Stream On Demand Limited

DataGardener
in liquidation
Micro

Stream On Demand Limited

10232139Private Limited With Share Capital

Ground Floor Portland Street, 54 New Bridge Street West, Newcastle Upon Tyne, NE18AP
Incorporated

15/06/2016

Company Age

9 years

Directors

4

Employees

5

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Stream On Demand Limited (10232139) is a private limited with share capital incorporated on 15/06/2016 (9 years old) and registered in newcastle upon tyne, NE18AP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Stream on demand is at the forefront of developing and using new technology for training and assessment purposes. we have a successful track record in developing content for the 21st century.stream have connected learners at companies such as nissan, toyota and rentokil initial. we're here to improv...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/06/2016
NE18AP
5 employees

Financial Overview

Total Assets

£783.2K

Liabilities

£255.8K

Net Assets

£527.3K

Cash

£3.1K

Key Metrics

5

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-07-2024
Resolution
Category:Resolution
Date:05-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2022
Resolution
Category:Resolution
Date:10-11-2022
Memorandum Articles
Category:Incorporation
Date:10-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-06-2016
Incorporation Company
Category:Incorporation
Date:15-06-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/07/2024
Filing Date28/04/2023
Latest Accounts31/07/2022

Trading Addresses

Ground Floor Portland Street, 54 New Bridge Street West, Newcastle Upon Tyne, Ne1 8Ap, NE18APRegistered

Contact

streamondemand.co.uk
Ground Floor Portland Street, 54 New Bridge Street West, Newcastle Upon Tyne, NE18AP