Company NameC-Stream Ltd
Company StatusDissolved
Company Number03187571
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)
Previous NameColumbia Associates Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames Kaitz
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2007(11 years after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2017)
RoleChief Executive Officer
Correspondence Address4520 East-West Highway
Suite 750
Bethesda
Md 20814
United States
Director NameJoesph Desalvio
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 2012(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 27 December 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4520 East-West Highway
Suite 750
Bethesda
Md 20814
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2007(11 years after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2017)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRupert Keenlyside
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12
5 Bolingbroke Walk
London
SW11 3NE
Director NameMr Michael Chester Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameLuke Edward Hoyer Millar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Slaidburn Street
London
SW10 0JP
Secretary NameLuke Edward Hoyer Millar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Slaidburn Street
London
SW10 0JP
Director NameIain Patrick Wentworth Boyd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2000)
RoleDirector Production
Correspondence Address54 Trent Road
London
SW2 5BL
Director NameMorris Grossfield
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish/Usa
StatusResigned
Appointed09 December 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2002)
RoleWeb Publishing
Correspondence Address76 Edensor Gardens
London
W4 2RB
Director NameMartin Kahn
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2003)
RoleInternet Publishing
Correspondence Address924 West End Avenue 25
New York
10025
United States
Secretary NameIain Patrick Wentworth Boyd
NationalityBritish
StatusResigned
Appointed16 April 2000(3 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2000)
RoleCompany Director
Correspondence Address54 Trent Road
London
SW2 5BL
Secretary NameLuke Edward Hoyer Millar
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Slaidburn Street
London
SW10 0JP
Director NameMr Christopher Michael Evan Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2004)
RoleEditor
Country of ResidenceEngland
Correspondence Address1 Brookside Cottages Ismays Road
Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Director NameMark Vernon Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2007)
RoleBusinessman
Correspondence Address46a Stratford Road
London
W8 6QA
Director NameThomas Derry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2012)
RoleVice President & Chief Operating Officer
Correspondence Address4520 East-West Highway
Suite 750
Bethesda
Md 20814
Director NameMr Michael Geoffrey Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address155-157 Great Portland Street
London
W1W 6QP
Director NameMr Michael Geoffrey Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 02 March 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address155-157 Great Portland Street
London
W1W 6QP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£2,087,396
Cash£32,872
Current Liabilities£657,853

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 January 2017Liquidators' statement of receipts and payments to 30 October 2016 (14 pages)
5 January 2016Liquidators statement of receipts and payments to 30 October 2015 (15 pages)
5 January 2016Liquidators' statement of receipts and payments to 30 October 2015 (15 pages)
27 November 2014Declaration of solvency (3 pages)
19 November 2014Registered office address changed from 5 New Street Square London EC4A 3TW to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 19 November 2014 (2 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
(5 pages)
5 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 March 2013Auditor's resignation (1 page)
18 March 2013Section 519 (1 page)
5 March 2013Full accounts made up to 30 June 2012 (15 pages)
31 July 2012Termination of appointment of Thomas Derry as a director (1 page)
12 July 2012Appointment of Joesph Desalvio as a director (2 pages)
16 May 2012Termination of appointment of Michael Hewitt as a director (1 page)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 February 2012Full accounts made up to 30 June 2011 (16 pages)
11 July 2011Appointment of Michael Geoffrey Hewitt as a director (2 pages)
27 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 June 2010 (14 pages)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for James Kaitz on 17 April 2010 (2 pages)
1 June 2010Director's details changed for Thomas Derry on 17 April 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
14 May 2009Full accounts made up to 30 June 2008 (15 pages)
13 May 2009Return made up to 18/04/09; full list of members (3 pages)
2 May 2009Resolutions
  • RES13 ‐ Conflicts of interests 21/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 April 2009Location of register of members (1 page)
11 March 2009Appointment terminated director michael hewitt (2 pages)
4 March 2009Appointment terminated director michael hewitt (1 page)
4 March 2009Director appointed michael geoffrey hewitt (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from tw LLP carmelite 50 victoria embankment london EC4Y 0DX (1 page)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
8 May 2008Director's change of particulars / thomas derry / 01/05/2007 (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
3 January 2008Amended accounts made up to 30 September 2006 (7 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
26 September 2007Location of register of members (1 page)
3 July 2007Return made up to 18/04/07; full list of members (7 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 88 crawford street london W1H 2EJ (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 February 2007Amended accounts made up to 30 September 2006 (8 pages)
29 January 2007Location of debenture register (1 page)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 June 2006Registered office changed on 30/06/06 from: 88-90 crawford street london W1H 2BS (1 page)
30 June 2006Return made up to 18/04/06; full list of members (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 18/04/05; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 April 2005New director appointed (1 page)
20 December 2004Director resigned (1 page)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: kenilworth house 79-80 margaret street london W1W 8TA (1 page)
19 January 2004Director's particulars changed (1 page)
28 July 2003Return made up to 18/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/03
(8 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
8 May 2003Registered office changed on 08/05/03 from: 1ST floor 15 greycoat place london SW1P 1SB (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Secretary's particulars changed (1 page)
7 May 2003Director resigned (1 page)
31 December 2002Particulars of mortgage/charge (3 pages)
5 August 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 5TH floor 2 caxton street london SW1H 0QE (1 page)
25 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 May 2002Return made up to 18/04/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000S-div 04/07/00 (1 page)
18 July 2000Ad 04/07/00--------- £ si [email protected]=3 £ ic 3/6 (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
9 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
1 April 2000Particulars of mortgage/charge (5 pages)
7 March 2000New director appointed (1 page)
2 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 December 1999New director appointed (2 pages)
8 July 1999Return made up to 18/04/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 June 1998Return made up to 18/04/98; full list of members (6 pages)
16 February 1998Ad 01/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 February 1998Full accounts made up to 30 September 1997 (8 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
1 September 1997Company name changed columbia associates LIMITED\certificate issued on 02/09/97 (2 pages)
22 June 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
(8 pages)
2 February 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
24 April 1996Secretary resigned (1 page)
18 April 1996Incorporation (30 pages)