Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Joseph William Bray |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | IT Professional |
Country of Residence | Malta |
Correspondence Address | Mekrech House 165 St Mary Street Ghaxaq Gxq1714 |
Director Name | Duncan Robert Burbidge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Farm End Cottage Fitzroy Park London N6 6HT |
Secretary Name | Duncan Robert Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Farm End Cottage Fitzroy Park London N6 6HT |
Director Name | Mr John Mark Yeomans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 18 Beech Lane Guildford Surrey GU2 4ES |
Director Name | Mr Stephen John Garvey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stream Uk 1 Water Lane London NW1 8NZ |
Director Name | Mr Howard Kitto |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | Riverwood Dipley Common Hartley Wintney Hook Hampshire RG27 8JS |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Website | streamuk.com |
---|---|
Telephone | 024 05559777 |
Telephone region | Coventry |
Registered Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Duncan Robert Burbidge 50.00% Ordinary |
---|---|
1 at £1 | Joseph William Bray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,032,540 |
Cash | £953,039 |
Current Liabilities | £426,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
4 March 2011 | Delivered on: 12 March 2011 Persons entitled: Ground Gilbey Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
---|---|
5 October 2001 | Delivered on: 6 October 2001 Satisfied on: 19 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
5 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
2 July 2020 | Termination of appointment of Joseph William Bray as a director on 19 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Duncan Robert Burbidge as a director on 19 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Duncan Robert Burbidge as a secretary on 19 June 2020 (1 page) |
4 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
22 January 2020 | Registered office address changed from Unit 27-28 Angel Gate London EC1V 2PT to The Point, 37 North Wharf Road Paddington London W2 1AF on 22 January 2020 (1 page) |
29 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
20 August 2019 | Change of details for The Press Association Limited as a person with significant control on 22 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Andrew John Dowsett on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr James Richard Goode on 21 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
25 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page) |
17 July 2017 | Notification of The Press Association Limited as a person with significant control on 31 March 2017 (2 pages) |
17 July 2017 | Notification of The Press Association Limited as a person with significant control on 31 March 2017 (2 pages) |
17 July 2017 | Change of details for a person with significant control (2 pages) |
17 July 2017 | Change of details for a person with significant control (2 pages) |
17 July 2017 | Notification of The Press Association Limited as a person with significant control on 17 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Clive Marshall on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Andrew John Dowsett on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Clive Marshall on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Andrew John Dowsett on 14 July 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 26 April 2017 with updates (29 pages) |
25 June 2017 | Confirmation statement made on 26 April 2017 with updates (29 pages) |
24 April 2017 | Appointment of Andrew John Dowsett as a director on 31 March 2017 (2 pages) |
24 April 2017 | Appointment of Andrew John Dowsett as a director on 31 March 2017 (2 pages) |
24 April 2017 | Appointment of Clive Marshall as a director on 31 March 2017 (2 pages) |
24 April 2017 | Appointment of Clive Marshall as a director on 31 March 2017 (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
3 April 2017 | Consolidation of shares on 22 March 2017 (6 pages) |
3 April 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
3 April 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
3 April 2017 | Consolidation of shares on 22 March 2017 (6 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
16 February 2017 | Director's details changed for Joseph William Bray on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Joseph William Bray on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Joseph William Bray on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Joseph William Bray on 16 February 2017 (2 pages) |
15 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Termination of appointment of Howard Kitto as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Howard Kitto as a director on 31 October 2016 (1 page) |
11 August 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Secretary's details changed for Duncan Robert Burbidge on 1 August 2012 (1 page) |
21 May 2015 | Director's details changed for Duncan Robert Burbidge on 1 August 2012 (2 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Duncan Robert Burbidge on 1 August 2012 (1 page) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Duncan Robert Burbidge on 1 August 2012 (2 pages) |
21 May 2015 | Secretary's details changed for Duncan Robert Burbidge on 1 August 2012 (1 page) |
21 May 2015 | Director's details changed for Duncan Robert Burbidge on 1 August 2012 (2 pages) |
5 March 2015 | Registered office address changed from Stream Uk 1 Water Lane London NW1 8NZ to Unit 27-28 Angel Gate London EC1V 2PT on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Howard Kitto as a director on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Stream Uk 1 Water Lane London NW1 8NZ to Unit 27-28 Angel Gate London EC1V 2PT on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Howard Kitto as a director on 1 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Howard Kitto as a director on 1 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Stream Uk 1 Water Lane London NW1 8NZ to Unit 27-28 Angel Gate London EC1V 2PT on 5 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page) |
21 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2014 | Appointment of Mr Stephen John Garvey as a director (2 pages) |
28 February 2014 | Appointment of Mr Stephen John Garvey as a director (2 pages) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
20 May 2013 | Director's details changed for Joseph William Bray on 2 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Joseph William Bray on 2 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Joseph William Bray on 2 April 2013 (2 pages) |
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Joseph William Bray on 24 January 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Joseph William Bray on 24 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Director's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Joseph William Bray on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Joseph William Bray on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Secretary's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Joseph William Bray on 1 January 2011 (2 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2010 | Director's details changed for Joseph William Bray on 15 December 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Director's details changed for Duncan Robert Burbidge on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Duncan Robert Burbidge on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Joseph William Bray on 15 December 2010 (2 pages) |
27 April 2010 | Director's details changed for Joseph William Bray on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Duncan Robert Burbidge on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Joseph William Bray on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Duncan Robert Burbidge on 26 April 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director john yeomans (1 page) |
28 April 2009 | Appointment terminated director john yeomans (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Return made up to 26/04/08; full list of members
|
10 September 2008 | Return made up to 26/04/08; full list of members
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
25 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 1 water lane camden london NW1 8NZ (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 1 water lane camden london NW1 8NZ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 522 highgate studio 53-79 highgate road highgate london NW5 1TL (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 522 highgate studio 53-79 highgate road highgate london NW5 1TL (1 page) |
25 August 2006 | Return made up to 26/04/06; full list of members (2 pages) |
25 August 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
12 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
26 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
26 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 April 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: studio 522 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: studio 522 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 1A mornington court arlington road london NW1 7ER (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 1A mornington court arlington road london NW1 7ER (1 page) |
7 March 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
7 March 2003 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
29 June 2002 | Return made up to 26/04/02; full list of members
|
29 June 2002 | Return made up to 26/04/02; full list of members
|
1 March 2002 | Registered office changed on 01/03/02 from: centa house 61 birkenhead street london WC1H 8BB (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: centa house 61 birkenhead street london WC1H 8BB (1 page) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Incorporation (10 pages) |
26 April 2001 | Incorporation (10 pages) |