London
EC3A 2EB
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Roberto Amati |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart James Russell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 40 Lime Street London EC3M 7AW |
Secretary Name | Mr Gordon David Spencer Jones |
---|---|
Status | Resigned |
Appointed | 03 March 2010(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Mr Gordon David Spencer Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Leadenhall Street London EC3V 4QT |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Simon John McVey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2018) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 16 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Website | mstream.co.uk |
---|---|
Telephone | 020 76262272 |
Telephone region | London |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
79 at £1 | Simon J. Mcvey 9.39% Ordinary |
---|---|
603 at £1 | Martin J. Mills 71.70% Ordinary |
159 at £1 | Ian M. Whistondale 18.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,063,176 |
Cash | £562 |
Current Liabilities | £463,336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
26 March 2019 | Delivered on: 28 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instruments for further details. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 March 2010 | Delivered on: 24 March 2010 Satisfied on: 23 October 2015 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 November 2020 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
28 March 2019 | Registration of charge 071702460003, created on 26 March 2019 (70 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
12 July 2018 | Termination of appointment of Simon John Mcvey as a director on 27 June 2018 (1 page) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Resolutions
|
11 July 2017 | Registration of charge 071702460002, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 071702460002, created on 10 July 2017 (72 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
22 December 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages) |
3 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
Statement of capital on 2015-11-03
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
Statement of capital on 2015-11-03
|
20 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 November 2014 | Purchase of own shares. (3 pages) |
12 November 2014 | Purchase of own shares. (3 pages) |
30 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
30 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Register(s) moved to registered office address (1 page) |
2 April 2014 | Register(s) moved to registered office address (1 page) |
2 April 2014 | Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester Suffolk CO6 4LF United Kingdom (1 page) |
2 April 2014 | Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester Suffolk CO6 4LF United Kingdom (1 page) |
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 November 2013 | Termination of appointment of Gordon Jones as a secretary (1 page) |
1 November 2013 | Termination of appointment of Gordon Jones as a secretary (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 September 2013 | Termination of appointment of Gordon Jones as a director (1 page) |
7 September 2013 | Termination of appointment of Gordon Jones as a director (1 page) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
19 February 2013 | Registered office address changed from 40 Lime Street London EC3M 7AW England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from , 40 Lime Street, London, EC3M 7AW, England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from , 40 Lime Street, London, EC3M 7AW, England on 19 February 2013 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
29 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
19 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
29 March 2010 | Appointment of Mr Ian Michael Whistondale as a director (2 pages) |
29 March 2010 | Appointment of Mr Ian Michael Whistondale as a director (2 pages) |
26 March 2010 | Appointment of Mr Gordon David Spencer Jones as a director (2 pages) |
26 March 2010 | Appointment of Mr Simon John Mcvey as a director (2 pages) |
26 March 2010 | Appointment of Mr Simon John Mcvey as a director (2 pages) |
26 March 2010 | Termination of appointment of Stuart Russell as a director (1 page) |
26 March 2010 | Appointment of Mr Gordon David Spencer Jones as a director (2 pages) |
26 March 2010 | Termination of appointment of Stuart Russell as a director (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
11 March 2010 | Appointment of Mr Martin John Mills as a director (2 pages) |
11 March 2010 | Appointment of Mr Martin John Mills as a director (2 pages) |
3 March 2010 | Registered office address changed from , 9th Floor, 40 Lime Street, London, EC3M 7AW, England on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 9th Floor, 40 Lime Street, London, EC3M 7AW, England on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from , 9th Floor, 40 Lime Street, London, EC3M 7AW, England on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 9Th Floor 40 Lime Street London EC3M 7AW England on 3 March 2010 (1 page) |
3 March 2010 | Appointment of Mr Gordon David Spencer Jones as a secretary (1 page) |
3 March 2010 | Appointment of Mr Gordon David Spencer Jones as a secretary (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|