 April 2001Active
Stream Uk, 1 Water Lane, London, NW1 8NZ

Director01 February 2014Active
Riverwood, Dipley Common, Hartley Wintney, Hook, England, RG27 8JS

Director01 March 2015Active
18 Beech Lane, Guildford, GU2 4ES

Director01 August 2007Active

People with Significant Control

The Press Association Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:The Point, 37, North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Press Association Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Pa Newscentre, 292, Vauxhall Bridge Road, London, England, SW1V 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

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

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.