THE STREAMING COMPANY.COM LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Termination of appointment of Tracey Lynda Manthorp as a secretary on 2023-12-31

View Document

30/01/2430 January 2024 Appointment of Mr Benedict Rosewarne Kittow as a secretary on 2024-01-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/01/2322 January 2023 Register inspection address has been changed to Ardens Crowborough Road Nutley Uckfield TN22 3HU

View Document

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

View Accounts

12/12/2212 December 2022 Registered office address changed from 49 Cassell Road Downend Bristol BS16 5DE to 40 Craven Street London WC2N 5NG on 2022-12-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 28 NOVERS PARK ROAD BRISTOL BRISTOL BS4 1RE UK

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SAIL ADDRESS CHANGED FROM: C/O MISS TRACEY NEWTON 49 CASSELL ROAD DOWNEND BRISTOL BS16 5DE UNITED KINGDOM

View Document

10/03/1110 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY LYNDA NEWTON / 01/10/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MANTHORP / 09/03/2010

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY NEWTON / 27/06/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MANTHORP / 27/06/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT KITTOW / 01/05/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/098 March 2009 REGISTERED OFFICE CHANGED ON 08/03/2009 FROM 28 NOVERS PARK ROAD BRISTOL BS4 1RE

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MANTHORP / 01/03/2009

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

18/02/0818 February 2008 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