STREETWISE DISTRIBUTION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 NewRegistered office address changed from 47 Great Marlborough Street London W1F 7JP England to 22 Princes Street London W1B 2LU on 2025-06-16

View Document

22/05/2522 May 2025

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Accounts for a small company made up to 2023-09-30

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

11/01/2311 January 2023 Change of details for Mediaforce (Holdings) Limited as a person with significant control on 2023-01-11

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

08/11/218 November 2021 Director's details changed for Mr Russell William George Whitehair on 2021-11-03

View Document

05/11/215 November 2021 Secretary's details changed for Mr Russell William George Whitehair on 2021-11-03

View Document

05/11/215 November 2021 Director's details changed for Mr Richard Emmerson Elliot on 2021-11-03

View Document

05/11/215 November 2021 Change of details for Mediaforce (Holdings) Limited as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Director's details changed for Mr Malcolm Charles Denmark on 2021-11-03

View Document

25/10/2125 October 2021 Termination of appointment of Mark Peter Young as a director on 2020-08-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL SPRINGETT / 01/11/2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SPRINGETT / 01/11/2014

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: G OFFICE CHANGED 13/10/99 HIND COURT 149 FLEET STREET LONDON EC4A 3DL

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: G OFFICE CHANGED 26/02/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/02/9021 February 1990 NC INC ALREADY ADJUSTED 18/01/90

View Document

21/02/9021 February 1990 � NC 1000/50000 18/01/90

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 18/01/90

View Document

02/02/902 February 1990 COMPANY NAME CHANGED CLIMBROUTE LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

02/02/902 February 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 02/02/90

View Document

02/01/902 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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