NEW STREAM MEDIA LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/129 January 2012 APPLICATION FOR STRIKING-OFF

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 8 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JANE ANNE HEMINGWAY / 06/10/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL JANE ANNE HEMINGWAY / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY BLG REGISTRARS LIMITED

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW COCKETT

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL HEMINGWAY / 10/09/2008

View Document

04/06/084 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MATTHEW COCKETT

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL HEMINGWAY / 10/04/2008

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: G OFFICE CHANGED 06/06/07 185B DEVONSHIRE ROAD LONDON SE23 3NJ

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 � NC 1000/1000000 03/0

View Document

06/06/076 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0713 April 2007 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