Download leads from Nexok and grow your business. Find out more

Streamhub Limited

Documents

Total Documents119
Total Pages454

Filing History

29 September 2023Director's details changed for Mr Akihiro Tsuchiya on 29 September 2023
29 September 2023Confirmation statement made on 17 September 2023 with updates
12 June 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 199.94
31 March 2023Total exemption full accounts made up to 31 December 2021
8 February 2023Statement of capital following an allotment of shares on 8 December 2022
  • GBP 176.628
13 October 2022Confirmation statement made on 17 September 2022 with no updates
30 September 2021Confirmation statement made on 17 September 2021 with updates
30 September 2021Total exemption full accounts made up to 31 December 2020
3 June 2021Appointment of Mr Jamie Robert West as a director on 1 April 2021
3 June 2021Appointment of Masayuki Watanabe as a director on 1 April 2021
26 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 174.628
22 December 2020Total exemption full accounts made up to 31 December 2019
9 November 2020Solvency Statement dated 15/10/20
30 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 159.128
29 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 159.128
29 October 2020Confirmation statement made on 17 September 2020 with updates
29 October 2020Director's details changed for Mr Akihiro Tsuchiya on 29 October 2020
24 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-11
24 January 2020Change of name notice
10 January 2020Registered office address changed from Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom to Spaces Epworth House 25 City Road Shoreditch London EC1Y 1AA on 10 January 2020
6 January 2020Termination of appointment of Allan Beaufour as a director on 31 December 2019
24 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 159.128
2 October 2019Confirmation statement made on 17 September 2019 with updates
30 September 2019Total exemption full accounts made up to 31 December 2018
20 August 2019Change of details for Akihiro Tsuchiya as a person with significant control on 20 August 2019
6 August 2019Appointment of Allan Beaufour as a director on 30 September 2018
23 July 2019Director's details changed for Mr Akihiro Tsuchiya on 23 July 2019
28 September 2018Total exemption full accounts made up to 31 December 2017
27 September 2018Confirmation statement made on 17 September 2018 with updates
26 September 2018Director's details changed for Mr Akihiro Tsuchiya on 26 September 2018
16 March 2018Termination of appointment of Richard William Harding as a director on 1 November 2017
16 March 2018Termination of appointment of Brent Vivian Hansen as a director on 1 November 2017
17 January 2018Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 17 January 2018
4 October 2017Confirmation statement made on 17 September 2017 with updates
4 October 2017Confirmation statement made on 17 September 2017 with updates
4 October 2017Director's details changed for Mr Akihiro Tsuchiya on 4 October 2017
4 October 2017Director's details changed for Mr Akihiro Tsuchiya on 4 October 2017
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2016Confirmation statement made on 17 September 2016 with updates
29 September 2016Confirmation statement made on 17 September 2016 with updates
13 September 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Total exemption small company accounts made up to 31 December 2015
31 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 155.25
31 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 155.25
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 103.5
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 103.5
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
13 August 2015Registered office address changed from 69-85 Old Street London EC1V 9HX United Kingdom to Vintage House 37 Albert Embankment London SE1 7TL on 13 August 2015
13 August 2015Registered office address changed from 69-85 Old Street London EC1V 9HX United Kingdom to Vintage House 37 Albert Embankment London SE1 7TL on 13 August 2015
16 February 2015Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to 69-85 Old Street London EC1V 9HX on 16 February 2015
16 February 2015Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to 69-85 Old Street London EC1V 9HX on 16 February 2015
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 103.5
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 103.5
29 August 2014Total exemption small company accounts made up to 31 December 2013
29 August 2014Total exemption small company accounts made up to 31 December 2013
14 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 103.5
14 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 103.5
14 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 103.5
14 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 103.5
14 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 103.5
14 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 103.5
3 January 2014Registered office address changed from Sophia House 78-80 City Road London EC1Y 2BJ on 3 January 2014
3 January 2014Registered office address changed from Weston House 246 High Holborn London WC1V 7EX England on 3 January 2014
3 January 2014Registered office address changed from Sophia House 78-80 City Road London EC1Y 2BJ on 3 January 2014
3 January 2014Registered office address changed from Weston House 246 High Holborn London WC1V 7EX England on 3 January 2014
3 January 2014Registered office address changed from Weston House 246 High Holborn London WC1V 7EX England on 3 January 2014
3 January 2014Registered office address changed from Sophia House 78-80 City Road London EC1Y 2BJ on 3 January 2014
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
10 July 2013Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 10 July 2013
10 July 2013Director's details changed for Akihiro Tsuchiya on 10 July 2013
10 July 2013Director's details changed for Mr Brent Vivian Hansen on 10 July 2013
10 July 2013Director's details changed for Mr Brent Vivian Hansen on 10 July 2013
10 July 2013Director's details changed for Akihiro Tsuchiya on 10 July 2013
10 July 2013Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 10 July 2013
24 June 2013Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 24 June 2013
24 June 2013Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 24 June 2013
12 June 2013Total exemption small company accounts made up to 31 December 2012
12 June 2013Total exemption small company accounts made up to 31 December 2012
21 November 2012Annual return made up to 17 September 2012 with a full list of shareholders
21 November 2012Annual return made up to 17 September 2012 with a full list of shareholders
20 November 2012Appointment of Mr Brent Vivian Hansen as a director
20 November 2012Appointment of Mr Richard Harding as a director
20 November 2012Appointment of Mr Richard Harding as a director
20 November 2012Appointment of Mr Brent Vivian Hansen as a director
30 July 2012Director's details changed for Akihiro Tsuchiya on 23 July 2012
30 July 2012Director's details changed for Akihiro Tsuchiya on 23 July 2012
27 July 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 27 July 2012
27 July 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 27 July 2012
18 July 2012Total exemption small company accounts made up to 31 December 2011
18 July 2012Total exemption small company accounts made up to 31 December 2011
6 March 2012Annual return made up to 17 September 2011 with a full list of shareholders
6 March 2012Annual return made up to 17 September 2011 with a full list of shareholders
7 September 2011Resolutions
  • RES13 ‐ Shares sub-divided 24/08/2011
7 September 2011Sub-division of shares on 24 August 2011
7 September 2011Sub-division of shares on 24 August 2011
7 September 2011Resolutions
  • RES13 ‐ Shares sub-divided 24/08/2011
15 June 2011Total exemption small company accounts made up to 31 December 2010
15 June 2011Total exemption small company accounts made up to 31 December 2010
8 November 2010Annual return made up to 17 September 2010 with a full list of shareholders
8 November 2010Director's details changed for Akihiro Tsuchiya on 17 September 2010
8 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010
8 November 2010Annual return made up to 17 September 2010 with a full list of shareholders
8 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010
8 November 2010Director's details changed for Akihiro Tsuchiya on 17 September 2010
20 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
20 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
17 September 2009Appointment terminated director john cowdry
17 September 2009Incorporation
17 September 2009Appointment terminated secretary london law secretarial LIMITED
17 September 2009Registered office changed on 17/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
17 September 2009Appointment terminated director john cowdry
17 September 2009Incorporation
17 September 2009Director appointed akihiro tsuchiya
17 September 2009Director appointed akihiro tsuchiya
17 September 2009Registered office changed on 17/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
17 September 2009Appointment terminated secretary london law secretarial LIMITED
Sign up now to grow your client base. Plans & Pricing