About

Registered Number: 06509485
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 49 Cassell Road, Downend, Bristol, BS16 5DE

 

The Streaming Company Uk Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Manthorp, Tracey Lynda, Kittow, Benedict Rosewarne, Manthorp, William Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITTOW, Benedict Rosewarne 20 February 2008 - 1
MANTHORP, William Richard 20 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MANTHORP, Tracey Lynda 20 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 February 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 19 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 23 February 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 11 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2011
AA - Annual Accounts 10 March 2011
CH03 - Change of particulars for secretary 15 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 18 February 2010
353 - Register of members 15 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
225 - Change of Accounting Reference Date 03 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.