General information

Name:

Streamstay Ltd

Office Address:

1 Pond Lane Bentfield Road CM24 8JG Stansted

Number: 05719487

Incorporation date: 2006-02-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Streamstay started conducting its operations in 2006 as a Private Limited Company under the ID 05719487. The business has been active for eighteen years and the present status is active. This firm's office is based in Stansted at 1 Pond Lane. You could also locate the company by the zip code, CM24 8JG. The firm's SIC and NACE codes are 59112, that means Video production activities. Tue, 28th Feb 2023 is the last time when company accounts were reported.

The corporation's trademark number is UK00003140671. They filed a trademark application on 2015-12-15 and their IPO licensed it after four months. The trademark will no longer be valid after 2025-12-15.

There is 1 director this particular moment overseeing this specific company, specifically John C. who has been executing the director's obligations since 2006-02-23. Since July 2009 Andrew W., had been managing this company up to the moment of the resignation 14 years ago. Furthermore another director, namely Roger C. quit on 2006-04-27. Additionally, the director's responsibilities are regularly assisted with by a secretary - Elaine C., who was chosen by this company in April 2015.

Trade marks

Trademark UK00003140671
Trademark image:-
Status:Registered
Filing date:2015-12-15
Date of entry in register:2016-04-15
Renewal date:2025-12-15
Owner name:Streamstay Limited
Owner address:Morris Wheeler & Co, 26 Church Street, BISHOP'S STORTFORD, United Kingdom, CM23 2LY

Financial data based on annual reports

Company staff

Elaine C.

Role: Secretary

Appointed: 15 April 2015

Latest update: 2 February 2024

John C.

Role: Director

Appointed: 23 February 2006

Latest update: 2 February 2024

People with significant control

John C. is the individual who controls this firm, owns over 3/4 of company shares.

John C.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 June 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts 3 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 3 June 2013
Annual Accounts 28 May 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 May 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 26 Church Street Bishop's Stortford Herts CM23 2LY on 2nd November 2021 to 1 Pond Lane Bentfield Road Stansted Essex CM24 8JG (AD01)
filed on: 2nd, November 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2014

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2015

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Accountant/Auditor,
2015 - 2016

Name:

Morris Wheeler & Co Limited

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
18
Company Age

Closest Companies - by postcode