Background WavePink WaveYellow Wave

STREAMVIBE LIMITED (09703742)

STREAMVIBE LIMITED (09703742) is an active UK company. incorporated on 27 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. STREAMVIBE LIMITED has been registered for 10 years.

Company Number
09703742
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Information and Communication
Business Activity
Video production activities
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMVIBE LIMITED

STREAMVIBE LIMITED is an active company incorporated on 27 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. STREAMVIBE LIMITED was registered 10 years ago.(SIC: 59112)

Status

active

Active since 10 years ago

Company No

09703742

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 31 January 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 10 February 2023 (3 years ago)

Next Due

Due by 14 December 2023
For period ending 30 November 2023
Contact
Address

4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Uk House 180 Oxford Street London W1D 1NN United Kingdom
From: 28 September 2016To: 29 June 2020
5 New Street Square London EC4A 3TW United Kingdom
From: 27 July 2015To: 28 September 2016
Timeline

13 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 16
Director Left
Mar 17
Funding Round
Apr 19
Director Left
Jul 19
Director Left
May 20
Director Joined
May 20
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
16 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Incorporation Company
27 July 2015
NEWINCIncorporation