UKBizDB.co.uk

STREAMING TANK LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Atkinson House, 3 Chambers Park Hill, London, United Kingdom, SW20 0NY

Secretary12 July 2007Active
4 Atkinson House, 3 Chambers Park Hill, London, United Kingdom, SW20 0NY

Director04 May 2004Active
Stafford House, 42 Mill Green Road, Mitcham, CR4 4HY

Secretary25 November 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary11 November 2003Active
8 Sherard Court, Manor Gardens, London, N7 6FA

Director25 November 2003Active
Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director25 November 2003Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director04 August 2016Active
Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director13 December 2012Active
303 Cassia Point, Glasshouse Gardens, London, United Kingdom, E20 1HU

Director22 December 2016Active
2 Theodore Lodge, 7 Chambers Park Hill, London, United Kingdom, SW20 0QF

Director29 April 2019Active
Mission Hall, Walkers Place, London, England, SW15 1PP

Director13 December 2012Active
Flat 2, 9 Churchfield Road, London, United Kingdom, W13 9NF

Director22 December 2016Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director11 November 2003Active

People with Significant Control

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:
  • Ownership of shares 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 (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
2024-02-29Officers

Change person secretary company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-25Address

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

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.