STREAM NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Matthew Jamie Shanahan on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Matthew Jamie Shanahan as a person with significant control on 2025-04-09

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

08/11/248 November 2024 Termination of appointment of Jason Atcheson as a director on 2024-10-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Registered office address changed from 6 Langdale Court Market Square Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-09

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Director's details changed for Mrs Lisette Keene on 2022-05-12

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Termination of appointment of Stuart Anthony Burdett as a director on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 ADOPT ARTICLES 30/03/2018

View Document

03/07/183 July 2018 AGREEMENT 30/03/2018

View Document

03/07/183 July 2018 ADOPT ARTICLES 30/03/2018

View Document

03/07/183 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/183 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 DIRECTOR APPOINTED MR STUART ANTHONY BURDETT

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1616 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHANAHAN / 26/04/2015

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE SHANAHAN / 27/04/2015

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA KATE SHANAHAN / 26/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA KATE SHANAHAN / 17/10/2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHANAHAN / 17/10/2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE SHANAHAN / 17/10/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE SHANAHAN / 27/04/2013

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA KATE SHANAHAN / 27/04/2013

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHANAHAN / 27/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MATTHEWS / 28/04/2011

View Document

03/05/123 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS GEORGINA KATE SHANAHAN

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEILL LAWSON-SMITH

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM GAINFIELD HOUSE GAINFIELD FARINGDON SN7 8QQ

View Document

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 CHANGE PERSON AS SECRETARY

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1100

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHANAHAN / 27/04/2010

View Document

07/06/107 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 29 CROMWELL ROAD NEWBURY RG14 2HP

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 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