Company NameStream UK Media Services Limited
Company StatusActive
Company Number04206916
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(15 years, 11 months after company formation)
Appointment Duration7 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(17 years, 11 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(22 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
London
W2 1AF
Director NameJoseph William Bray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleIT Professional
Country of ResidenceMalta
Correspondence AddressMekrech House 165 St Mary Street
Ghaxaq
Gxq1714
Director NameDuncan Robert Burbidge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFarm End Cottage Fitzroy Park
London
N6 6HT
Secretary NameDuncan Robert Burbidge
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFarm End Cottage Fitzroy Park
London
N6 6HT
Director NameMr John Mark Yeomans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address18 Beech Lane
Guildford
Surrey
GU2 4ES
Director NameMr Stephen John Garvey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(12 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Uk
1 Water Lane
London
NW1 8NZ
Director NameMr Howard Kitto
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressRiverwood Dipley Common
Hartley Wintney
Hook
Hampshire
RG27 8JS
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 11 months after company formation)
Appointment Duration7 years (resigned 02 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF

Contact

Websitestreamuk.com
Telephone024 05559777
Telephone regionCoventry

Location

Registered AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Duncan Robert Burbidge
50.00%
Ordinary
1 at £1Joseph William Bray
50.00%
Ordinary

Financials

Year2014
Net Worth£1,032,540
Cash£953,039
Current Liabilities£426,688

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

4 March 2011Delivered 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 2001Delivered 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

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
5 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
28 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
2 July 2020Termination of appointment of Joseph William Bray as a director on 19 June 2020 (1 page)
2 July 2020Termination of appointment of Duncan Robert Burbidge as a director on 19 June 2020 (1 page)
2 July 2020Termination of appointment of Duncan Robert Burbidge as a secretary on 19 June 2020 (1 page)
4 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
22 January 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (16 pages)
20 August 2019Change of details for The Press Association Limited as a person with significant control on 22 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Clive Paul Marshall on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Andrew John Dowsett on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr James Richard Goode on 21 June 2019 (2 pages)
13 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
25 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of A Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
17 July 2017Notification of The Press Association Limited as a person with significant control on 31 March 2017 (2 pages)
17 July 2017Notification of The Press Association Limited as a person with significant control on 31 March 2017 (2 pages)
17 July 2017Change of details for a person with significant control (2 pages)
17 July 2017Change of details for a person with significant control (2 pages)
17 July 2017Notification of The Press Association Limited as a person with significant control on 17 July 2017 (2 pages)
14 July 2017Director's details changed for Clive Marshall on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Andrew John Dowsett on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Clive Marshall on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Andrew John Dowsett on 14 July 2017 (2 pages)
25 June 2017Confirmation statement made on 26 April 2017 with updates (29 pages)
25 June 2017Confirmation statement made on 26 April 2017 with updates (29 pages)
24 April 2017Appointment of Andrew John Dowsett as a director on 31 March 2017 (2 pages)
24 April 2017Appointment of Andrew John Dowsett as a director on 31 March 2017 (2 pages)
24 April 2017Appointment of Clive Marshall as a director on 31 March 2017 (2 pages)
24 April 2017Appointment of Clive Marshall as a director on 31 March 2017 (2 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 April 2017Consolidation of shares on 22 March 2017 (6 pages)
3 April 2017Sub-division of shares on 22 March 2017 (6 pages)
3 April 2017Sub-division of shares on 22 March 2017 (6 pages)
3 April 2017Consolidation of shares on 22 March 2017 (6 pages)
24 March 2017Resolutions
  • RES13 ‐ 22/03/2017
(2 pages)
24 March 2017Resolutions
  • RES13 ‐ 22/03/2017
(2 pages)
16 February 2017Director's details changed for Joseph William Bray on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Joseph William Bray on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Joseph William Bray on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Joseph William Bray on 16 February 2017 (2 pages)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Termination of appointment of Howard Kitto as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Howard Kitto as a director on 31 October 2016 (1 page)
11 August 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(7 pages)
11 August 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(7 pages)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 2 in full (1 page)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Secretary's details changed for Duncan Robert Burbidge on 1 August 2012 (1 page)
21 May 2015Director's details changed for Duncan Robert Burbidge on 1 August 2012 (2 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Secretary's details changed for Duncan Robert Burbidge on 1 August 2012 (1 page)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Director's details changed for Duncan Robert Burbidge on 1 August 2012 (2 pages)
21 May 2015Secretary's details changed for Duncan Robert Burbidge on 1 August 2012 (1 page)
21 May 2015Director's details changed for Duncan Robert Burbidge on 1 August 2012 (2 pages)
5 March 2015Registered 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 2015Appointment of Mr Howard Kitto as a director on 1 March 2015 (2 pages)
5 March 2015Registered 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 2015Appointment of Mr Howard Kitto as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Howard Kitto as a director on 1 March 2015 (2 pages)
5 March 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Stephen John Garvey as a director on 30 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2014Appointment of Mr Stephen John Garvey as a director (2 pages)
28 February 2014Appointment of Mr Stephen John Garvey as a director (2 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Director's details changed for Joseph William Bray on 2 April 2013 (2 pages)
20 May 2013Director's details changed for Joseph William Bray on 2 April 2013 (2 pages)
20 May 2013Director's details changed for Joseph William Bray on 2 April 2013 (2 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
23 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Joseph William Bray on 24 January 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Joseph William Bray on 24 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Director's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Joseph William Bray on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Secretary's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Joseph William Bray on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Secretary's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages)
3 May 2011Secretary's details changed for Duncan Robert Burbidge on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Joseph William Bray on 1 January 2011 (2 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2010Director's details changed for Joseph William Bray on 15 December 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Director's details changed for Duncan Robert Burbidge on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Duncan Robert Burbidge on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Joseph William Bray on 15 December 2010 (2 pages)
27 April 2010Director's details changed for Joseph William Bray on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Duncan Robert Burbidge on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Joseph William Bray on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Duncan Robert Burbidge on 26 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director john yeomans (1 page)
28 April 2009Appointment terminated director john yeomans (1 page)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 September 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
25 June 2007Return made up to 26/04/07; full list of members (2 pages)
25 June 2007Return made up to 26/04/07; full list of members (2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Registered office changed on 19/01/07 from: 1 water lane camden london NW1 8NZ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 1 water lane camden london NW1 8NZ (1 page)
27 November 2006Registered office changed on 27/11/06 from: 522 highgate studio 53-79 highgate road highgate london NW5 1TL (1 page)
27 November 2006Registered office changed on 27/11/06 from: 522 highgate studio 53-79 highgate road highgate london NW5 1TL (1 page)
25 August 2006Return made up to 26/04/06; full list of members (2 pages)
25 August 2006Return made up to 26/04/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Full accounts made up to 31 March 2004 (13 pages)
7 June 2005Full accounts made up to 31 March 2004 (13 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
12 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 April 2004Return made up to 26/04/04; full list of members (7 pages)
16 April 2004Return made up to 26/04/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
26 June 2003Return made up to 26/04/03; full list of members (7 pages)
26 June 2003Return made up to 26/04/03; full list of members (7 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Secretary's particulars changed;director's particulars changed (2 pages)
18 April 2003Secretary's particulars changed;director's particulars changed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: studio 522 highgate studios 53-79 highgate road london NW5 1TL (1 page)
17 March 2003Registered office changed on 17/03/03 from: studio 522 highgate studios 53-79 highgate road london NW5 1TL (1 page)
14 March 2003Registered office changed on 14/03/03 from: 1A mornington court arlington road london NW1 7ER (1 page)
14 March 2003Registered office changed on 14/03/03 from: 1A mornington court arlington road london NW1 7ER (1 page)
7 March 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
7 March 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
29 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Registered office changed on 01/03/02 from: centa house 61 birkenhead street london WC1H 8BB (1 page)
1 March 2002Registered office changed on 01/03/02 from: centa house 61 birkenhead street london WC1H 8BB (1 page)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
26 April 2001Incorporation (10 pages)
26 April 2001Incorporation (10 pages)