Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLESTREAM LIMITED
Company Information for

SIMPLESTREAM LIMITED

30 Haymarket 3rd Floor, 3RD FLOOR, London, SW1Y 4EX,
Company Registration Number
07244424
Private Limited Company
Active

Company Overview

About Simplestream Ltd
SIMPLESTREAM LIMITED was founded on 2010-05-05 and has its registered office in London. The organisation's status is listed as "Active". Simplestream Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMPLESTREAM LIMITED
 
Legal Registered Office
30 Haymarket 3rd Floor
3RD FLOOR
London
SW1Y 4EX
Other companies in W1B
 
Filing Information
Company Number 07244424
Company ID Number 07244424
Date formed 2010-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 14:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLESTREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPLESTREAM LIMITED
The following companies were found which have the same name as SIMPLESTREAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLESTREAM INC. P.O. BOX 3400 New York FARMINGDALE NY 11735 Active Company formed on the 2016-03-17
Simplestream Inc. Delaware Unknown
SIMPLESTREAM, INC. 20 HOLLY STREET, SUITE 400 TORONTO Ontario M4S 3E8 Dissolved Company formed on the 2018-04-04

Company Officers of SIMPLESTREAM LIMITED

Current Directors
Officer Role Date Appointed
LEWIS ARTHUR
Company Secretary 2012-05-24
NEIL RAMSAY BLACKLEY
Director 2014-10-20
DAN FINCH
Director 2012-10-29
EYAL MALINGER
Director 2017-03-01
SIMON LEE ROBINSON
Director 2015-02-03
ADAM SMITH
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGKINSON
Director 2014-10-10 2016-07-25
KENNETH THOMAS BURGESS
Director 2012-10-29 2013-01-01
SIMON BURGESS
Director 2012-05-24 2013-01-01
CATHERINE JONES
Director 2012-10-29 2013-01-01
NEIL HAMILTON MACPHERSON
Director 2012-05-24 2012-09-17
DAN FINCH
Director 2011-06-01 2012-04-20
TOYON INVESTMENTS LIMITED
Director 2011-06-01 2012-04-20
DAN FINCH
Director 2011-06-01 2011-06-01
YOMTOV ELIEZER JACOBS
Director 2010-05-05 2010-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RAMSAY BLACKLEY INFINITY CREATIVE MEDIA LIMITED Director 2012-11-06 CURRENT 2010-11-18 Active
NEIL RAMSAY BLACKLEY WORLD ARCHIPELAGO INTERNET LIMITED Director 2008-04-01 CURRENT 1997-03-27 Dissolved 2018-05-21
DAN FINCH STREAMING INVESTMENTS PLC Director 2013-01-02 CURRENT 2012-11-20 Liquidation
DAN FINCH TVPLAYER LIMITED Director 2012-11-07 CURRENT 2012-11-07 In Administration/Administrative Receiver
DAN FINCH FINCHS CONSULTING LIMITED Director 2012-11-06 CURRENT 2012-03-07 Dissolved 2016-07-19
SIMON LEE ROBINSON YOLO HOLIDAYS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-09-22
SIMON LEE ROBINSON COACHVIRTUS LTD Director 2012-12-10 CURRENT 2012-12-10 Active
ADAM SMITH TVPLAYER LIMITED Director 2014-03-04 CURRENT 2012-11-07 In Administration/Administrative Receiver
ADAM SMITH TVPLAYER UK LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2014-03-18
ADAM SMITH TVPLAYER WORLDWIDE LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-11-18
ADAM SMITH DAPHNE COURT RTM COMPANY LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
ADAM SMITH DAPHNE COURT MANAGEMENT LIMITED Director 2012-04-20 CURRENT 2012-04-18 Dissolved 2013-11-26
ADAM SMITH LOCALCDN LTD Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2013-12-10
ADAM SMITH OTT EVERYWHERE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2015-11-10
ADAM SMITH PAYTV LTD Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24SH0113/04/21 STATEMENT OF CAPITAL GBP 1494.37
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072444240005
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240004
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMONDSON-JONES
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AP01DIRECTOR APPOINTED MR SOHAIL BHATTI
2019-12-11AP01DIRECTOR APPOINTED MR SOHAIL BHATTI
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE ROBINSON
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE ROBINSON
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-03-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EYAL MALINGER
2019-01-17AP01DIRECTOR APPOINTED MR PHILIP EDMONDSON-JONES
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240003
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 072444240004
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR EYAL MALINGER
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1482.14
2017-03-10SH0109/02/17 STATEMENT OF CAPITAL GBP 1482.14
2017-03-10SH0108/02/17 STATEMENT OF CAPITAL GBP 1448.4
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072444240003
2016-11-10SH10Particulars of variation of rights attached to shares
2016-11-10SH08Change of share class name or designation
2016-11-10RES01ADOPT ARTICLES 30/08/2016
2016-11-10RES13DIVIDEND 30/08/2016
2016-11-10RES12Resolution of varying share rights or name
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-21RES01ADOPT ARTICLES 21/09/16
2016-09-09SH0126/08/16 STATEMENT OF CAPITAL GBP 1447.8
2016-08-26SH20Statement by Directors
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1332.52
2016-08-26SH19Statement of capital on 2016-08-26 GBP 1,332.52
2016-08-26CAP-SSSolvency Statement dated 26/08/16
2016-08-26RES13Resolutions passed:
  • Reduction of share premium account 26/08/2016
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HODGKINSON
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1332.52
2015-09-30AR0117/08/15 FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM HAMMERSLEY HOUSE 5 - 8 WARWICK STREET SOHO LONDON W1B 5LX
2015-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-04-15SH0103/02/15 STATEMENT OF CAPITAL GBP 1340.52
2015-04-15SH02SUB-DIVISION 03/02/15
2015-03-10RES12VARYING SHARE RIGHTS AND NAMES
2015-03-10RES01ADOPT ARTICLES 03/02/2015
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240001
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072444240002
2015-02-13AP01DIRECTOR APPOINTED MR SIMON LEE ROBINSON
2014-12-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 072444240002
2014-12-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 072444240001
2014-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-13AP01DIRECTOR APPOINTED MR NEIL RAMSAY BLACKLEY
2014-11-07RES12VARYING SHARE RIGHTS AND NAMES
2014-11-07RES01ADOPT ARTICLES 10/10/2014
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072444240001
2014-10-27AP01DIRECTOR APPOINTED MR ROBERT JOHN HODGKINSON
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072444240002
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-13RES01ADOPT ARTICLES 23/05/2012
2014-09-06RP04SECOND FILING WITH MUD 17/08/13 FOR FORM AR01
2014-09-06ANNOTATIONClarification
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0117/08/14 FULL LIST
2014-08-01RES13561(1) OF THE ACT DID NOT APPLY 03/07/2014
2014-08-01RES12VARYING SHARE RIGHTS AND NAMES
2014-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-01SH0103/07/14 STATEMENT OF CAPITAL GBP 1000
2014-01-12AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-18AR0117/08/13 FULL LIST
2013-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS ARTHUR / 01/08/2013
2013-07-22AR0101/01/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGESS
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM DEBELLO HOUSE 14-18 HEDDON STREET MAYFAIR LONDON W1B 4DA UNITED KINGDOM
2012-11-01AP01DIRECTOR APPOINTED MISS CATHERINE JONES
2012-11-01AP01DIRECTOR APPOINTED KENNETH BURGESS
2012-11-01AP01DIRECTOR APPOINTED MR DAN FINCH
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACPHERSON
2012-08-18AR0117/08/12 FULL LIST
2012-08-08AP03SECRETARY APPOINTED MR LEWIS ARTHUR
2012-08-08AP01DIRECTOR APPOINTED MR NEIL MACPHERSON
2012-08-08AP01DIRECTOR APPOINTED MR SIMON BURGESS
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TOYON INVESTMENTS LIMITED
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAN FINCH
2012-04-12AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-13AR0101/01/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MR DAN FINCH
2011-12-09AR0101/06/11 FULL LIST
2011-12-09AP02CORPORATE DIRECTOR APPOINTED TOYON INVESTMENTS LIMITED
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAN FINCH
2011-06-14AR0105/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SMITH / 20/09/2010
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CRESLOW PARK AYLESBURY HP22 4EH
2011-06-13AP01DIRECTOR APPOINTED MR DAN FINCH
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM CRESLOW BUSINESS PARK WHITCHURCH BUCKINGHAMSHIRE HP22 0EH UNITED KINGDOM
2010-10-01AP01DIRECTOR APPOINTED ADAM SMITH
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to SIMPLESTREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-10-03
Fines / Sanctions
No fines or sanctions have been issued against SIMPLESTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SIMPLESTREAM LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 401,931
Creditors Due Within One Year 2012-06-01 £ 413,001
Creditors Due Within One Year 2011-06-01 £ 436,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLESTREAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-06-01 £ 1,000
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2013-05-31 £ 16,763
Cash Bank In Hand 2012-06-01 £ 1,624
Cash Bank In Hand 2011-06-01 £ 1,674
Current Assets 2013-05-31 £ 428,972
Current Assets 2012-06-01 £ 623,099
Current Assets 2011-06-01 £ 747,218
Debtors 2013-05-31 £ 412,209
Debtors 2012-06-01 £ 621,475
Debtors 2011-06-01 £ 745,544
Fixed Assets 2011-06-01 £ 43,312
Shareholder Funds 2011-06-01 £ 354,167
Tangible Fixed Assets 2013-05-31 £ 25,316
Tangible Fixed Assets 2012-06-01 £ 43,921
Tangible Fixed Assets 2011-06-01 £ 43,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPLESTREAM LIMITED registering or being granted any patents
Domain Names

SIMPLESTREAM LIMITED owns 1 domain names.

tvplayer.co.uk  

Trademarks

Trademark applications by SIMPLESTREAM LIMITED

SIMPLESTREAM LIMITED is the Original Applicant for the trademark SIMPLESTREAM ™ (87104090) through the USPTO on the 2016-07-14
Advertising; organisation, operation and supervision of loyalty and incentive schemes; advertising services provided via the Internet; production of television and radio advertisements
Income
Government Income
We have not found government income sources for SIMPLESTREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59132 - Video distribution activities) as SIMPLESTREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLESTREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party HAMLINS LLPEvent TypePetitions to Wind Up (Companies)
Defending partySIMPLESTREAM LIMITEDEvent Date2012-09-19
In the High Court of Justice (Chancery Division) Companies Court case number 7355 A Petition to wind up the above-named Company of Debello House, 14-18 Heddon Street, Mayfair, London W1B 4DA (Registered No 07244424) presented on 19 September 2012 by HAMLINS LLP , Roxburghe House, 273-287 Regent Street, London W1B 2AD , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on Monday 5 November 2012 , at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 2 November 2012 . The Petitioners Solicitor is Laurence Gilmore, Hamlins LLP , Roxburghe House, 273-287 Regent Street, London, W1B 2AD . : 28 September 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLESTREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLESTREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.