VENTURE STREAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 08/02/258 February 2025 | Confirmation statement made on 2025-01-27 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/07/2415 July 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-27 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Purchase of own shares. |
| 07/09/237 September 2023 | Change of details for Mr Victor Dennis Morgan as a person with significant control on 2022-10-17 |
| 07/09/237 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
| 18/11/2218 November 2022 | Purchase of own shares. |
| 07/11/227 November 2022 | Registered office address changed from 63 63 Westgate Road Newcastle upon Tyne NE1 1SG England to 63 Westgate Road Westgate Road Newcastle upon Tyne NE1 1SG on 2022-11-07 |
| 19/10/2219 October 2022 | Cessation of Agne Limited as a person with significant control on 2022-10-17 |
| 03/10/223 October 2022 | Amended total exemption full accounts made up to 2021-12-31 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 11/05/2211 May 2022 | Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG England to 63 Westgate Road Newcastle upon Tyne NE1 1SG on 2022-05-11 |
| 19/04/2219 April 2022 | Registration of charge 080548420002, created on 2022-04-14 |
| 19/04/2219 April 2022 | Registration of charge 080548420003, created on 2022-04-14 |
| 10/02/2210 February 2022 | Cancellation of shares. Statement of capital on 2022-01-05 |
| 27/01/2227 January 2022 | Purchase of own shares. |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 28/06/2128 June 2021 | Satisfaction of charge 080548420001 in full |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR VICTOR DENNIS MORGAN / 03/01/2017 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O VICTOR MORGAN TURNERS BUILDING 7-15 PINK LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5DW ENGLAND |
| 17/09/1817 September 2018 | ADOPT ARTICLES 06/09/2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080548420001 |
| 22/02/1822 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | ADOPT ARTICLES 19/09/2017 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 21/02/1721 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/06/166 June 2016 | SUB-DIVISION 24/05/16 |
| 02/06/162 June 2016 | VARYING SHARE RIGHTS AND NAMES |
| 25/05/1625 May 2016 | DIRECTOR APPOINTED MR ANDREW LESLIE DALTON |
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 4 EDWALTON LODGE CLOSE EDWALTON NOTTINGHAM NG12 4DT ENGLAND |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 86 LODORE ROAD NEWCASTLE UPON TYNE NE2 3NR |
| 27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/01/1527 January 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 22 BURDON TERRACE FLAT 1 NEWCASTLE UPON TYNE NE2 3AE |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DENNIS MORGAN / 01/11/2013 |
| 28/05/1428 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 5 LORNE TERRACE SUNDERLAND TYNE AND WEAR SR2 7BU |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/05/1324 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 5 LORNE TERRACE SUNDERLAND TYNE AND WEAR SR2 7BU ENGLAND |
| 05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DENNIS MORGAN / 05/03/2013 |
| 05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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