NEWS STREAM LIMITED

03564515
BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2015 accounts Annual Accounts 9 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 8 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2013 miscellaneous Miscellaneous 1 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 7 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2009 accounts Annual Accounts 9 Buy now
14 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 8 Buy now
19 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
15 May 2008 officers Appointment terminated secretary robert mullis 1 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
15 May 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
03 May 2007 address Location of register of members 1 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
06 Jun 2006 annual-return Return made up to 14/05/06; full list of members 2 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 66 wigmore street london W1U 2HQ 1 Buy now
06 Feb 2006 accounts Annual Accounts 18 Buy now
09 Jul 2005 annual-return Return made up to 14/05/05; full list of members 2 Buy now
04 Feb 2005 accounts Annual Accounts 15 Buy now
14 Oct 2004 officers Director resigned 1 Buy now
14 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
18 May 2004 annual-return Return made up to 14/05/04; full list of members 5 Buy now
03 Nov 2003 accounts Annual Accounts 14 Buy now
20 May 2003 annual-return Return made up to 14/05/03; full list of members 5 Buy now
20 May 2003 address Location of register of members 1 Buy now
05 Nov 2002 accounts Annual Accounts 13 Buy now
15 May 2002 annual-return Return made up to 14/05/02; full list of members 5 Buy now
24 Jan 2002 accounts Annual Accounts 13 Buy now
24 May 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
02 Mar 2001 accounts Annual Accounts 6 Buy now
19 Oct 2000 officers Director's particulars changed 2 Buy now
01 Jun 2000 annual-return Return made up to 14/05/00; full list of members 8 Buy now
07 Sep 1999 accounts Annual Accounts 11 Buy now
06 Sep 1999 accounts Accounting reference date shortened from 31/05/99 to 31/12/98 1 Buy now
19 May 1999 annual-return Return made up to 14/05/99; full list of members 7 Buy now
29 Sep 1998 mortgage Particulars of mortgage/charge 6 Buy now
22 Sep 1998 capital Declaration of assistance for shares acquisition 8 Buy now
22 Sep 1998 resolution Resolution 3 Buy now
22 Sep 1998 resolution Resolution 2 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: 12/18 brunswick centre london WC1N 1BX 1 Buy now
04 Jun 1998 officers Secretary resigned 1 Buy now
04 Jun 1998 officers Director resigned 1 Buy now
04 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Jun 1998 officers New director appointed 2 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL 1 Buy now
14 May 1998 incorporation Incorporation Company 20 Buy now