This company is commonly known as Streaming Tank Limited. The company was founded 20 years ago and was given the registration number 04959614. The firm's registered office is in LONDON. You can find them at 2 Theodore Lodge, 7 Chambers Park Hill, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | STREAMING TANK LIMITED |
---|---|---|
Company Number | : | 04959614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Theodore Lodge, 7 Chambers Park Hill, London, United Kingdom, SW20 0QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Atkinson House, 3 Chambers Park Hill, London, United Kingdom, SW20 0NY | Secretary | 12 July 2007 | Active |
4 Atkinson House, 3 Chambers Park Hill, London, United Kingdom, SW20 0NY | Director | 04 May 2004 | Active |
Stafford House, 42 Mill Green Road, Mitcham, CR4 4HY | Secretary | 25 November 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 11 November 2003 | Active |
8 Sherard Court, Manor Gardens, London, N7 6FA | Director | 25 November 2003 | Active |
Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 25 November 2003 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 04 August 2016 | Active |
Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 13 December 2012 | Active |
303 Cassia Point, Glasshouse Gardens, London, United Kingdom, E20 1HU | Director | 22 December 2016 | Active |
2 Theodore Lodge, 7 Chambers Park Hill, London, United Kingdom, SW20 0QF | Director | 29 April 2019 | Active |
Mission Hall, Walkers Place, London, England, SW15 1PP | Director | 13 December 2012 | Active |
Flat 2, 9 Churchfield Road, London, United Kingdom, W13 9NF | Director | 22 December 2016 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 11 November 2003 | Active |
Mr James Marshall Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Atkinson House, 3 Chambers Park Hill, London, United Kingdom, SW20 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person secretary company with change date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.