Company NameActivestream Limited
Company StatusActive - Proposal to Strike off
Company Number02762823
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 19 September 2013)
RoleProperty Ownership
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameMichael John Murphy
NationalityBritish
StatusResigned
Appointed23 February 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address385 Beech House
Edgworth
Bolton
BL7 0BY
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMargaret Moya Ball
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressEp3 6 Oldham Road
Manchester
Lancashire
M4 5DE
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 3 6 Oldham Road
Manchester
M4 5DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Networks 3
6 Oldham Road
Manchester
M4 5DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Carol Ainscow
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,196
Cash£30,431
Current Liabilities£1,260,337

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 November 2020 (3 years, 5 months ago)
Next Return Due23 November 2021 (overdue)

Charges

21 January 2016Delivered on: 23 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Oldham road, ancoats, manchester t/no MAN63984.
Outstanding
11 December 2015Delivered on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 February 2014Delivered on: 24 February 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings on the south east side of oldham road, ancoats, manchester. Notification of addition to or amendment of charge.
Outstanding
13 October 1994Delivered on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 13 new wakefield street manchester greater manchester t/n GM175245.
Outstanding
26 March 1993Delivered on: 2 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 to 116 princess street manchester greater manchester t/n GM405605.
Outstanding
25 April 2008Delivered on: 3 May 2008
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Hte Secured Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 47 loom street ancoats t/no GM116522 all buildings and fixtures and plant and machinery see image for full details.
Fully Satisfied
25 April 2008Delivered on: 3 May 2008
Satisfied on: 18 February 2009
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of property charged please refer to the form 395) see image for full details.
Fully Satisfied

Filing History

9 August 2021Termination of appointment of Margaret Moya Ball as a director on 29 July 2021 (1 page)
9 August 2021Termination of appointment of Margaret Moya Ball as a secretary on 29 July 2021 (1 page)
21 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
23 January 2016Registration of charge 027628230007, created on 21 January 2016 (10 pages)
23 January 2016Registration of charge 027628230007, created on 21 January 2016 (10 pages)
22 January 2016Satisfaction of charge 027628230005 in full (4 pages)
22 January 2016Satisfaction of charge 027628230005 in full (4 pages)
14 December 2015Registration of charge 027628230006, created on 11 December 2015 (5 pages)
14 December 2015Registration of charge 027628230006, created on 11 December 2015 (5 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 (1 page)
2 December 2014Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 (1 page)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Registration of charge 027628230005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 February 2014Registration of charge 027628230005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
13 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
13 December 2011Accounts for a small company made up to 30 June 2010 (8 pages)
13 December 2011Accounts for a small company made up to 30 June 2010 (8 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 1 July 1998 (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 1 July 1998 (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 1 July 1998 (1 page)
6 April 2010Full accounts made up to 30 June 2008 (14 pages)
6 April 2010Full accounts made up to 30 June 2008 (14 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 December 2008Return made up to 09/11/08; full list of members (3 pages)
9 December 2008Return made up to 09/11/08; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
21 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
21 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
13 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
13 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 April 2008Resolutions
  • RES13 ‐ Agreements 16/04/2008
(3 pages)
21 April 2008Resolutions
  • RES13 ‐ Agreements 16/04/2008
(3 pages)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 09/11/06; full list of members (2 pages)
22 January 2007Return made up to 09/11/06; full list of members (2 pages)
3 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 November 2005Return made up to 09/11/05; full list of members (2 pages)
2 November 2005Return made up to 09/11/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
26 October 2005Registered office changed on 26/10/05 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2004Return made up to 09/11/04; full list of members (6 pages)
11 November 2004Return made up to 09/11/04; full list of members (6 pages)
25 February 2004Return made up to 09/11/03; full list of members (6 pages)
25 February 2004Return made up to 09/11/03; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Return made up to 09/11/02; full list of members (6 pages)
15 November 2002Return made up to 09/11/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Return made up to 09/11/01; full list of members (6 pages)
20 November 2001Return made up to 09/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 December 2000Return made up to 09/11/00; full list of members (6 pages)
20 December 2000Return made up to 09/11/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 February 2000Return made up to 09/11/99; full list of members (6 pages)
4 February 2000Return made up to 09/11/99; full list of members (6 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 09/11/98; no change of members (2 pages)
7 January 1999Return made up to 09/11/98; no change of members (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
29 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
29 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 December 1997Return made up to 09/11/97; no change of members (4 pages)
2 December 1997Return made up to 09/11/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 November 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1996Return made up to 09/11/96; full list of members (6 pages)
15 November 1996Return made up to 09/11/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 December 1995Return made up to 09/11/95; no change of members (4 pages)
11 December 1995Return made up to 09/11/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 30 April 1994 (8 pages)
11 September 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 January 1994Return made up to 09/11/93; full list of members (6 pages)
7 January 1994Return made up to 09/11/93; full list of members (6 pages)
4 March 1993Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1993Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1992Incorporation (17 pages)
9 November 1992Incorporation (17 pages)