VENTURE STREAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

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

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Change of details for Mr Victor Dennis Morgan as a person with significant control on 2022-10-17

View Document

07/09/237 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

18/11/2218 November 2022 Purchase of own shares.

View Document

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

View Document

19/10/2219 October 2022 Cessation of Agne Limited as a person with significant control on 2022-10-17

View Document

03/10/223 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

19/04/2219 April 2022 Registration of charge 080548420002, created on 2022-04-14

View Document

19/04/2219 April 2022 Registration of charge 080548420003, created on 2022-04-14

View Document

10/02/2210 February 2022 Cancellation of shares. Statement of capital on 2022-01-05

View Document

27/01/2227 January 2022 Purchase of own shares.

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Satisfaction of charge 080548420001 in full

View Document

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

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR DENNIS MORGAN / 03/01/2017

View Document

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

View Accounts

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

View Document

17/09/1817 September 2018 ADOPT ARTICLES 06/09/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080548420001

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1729 September 2017 ADOPT ARTICLES 19/09/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/166 June 2016 SUB-DIVISION 24/05/16

View Document

02/06/162 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ANDREW LESLIE DALTON

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 4 EDWALTON LODGE CLOSE EDWALTON NOTTINGHAM NG12 4DT ENGLAND

View Document

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

View Accounts

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 86 LODORE ROAD NEWCASTLE UPON TYNE NE2 3NR

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

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

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 22 BURDON TERRACE FLAT 1 NEWCASTLE UPON TYNE NE2 3AE

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DENNIS MORGAN / 01/11/2013

View Document

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 5 LORNE TERRACE SUNDERLAND TYNE AND WEAR SR2 7BU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 5 LORNE TERRACE SUNDERLAND TYNE AND WEAR SR2 7BU ENGLAND

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR DENNIS MORGAN / 05/03/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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