Glasgow
G2 5LD
Scotland
Director Name | Mr Andrew Peter Davison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Alan Tait |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5LD Scotland |
Director Name | David Andrew Weidner |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5LD Scotland |
Director Name | Mr Andrew George Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 319 St. Vincent Street Glasgow G2 5LD Scotland |
Director Name | Mr Kevin McDowall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Telecoms |
Country of Residence | Scotland |
Correspondence Address | 0/1 44 Lauderdale Gardens Glasgow G12 9QT Scotland |
Director Name | Mr Nigel Andrew Chadwick |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Alexander John Steven |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dunagoil Kingarth Rothesay Isle Of Bute PA20 9LX Scotland |
Secretary Name | Mr Nigel Andrew Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Fulbourn Road Cambridge CB1 9NJ |
Director Name | Mrs Soo Hsien Tan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2018) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Mr Christopher Frederick Porthouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2020) |
Role | Vp And General Manager |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Graham Stephen Budd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2020) |
Role | President & Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fulbourn Road Cambridge CB1 9NJ |
Director Name | Craig George Slorach |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2020) |
Role | Vp Isg Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fulbourn Road Cambridge CB1 9NJ |
Director Name | Mr Vincent Korstanje |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2020(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Himagiri Kumar Mukkamala |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(20 years after company formation) |
Appointment Duration | 2 years (resigned 08 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Dipesh Ishwerbhai Patel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Zoe Ariadne Helen Sinead Begg Rose |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mrs Anna-Marie Rajah |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mrs Glordiola Narasimhan |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Alexander Richard Fortmuller |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2022) |
Role | Vp Corp. Dev. & Investments, Softbank |
Country of Residence | United States |
Correspondence Address | 430 Park Ave. 16th Floor New York City Ny 10022 |
Director Name | Mr Adam David Westhead |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Grosvenor Street London W1K 3JP |
Director Name | Mr Timothy James Ankers |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2022(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2023) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Great Marlborough Street Carnaby London W1F 7JL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | stream-communications.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3330068 |
Telephone region | Glasgow |
Registered Address | 319 St. Vincent Street Glasgow G2 5LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
30 at £0.1 | Susan Jack 5.29% Ordinary B |
---|---|
260 at £0.1 | Kevin Mcdowall 45.86% Ordinary A |
260 at £0.1 | Nigel Chadwick 45.86% Ordinary A |
17 at £0.1 | Alexander Steven 3.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £536,274 |
Cash | £472,014 |
Current Liabilities | £711,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
7 November 2011 | Delivered on: 11 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 October 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
10 August 2023 | Appointment of Mr Andrew George Taylor as a director on 1 November 2022 (2 pages) |
6 April 2023 | Full accounts made up to 31 March 2022 (46 pages) |
4 November 2022 | Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD on 4 November 2022 (1 page) |
4 November 2022 | Registered office address changed from 319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD United Kingdom to 319 st. Vincent Street Glasgow G2 5LD on 4 November 2022 (1 page) |
11 October 2022 | Termination of appointment of Adam David Westhead as a director on 8 October 2022 (1 page) |
11 October 2022 | Appointment of Mr Timothy James Ankers as a director on 8 October 2022 (2 pages) |
11 October 2022 | Appointment of Niall Graham Strachan as a director on 8 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Himagiri Kumar Mukkamala as a director on 8 October 2022 (1 page) |
11 October 2022 | Appointment of Alan Tait as a director on 8 October 2022 (2 pages) |
11 October 2022 | Notification of Tennant Bidco Limited as a person with significant control on 8 October 2022 (2 pages) |
11 October 2022 | Cessation of Softbank Group Capital Limited as a person with significant control on 8 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Alexander Richard Fortmuller as a director on 8 October 2022 (1 page) |
11 October 2022 | Appointment of Mr Andrew Peter Davison as a director on 8 October 2022 (2 pages) |
11 October 2022 | Appointment of David Andrew Weidner as a director on 8 October 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
28 June 2022 | Satisfaction of charge 2 in full (1 page) |
24 March 2022 | Termination of appointment of Glordiola Narasimhan as a director on 23 March 2022 (1 page) |
24 March 2022 | Full accounts made up to 31 March 2021 (37 pages) |
24 March 2022 | Appointment of Adam David Westhead as a director on 23 March 2022 (2 pages) |
24 March 2022 | Appointment of Alexander Richard Fortmuller as a director on 23 March 2022 (2 pages) |
15 February 2022 | Change of details for Softbank Group Capital Limited as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Cessation of Arm Limited as a person with significant control on 15 February 2022 (1 page) |
6 January 2022 | Notification of Softbank Group Capital Limited as a person with significant control on 30 November 2021 (2 pages) |
5 January 2022 | Statement by Directors (3 pages) |
5 January 2022 | Solvency Statement dated 02/01/22 (3 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Statement of capital on 5 January 2022
|
22 December 2021 | Termination of appointment of Zoe Ariadne Helen Sinead Begg Rose as a director on 30 November 2021 (1 page) |
22 December 2021 | Appointment of Mrs Glordiola Narasimhan as a director on 30 November 2021 (2 pages) |
22 December 2021 | Termination of appointment of Anna-Marie Rajah as a director on 30 November 2021 (1 page) |
22 December 2021 | Termination of appointment of Vincent Korstanje as a director on 30 November 2021 (1 page) |
22 December 2021 | Termination of appointment of Dipesh Ishwerbhai Patel as a director on 30 November 2021 (1 page) |
8 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
8 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
8 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
11 November 2021 | Memorandum and Articles of Association (18 pages) |
18 October 2021 | Second filing of a statement of capital following an allotment of shares on 1 October 2020
|
6 October 2021 | Resolutions
|
30 September 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
23 August 2021 | Resolutions
|
31 March 2021 | Full accounts made up to 31 March 2020 (54 pages) |
30 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
30 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
19 October 2020 | Resolutions
|
16 October 2020 | Appointment of Dipesh Ishwerbhai Patel as a director on 2 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Craig George Slorach as a director on 2 October 2020 (1 page) |
16 October 2020 | Appointment of Zoe Ariadne Helen Sinead Begg Rose as a director on 2 October 2020 (2 pages) |
16 October 2020 | Appointment of Mrs Anna-Marie Rajah as a director on 2 October 2020 (2 pages) |
16 October 2020 | Appointment of Himagiri Kumar Mukkamala as a director on 2 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Graham Stephen Budd as a director on 2 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
1 April 2020 | Appointment of Mr Vincent Korstanje as a director on 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Christopher Frederick Porthouse as a director on 31 March 2020 (1 page) |
16 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
2 September 2019 | Appointment of Craig George Slorach as a director on 1 September 2019 (2 pages) |
2 September 2019 | Resolutions
|
3 December 2018 | Termination of appointment of Timothy Neil Pullen as a director on 3 December 2018 (1 page) |
28 November 2018 | Registered office address changed from Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 28 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
18 September 2018 | Termination of appointment of Soo Hsien Tan as a director on 5 September 2018 (1 page) |
23 July 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 June 2018 | Appointment of Mrs Soo Hsien Tan as a director on 1 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Graham Stephen Budd as a director on 1 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Christopher Frederick Porthouse as a director on 1 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Timothy Neil Pullen as a director on 1 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Kevin Mcdowall as a director on 1 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Nigel Andrew Chadwick as a director on 1 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Nigel Andrew Chadwick as a secretary on 1 June 2018 (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
8 June 2018 | Cessation of Nigel Andrew Chadwick as a person with significant control on 1 June 2018 (1 page) |
8 June 2018 | Change of details for Arm Limited as a person with significant control on 1 June 2018 (2 pages) |
8 June 2018 | Notification of Arm Limited as a person with significant control on 1 June 2018 (2 pages) |
8 June 2018 | Cessation of Kevin Mcdowall as a person with significant control on 1 June 2018 (1 page) |
30 May 2018 | Sub-division of shares on 24 May 2018 (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Resolutions
|
20 April 2018 | Satisfaction of charge 1 in full (1 page) |
5 December 2017 | Registered office address changed from 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP Scotland to Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP Scotland to Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU on 5 December 2017 (1 page) |
10 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Registered office address changed from 2 La Belle Place Glasgow Lanarkshire G3 7LH to 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 2 La Belle Place Glasgow Lanarkshire G3 7LH to 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP on 17 December 2015 (1 page) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 May 2014 | Company name changed stream communications LIMITED\certificate issued on 30/05/14
|
30 May 2014 | Company name changed stream communications LIMITED\certificate issued on 30/05/14
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Termination of appointment of Alexander Steven as a director (2 pages) |
12 December 2011 | Termination of appointment of Alexander Steven as a director (2 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
28 October 2011 | Cancellation of shares. Statement of capital on 28 October 2011
|
28 October 2011 | Resolutions
|
28 October 2011 | Purchase of own shares. (3 pages) |
28 October 2011 | Change of share class name or designation (2 pages) |
28 October 2011 | Purchase of own shares. (3 pages) |
28 October 2011 | Cancellation of shares. Statement of capital on 28 October 2011
|
28 October 2011 | Change of share class name or designation (2 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Secretary's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (1 page) |
1 November 2010 | Director's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (2 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Purchase of own shares. (3 pages) |
5 August 2010 | Purchase of own shares. (3 pages) |
19 November 2009 | Director's details changed for Mr Nigel Andrew Chadwick on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Mr Nigel Andrew Chadwick on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alexander John Steven on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kevin Mcdowall on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Kevin Mcdowall on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alexander John Steven on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Return made up to 05/10/07; full list of members (5 pages) |
1 May 2008 | Return made up to 05/10/07; full list of members (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2006 | Return made up to 05/10/06; full list of members
|
3 November 2006 | Return made up to 05/10/06; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 05/10/05; full list of members (9 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
8 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members
|
4 November 2003 | Return made up to 05/10/03; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 December 2002 | Partic of mort/charge * (6 pages) |
10 December 2002 | Partic of mort/charge * (6 pages) |
4 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 05/10/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 September 2002 | Nc inc already adjusted 25/07/02 (1 page) |
3 September 2002 | Nc inc already adjusted 25/07/02 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
16 August 2002 | Ad 25/07/02--------- £ si [email protected]=14 £ ic 78/92 (2 pages) |
16 August 2002 | Ad 25/07/02--------- £ si [email protected]=14 £ ic 78/92 (2 pages) |
1 November 2001 | Return made up to 05/10/01; full list of members
|
1 November 2001 | Return made up to 05/10/01; full list of members
|
2 October 2001 | Ad 28/09/01--------- £ si 76@1=76 £ ic 2/78 (2 pages) |
2 October 2001 | Ad 28/09/01--------- £ si 76@1=76 £ ic 2/78 (2 pages) |
11 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 May 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (16 pages) |
5 October 2000 | Incorporation (16 pages) |