7 STREAM MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

03/01/243 January 2024 Cessation of Sean James Foley as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Change of details for Mr Nicholas Willoughby-Hart as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Sean James Foley as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Termination of appointment of Thomas Richard Ensom as a director on 2023-07-31

View Document

22/08/2322 August 2023 Appointment of Mrs Jessica Helen Hart as a director on 2023-07-31

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Royston John Budge as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Nicholas Willoughby-Hart on 2021-09-23

View Document

19/10/2119 October 2021 Change of details for Mr Nicholas Willoughby-Hart as a person with significant control on 2021-09-23

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR THOMAS RICHARD ENSOM

View Document

25/01/2125 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 118

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN FOLEY / 27/01/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLOUGHBY / 27/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE RG23 8PX ENGLAND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLOUGHBY / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FOLEY / 07/11/2017

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/01/1631 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLOUGHBY / 01/02/2014

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company