UKBizDB.co.uk

STREAMHUB LIMITED

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

This company is commonly known as Streamhub Limited. The company was founded 14 years ago and was given the registration number 07022390. The firm's registered office is in SHOREDITCH. You can find them at Spaces Epworth House, 25 City Road, Shoreditch, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STREAMHUB LIMITED
Company Number:07022390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Spaces Epworth House, 25 City Road, Shoreditch, London, United Kingdom, EC1Y 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, Epworth House, 25 City Road, Shoreditch, United Kingdom, EC1Y 1AA

Director17 September 2009Active
Spaces, Epworth House, 25 City Road, Shoreditch, United Kingdom, EC1Y 1AA

Director01 April 2021Active
Spaces, Epworth House, 25 City Road, Shoreditch, United Kingdom, EC1Y 1AA

Director01 April 2021Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary17 September 2009Active
Shack 15, 67-71 Shoreditch High Street, London, United Kingdom, E1 6JJ

Director30 September 2018Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director17 September 2009Active
Sophia House, 78-80 City Road, London, United Kingdom, EC1Y 2BJ

Director07 August 2012Active
32, Midway, Walton On Thames, United Kingdom, KT12 3HZ

Director07 August 2012Active

People with Significant Control

Akihiro Tsuchiya
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:Portuguese
Country of residence:United Kingdom
Address:Shack 15, 67-71 Shoreditch High Street, London, United Kingdom, E1 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Capital

Capital allotment shares.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2020-12-26Capital

Capital allotment shares.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Insolvency

Legacy.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-29Capital

Capital allotment shares.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-24Change of name

Change of name notice.

Download
2020-01-10Address

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

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-24Capital

Capital allotment shares.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.