7 STREAM MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with updates |
03/01/243 January 2024 | Cessation of Sean James Foley as a person with significant control on 2023-12-31 |
03/01/243 January 2024 | Change of details for Mr Nicholas Willoughby-Hart as a person with significant control on 2023-12-31 |
03/01/243 January 2024 | Termination of appointment of Sean James Foley as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Termination of appointment of Thomas Richard Ensom as a director on 2023-07-31 |
22/08/2322 August 2023 | Appointment of Mrs Jessica Helen Hart as a director on 2023-07-31 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
07/01/227 January 2022 | Appointment of Mr Royston John Budge as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Director's details changed for Mr Nicholas Willoughby-Hart on 2021-09-23 |
19/10/2119 October 2021 | Change of details for Mr Nicholas Willoughby-Hart as a person with significant control on 2021-09-23 |
24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR THOMAS RICHARD ENSOM |
25/01/2125 January 2021 | 19/01/21 STATEMENT OF CAPITAL GBP 118 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN FOLEY / 27/01/2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLOUGHBY / 27/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE RG23 8PX ENGLAND |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLOUGHBY / 07/11/2017 |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FOLEY / 07/11/2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/01/1631 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
05/05/155 May 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
04/02/154 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WILLOUGHBY / 01/02/2014 |
27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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