Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stream ARTS Limited
Stream ARTS Limited is a dissolved company incorporated on 9 February 2000 with the registered office located in Sutton, Greater London. Stream ARTS Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 September 2018
(6 years ago)
Was
18 years old
at the time of dissolution
Company No
03922442
Private limited by guarantee without share capital
Age
25 years
Incorporated
9 February 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stream ARTS Limited
Contact
Address
1 Westmead Road
Sutton
Surrey
SM1 4LA
Same address for the past
10 years
Companies in SM1 4LA
Telephone
Unreported
Email
Available in Endole App
Website
Streamarts.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Robert James Harry McNeill
Director • Secretary • Artist & Choreographer • British • Lives in England • Born in Nov 1978
Mr Thor Heameay McIntyre-Burnie
Director • Self Employed • British • Lives in UK • Born in Jul 1973
Mr Evan Raskob
Director • Artist & Lecturer • American • Lives in England • Born in May 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
1aesthetic Ltd
Mr Robert James Harry McNeill is a mutual person.
Active
Aswarm
Mr Thor Heameay McIntyre-Burnie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£1.57K
Decreased by £86.17K (-98%)
Turnover
£67.15K
Decreased by £31.25K (-32%)
Employees
1
Same as previous period
Total Assets
£33.48K
Decreased by £55.01K (-62%)
Total Liabilities
-£36.01K
Increased by £26.8K (+291%)
Net Assets
-£2.53K
Decreased by £81.81K (-103%)
Debt Ratio (%)
108%
Increased by 97.14% (+934%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 4 Aug 2015
Voluntary Liquidator Appointed
10 Years Ago on 3 Aug 2015
Compulsory Gazette Notice
10 Years Ago on 12 May 2015
James Shea Resigned
11 Years Ago on 12 Mar 2014
Confirmation Submitted
11 Years Ago on 12 Mar 2014
Full Accounts Submitted
11 Years Ago on 9 Dec 2013
Benedict Richard Oakley Resigned
12 Years Ago on 20 Jul 2013
Mr Robert James Harry Mcneill Appointed
12 Years Ago on 7 Jun 2013
Mr Evan Raskob Appointed
12 Years Ago on 7 Jun 2013
Mr James Martin Shea Appointed
12 Years Ago on 6 Jun 2013
Get Alerts
Get Credit Report
Discover Stream ARTS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 Sep 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jun 2018
Liquidators' statement of receipts and payments to 13 July 2017
Submitted on 18 Sep 2017
Liquidators' statement of receipts and payments to 13 July 2016
Submitted on 25 Sep 2016
Registered office address changed from Rothbury Hall Azof Street London SE10 0EF to 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015
Submitted on 4 Aug 2015
Statement of affairs with form 4.19
Submitted on 3 Aug 2015
Appointment of a voluntary liquidator
Submitted on 3 Aug 2015
Resolutions
Submitted on 3 Aug 2015
First Gazette notice for compulsory strike-off
Submitted on 12 May 2015
Termination of appointment of Benedict Richard Oakley as a director on 20 July 2013
Submitted on 25 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs