London
EC4A 4AB
Director Name | Mr Alastair Peter Maciver Little |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2021) |
Role | Online Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Website | trendstream.net |
---|---|
Telephone | 020 77311614 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Trendstream LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
5 May 2022 | Delivered on: 11 May 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
5 May 2022 | Delivered on: 11 May 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: All of its right, title and interest in its intellectual property as specified and defined in the debenture (the “debentureâ€). Outstanding |
30 December 2020 | Delivered on: 30 December 2020 Persons entitled: Ab Private Credit Investors Llc Classification: A registered charge Particulars: All assets debenture (including any intellectual property and bank accounts as listed in the document). For more details please refer to the instrument. Outstanding |
3 April 2019 | Delivered on: 11 April 2019 Persons entitled: Pacific Western Bank Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 25 October 2016 Persons entitled: Santander UK PLC Acting as Security Trustee Classification: A registered charge Outstanding |
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
18 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
8 August 2023 | Notification of Thomas Charles Smith as a person with significant control on 15 February 2021 (2 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
17 June 2022 | Satisfaction of charge 081686740003 in full (1 page) |
17 May 2022 | Memorandum and Articles of Association (23 pages) |
17 May 2022 | Resolutions
|
11 May 2022 | Registration of charge 081686740004, created on 5 May 2022 (52 pages) |
11 May 2022 | Registration of charge 081686740005, created on 5 May 2022 (28 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
4 March 2021 | Termination of appointment of Alastair Peter Maciver Little as a director on 15 February 2021 (1 page) |
14 January 2021 | Satisfaction of charge 081686740002 in full (1 page) |
30 December 2020 | Registration of charge 081686740003, created on 30 December 2020 (71 pages) |
6 November 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 April 2019 | Satisfaction of charge 081686740001 in full (4 pages) |
11 April 2019 | Registration of charge 081686740002, created on 3 April 2019 (51 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mr Alastair Peter Maciver Little on 31 July 2017 (2 pages) |
20 June 2018 | Director's details changed for Mr Alastair Peter Maciver Little on 13 October 2016 (2 pages) |
20 June 2018 | Director's details changed for Mr Thomas Charles Smith on 31 July 2017 (2 pages) |
20 June 2018 | Change of details for Globalwebindex Holdings Limited as a person with significant control on 21 September 2017 (2 pages) |
20 June 2018 | Director's details changed for Mr Thomas Charles Smith on 31 December 2017 (2 pages) |
6 September 2017 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN England to 25 Farringdon Street London EC4A 4AB on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN England to 25 Farringdon Street London EC4A 4AB on 6 September 2017 (1 page) |
22 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
22 August 2017 | Director's details changed for Mr Thomas Charles Smith on 6 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Thomas Charles Smith on 6 August 2017 (2 pages) |
22 August 2017 | Cessation of Trendstream Limited as a person with significant control on 11 October 2016 (1 page) |
22 August 2017 | Cessation of Trendstream Limited as a person with significant control on 11 October 2016 (1 page) |
22 August 2017 | Notification of Globalwebindex Holdings Limited as a person with significant control on 11 October 2016 (2 pages) |
22 August 2017 | Notification of Globalwebindex Holdings Limited as a person with significant control on 11 October 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
17 December 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages) |
17 December 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages) |
25 October 2016 | Registration of charge 081686740001, created on 14 October 2016 (58 pages) |
25 October 2016 | Registration of charge 081686740001, created on 14 October 2016 (58 pages) |
14 October 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 October 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 October 2016 | Appointment of Mr Alastair Peter Maciver Little as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Alastair Peter Maciver Little as a director on 13 October 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
22 December 2015 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 3 Dorset Rise London EC4Y 8EN on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 3 Dorset Rise London EC4Y 8EN on 22 December 2015 (1 page) |
5 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 September 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|