PROSTREAM INTERACTIVE LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/06/1823 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/05/178 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM DRANNACK VEAN COTTAGE WHEAL ALFRED ROAD HAYLE CORNWALL TR27 5JU ENGLAND

View Document

03/09/133 September 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM PART OF THE VIEW TV GROUP 86-90 PAUL STREET SHOREDITCH LONDON EC2A 4NE UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM PART OF THE VIEW TV GROUP 86.90 PAUL STREET SHOREDITCH LONDON EC2A 4NE UNITED KINGDOM

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM DRANNACK VEAN COTTAGE WHEAL ALFRED ROAD HAYLE CORNWALL TR27 5JU UNITED KINGDOM

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED LOCAL TV LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMIE BRANSON

View Document

16/02/1216 February 2012 Annual return made up to 7 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR JAMIE WILLIAM BRANSON

View Document

09/07/119 July 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE DERRY

View Document

09/07/119 July 2011 SECRETARY APPOINTED MR JAMIE WILLIAM BRANSON

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM BLOCK A CITY WHARF SITE DAVIDSON ROAD LICHFIELD STAFFS WS14 9DZ UNITED KINGDOM

View Document

03/05/113 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

17/02/1117 February 2011 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 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