Streaming Tank Limited

DataGardener
streaming tank limited
live
Micro

Streaming Tank Limited

04959614Private Limited With Share Capital

Flat 1 Ridgway, London, SW194RA
Incorporated

11/11/2003

Company Age

22 years

Directors

2

Employees

1

SIC Code

59112

Risk

not scored

Company Overview

Registration, classification & business activity

Streaming Tank Limited (04959614) is a private limited with share capital incorporated on 11/11/2003 (22 years old) and registered in london, SW194RA. The company operates under SIC code 59112 - video production activities.

Award-winning video and live streaming specialistsat streaming tank we’ve been helping our clients get the most from their events for over a decade.streaming tank produce and broadcast live video content to destinations including websites, mobile devices, apps, secure intranets, social media channel...

Private Limited With Share Capital
SIC: 59112
Micro
Incorporated 11/11/2003
SW194RA
1 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£779.9K

Net Assets

£299.4K

Est. Turnover

£1.31M

AI Estimated
Unreported
Cash

£46

Key Metrics

1

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2019
Resolution
Category:Resolution
Date:24-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Termination Director Company
Category:Officers
Date:12-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-08-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2015
Capital Allotment Shares
Category:Capital
Date:05-03-2015
Capital Alter Shares Subdivision
Category:Capital
Date:05-03-2015
Resolution
Category:Resolution
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date29/02/2024
Latest Accounts31/12/2023

Trading Addresses

Flat 1 Ridgway, London, SW194RARegistered
Flat 1 Ridgway Court, Ridgway, London, SW194SQ

Contact