-
TELESTREAM UK LTD - Ground Floor East, 25 King Street, Bristol, BS1 4PB, United Kingdom
Company Information
- Company registration number
- 06976460
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor East
- 25 King Street
- Bristol
- BS1 4PB
- England Ground Floor East, 25 King Street, Bristol, BS1 4PB, England UK
Management
- Managing Directors
- DANIEL WILLIAM CASTLES
- BENJAMIN LEAHY MARSHALL
- NEAL JAMES PETERSEN
- FEHRMANN, Jennifer
- FUENTES, Claudia
- PADUCH, Brett
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-30
- Age Of Company 2009-07-30 14 years
- SIC/NACE
- 58290
Ownership
- Beneficial Owners
- -
- -
- Telestream Llc
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- VIDCHECK LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Last Return Made Up To:
- 2012-07-30
- Annual Return
- Due Date: 2024-08-07
- Last Date: 2023-07-24
-
TELESTREAM UK LTD Company Description
- TELESTREAM UK LTD is a ltd registered in United Kingdom with the Company reg no 06976460. Its current trading status is "live". It was registered 2009-07-30. It was previously called VIDCHECK LIMITED. It has declared SIC or NACE codes as "58290". It has 6 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-07-30.It can be contacted at Ground Floor East .
Get TELESTREAM UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Telestream Uk Ltd - Ground Floor East, 25 King Street, Bristol, BS1 4PB, United Kingdom
- 2009-07-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TELESTREAM UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-05-14) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-06-21) - AP01
-
accounts-with-accounts-type-small (2023-10-11) - AA
-
confirmation-statement-with-no-updates (2023-07-31) - CS01
-
cessation-of-a-person-with-significant-control (2023-06-22) - PSC07
-
termination-director-company-with-name-termination-date (2023-06-21) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-27) - CS01
-
accounts-with-accounts-type-small (2022-10-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-03-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-20) - AD01
-
confirmation-statement-with-updates (2021-08-03) - CS01
-
capital-allotment-shares (2021-08-03) - SH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-05-04) - AA
-
appoint-person-director-company-with-name-date (2020-07-29) - AP01
-
termination-director-company-with-name-termination-date (2020-07-29) - TM01
-
confirmation-statement-with-no-updates (2020-07-29) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-18) - TM01
-
appoint-person-director-company-with-name-date (2019-03-18) - AP01
-
appoint-person-director-company-with-name-date (2019-06-06) - AP01
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
-
confirmation-statement-with-no-updates (2019-07-25) - CS01
-
accounts-with-accounts-type-full (2019-04-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-24) - CS01
-
change-person-director-company-with-change-date (2018-07-24) - CH01
-
accounts-with-accounts-type-small (2018-05-31) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-05-04) - AA01
-
accounts-with-accounts-type-small (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-08-07) - CS01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-09) - AD01
-
REGISTERED OFFICE CHANGED ON 09/02/2017 FROM (2017-02-09) - AD01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-25) - AP01
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2016-09-29) - CONNOT
-
CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES (2016-08-10) - CS01
-
COMPANY NAME CHANGED VIDCHECK LIMITED (2016-09-29) - CERTNM
-
APPOINTMENT TERMINATED, DIRECTOR THOMAS DOVE (2016-08-24) - TM01
-
certificate-change-of-name-company (2016-09-29) - CERTNM
-
change-of-name-notice (2016-09-29) - CONNOT
-
capital-allotment-shares (2016-09-28) - SH01
-
termination-director-company-with-name-termination-date (2016-08-24) - TM01
-
01/06/16 STATEMENT OF CAPITAL GBP 1045 (2016-06-07) - SH01
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
capital-allotment-shares (2016-06-07) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
APPOINTMENT TERMINATED, DIRECTOR SIMON BEGENT (2016-08-24) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN (2016-08-24) - TM01
-
DIRECTOR APPOINTED MR NEAL JAMES PETERSEN (2016-08-25) - AP01
-
DIRECTOR APPOINTED MR DANIEL WILLIAM CASTLES (2016-08-25) - AP01
-
DIRECTOR APPOINTED MR BENJAMIN LEAHY MARSHALL (2016-08-25) - AP01
-
17/08/16 STATEMENT OF CAPITAL GBP 1115 (2016-09-28) - SH01
-
31/08/15 TOTAL EXEMPTION SMALL (2016-05-25) - AA
keyboard_arrow_right 2015
-
ADOPT ARTICLES 30/11/2015 (2015-12-22) - RES01
-
STATEMENT OF COMPANY'S OBJECTS (2015-12-22) - CC04
-
second-filing-of-form-with-form-type (2015-12-02) - RP04
-
14/12/15 STATEMENT OF CAPITAL GBP 1045 (2015-12-18) - SH01
-
30/11/15 STATEMENT OF CAPITAL GBP 1045 (2015-12-15) - SH01
-
31/03/10 STATEMENT OF CAPITAL GBP 678 (2015-10-15) - SH01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-02-02) - AA
-
18/12/13 STATEMENT OF CAPITAL GBP 1045 (2015-10-15) - SH01
-
01/02/12 STATEMENT OF CAPITAL GBP 990 (2015-10-15) - SH01
-
30/06/11 STATEMENT OF CAPITAL GBP 987.00 (2015-10-15) - SH01
-
31/03/11 STATEMENT OF CAPITAL GBP 973 (2015-10-15) - SH01
-
31/12/10 STATEMENT OF CAPITAL GBP 962 (2015-10-15) - SH01
-
15/11/10 STATEMENT OF CAPITAL GBP 959 (2015-10-15) - SH01
-
SECOND FILING WITH MUD 30/07/15 FOR FORM AR01 (2015-12-02) - RP04
-
01/10/10 STATEMENT OF CAPITAL GBP 930 (2015-10-15) - SH01
-
30/05/10 STATEMENT OF CAPITAL GBP 683 (2015-10-15) - SH01
-
25/04/10 STATEMENT OF CAPITAL GBP 672 (2015-10-15) - SH01
-
23/03/10 STATEMENT OF CAPITAL GBP 659 (2015-10-15) - SH01
-
31/01/10 STATEMENT OF CAPITAL GBP 631 (2015-10-15) - SH01
-
30/07/15 FULL LIST (2015-08-11) - AR01
-
REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, ST. NICHOLAS HOUSE 31-34 HIGH STREET, BRISTOL, BS1 2AW (2015-03-11) - AD01
-
01/08/10 STATEMENT OF CAPITAL GBP 690 (2015-10-15) - SH01
-
REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, 1ST FLOOR, THE PRUDENTIAL BUILDINGS 11-19 WINE STREET, BRISTOL, BS1 2PH (2015-11-02) - AD01
-
SECOND FILING FOR FORM SH01 (2015-12-02) - RP04
-
second-filing-of-form-with-form-type-made-up-date (2015-12-02) - RP04
-
statement-of-companys-objects (2015-12-22) - CC04
-
capital-allotment-shares (2015-12-15) - SH01
-
capital-allotment-shares (2015-10-15) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
-
resolution (2015-12-22) - RESOLUTIONS
-
capital-allotment-shares (2015-12-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, 4 CHEYNE ROAD, BRISTOL, BS9 2DH, UK (2014-06-17) - AD01
-
30/07/14 FULL LIST (2014-08-04) - AR01
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-27) - AA
keyboard_arrow_right 2013
-
18/12/13 STATEMENT OF CAPITAL GBP 990 (2013-12-20) - SH01
-
DIRECTOR APPOINTED MR GRAHAM MICHAEL PITMAN (2013-12-03) - AP01
-
30/07/13 FULL LIST (2013-07-31) - AR01
-
capital-allotment-shares (2013-12-20) - SH01
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-04) - AA
-
31/08/12 TOTAL EXEMPTION SMALL (2013-06-04) - AA
keyboard_arrow_right 2012
-
30/07/12 FULL LIST (2012-08-09) - AR01
-
31/08/11 TOTAL EXEMPTION SMALL (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-04-18) - AA01
-
30/07/11 FULL LIST (2011-09-05) - AR01
-
31/08/10 TOTAL EXEMPTION SMALL (2011-06-30) - AA
-
PREVSHO FROM 31/12/2010 TO 31/08/2010 (2011-04-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-01-18) - SH01
-
DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BEGENT / 01/01/2010 (2010-08-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-24) - AR01
-
change-person-director-company-with-change-date (2010-08-23) - CH01
-
resolution (2010-01-29) - RESOLUTIONS
-
capital-allotment-shares (2010-01-25) - SH01
-
30/07/10 FULL LIST (2010-08-24) - AR01
-
15/10/09 STATEMENT OF CAPITAL GBP 1000 (2010-01-18) - SH01
-
18/01/10 STATEMENT OF CAPITAL GBP 1000 (2010-01-25) - SH01
-
15/10/09 STATEMENT OF CAPITAL GBP 1000 (2010-01-25) - SH01
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2010-01-29) - RES10
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-07-30) - NEWINC
-
CURREXT FROM 31/07/2010 TO 31/12/2010 (2009-09-15) - 225
-
legacy (2009-09-15) - 225
-
incorporation-company (2009-07-30) - NEWINC