STREAMING WIZARD LIMITED - History of Changes


DateDescription
2023-10-07 insert sic_code 79909 - Other reservation service activities n.e.c.
2023-10-07 insert sic_code 93199 - Other sports activities
2023-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 delete address THE COACH HOUSE 26 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JB
2023-04-07 insert address 45 STYVECHALE AVENUE COVENTRY ENGLAND CV5 6DW
2023-04-07 update registered_address
2022-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM THE COACH HOUSE 26 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JB
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUY CUNNINGHAM / 02/12/2022
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUY CUNNINGHAM / 02/12/2022
2022-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GUY CUNNINGHAM / 02/12/2022
2022-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GUY CUNNINGHAM / 02/12/2022
2022-11-11 delete address The Coach House 26 Kenilworth Road Leamington Spa Warwickshire CV32 6JB United Kingdom
2022-11-11 delete address The Coach House, 26 Kenilworth Road, Leamington Spa, CV32 6JB, UK
2022-11-11 delete fax 0845 004 8640
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-09 delete index_pages_linkeddomain mobile-streaming.co.uk
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => null
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents 02/09/15 FULL LIST
2015-05-08 delete source_ip 95.154.227.175
2015-05-08 insert index_pages_linkeddomain mobile-streaming.co.uk
2015-05-08 insert source_ip 87.117.228.55
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-05 delete index_pages_linkeddomain mobile-streaming.co.uk
2014-10-07 delete address THE COACH HOUSE 26 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 6JB
2014-10-07 insert address THE COACH HOUSE 26 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents SECRETARY APPOINTED MR JAMES GUY CUNNINGHAM
2014-09-02 update statutory_documents 02/09/14 FULL LIST
2014-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA LOUCA
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 02/09/13 FULL LIST
2013-07-05 update website_status ServerDown => OK
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-09-12 update statutory_documents 02/09/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 02/09/11 FULL LIST
2011-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUY CUNNINGHAM / 01/06/2011
2011-06-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM TECHNO CENTRE PUMA WAY COVENTRY CV1 2TW
2010-09-29 update statutory_documents 02/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUY CUNNINGHAM / 02/09/2010
2010-06-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUCA / 01/09/2008
2008-09-10 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-18 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-05 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-07 update statutory_documents NEW SECRETARY APPOINTED
2003-10-07 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-10 update statutory_documents NEW SECRETARY APPOINTED
2002-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-09-06 update statutory_documents DIRECTOR RESIGNED
2002-09-06 update statutory_documents SECRETARY RESIGNED
2002-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION