Telestream Uk Ltd BRISTOL


Founded in 2009, Telestream Uk, classified under reg no. 06976460 is an active company. Currently registered at Ground Floor East BS1 4PB, Bristol the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 29th Sep 2016 Telestream Uk Ltd is no longer carrying the name Vidcheck.

The firm has 3 directors, namely Brett P., Claudia F. and Jennifer F.. Of them, Brett P., Claudia F., Jennifer F. have been with the company the longest, being appointed on 21 June 2023. As of 14 May 2024, there were 10 ex directors - Daniel C., Jonathan W. and others listed below. There were no ex secretaries.

Telestream Uk Ltd Address / Contact

Office Address Ground Floor East
Office Address2 25 King Street
Town Bristol
Post code BS1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06976460
Date of Incorporation Thu, 30th Jul 2009
Industry Other software publishing
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Brett P.

Position: Director

Appointed: 21 June 2023

Claudia F.

Position: Director

Appointed: 21 June 2023

Jennifer F.

Position: Director

Appointed: 21 June 2023

Daniel C.

Position: Director

Appointed: 28 July 2020

Resigned: 21 June 2023

Jonathan W.

Position: Director

Appointed: 05 June 2019

Resigned: 21 June 2023

Scott P.

Position: Director

Appointed: 14 March 2019

Resigned: 28 July 2020

Susan W.

Position: Director

Appointed: 14 March 2019

Resigned: 05 June 2019

Daniel C.

Position: Director

Appointed: 17 August 2016

Resigned: 14 March 2019

Neal P.

Position: Director

Appointed: 17 August 2016

Resigned: 14 March 2019

Benjamin M.

Position: Director

Appointed: 17 August 2016

Resigned: 21 June 2023

Graham P.

Position: Director

Appointed: 01 December 2013

Resigned: 17 August 2016

Simon B.

Position: Director

Appointed: 30 July 2009

Resigned: 17 August 2016

Thomas D.

Position: Director

Appointed: 30 July 2009

Resigned: 17 August 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Telestream Llc from Nevada City, United States. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Benjamin M. This PSC . The third one is Thomas D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Telestream Llc

848 Gold Flat Road, Nevada City, California, 95959, United States

Legal authority Uniform Limited Liability Company Act
Legal form Limited Liability Company
Notified on 17 August 2016
Nature of control: 75,01-100% shares

Benjamin M.

Notified on 17 August 2016
Ceased on 21 June 2023
Nature of control: right to appoint and remove directors

Thomas D.

Notified on 6 April 2016
Ceased on 17 August 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Vidcheck September 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-31
Net Worth-100 840-18 919162 113205 056
Balance Sheet
Cash Bank In Hand10 49520 997135 010238 623
Current Assets24 84542 678244 160336 847
Debtors14 35021 681107 65087 353
Net Assets Liabilities Including Pension Asset Liability-100 840-18 919221 924 
Tangible Fixed Assets1 1393 8946 6603 996
Reserves/Capital
Called Up Share Capital9909901 0451 045
Profit Loss Account Reserve-140 190-58 269122 708165 651
Shareholder Funds-100 840-18 919162 113205 056
Other
Creditors Due After One Year109 32039 730  
Creditors Due Within One Year17 50425 76128 896135 787
Net Current Assets Liabilities7 34116 917155 453201 060
Number Shares Allotted 9901 0451 045
Par Value Share 111
Prepayments Accrued Income Current Asset  1 50010 871
Share Capital Allotted Called Up Paid9909901 0451 045
Share Premium Account38 36038 36038 36038 360
Tangible Fixed Assets Additions 3 9244 9202 072
Tangible Fixed Assets Cost Or Valuation1 9245 84810 76812 252
Tangible Fixed Assets Depreciation7851 9544 1088 256
Tangible Fixed Assets Depreciation Charged In Period 1 1692 1544 901
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   753
Tangible Fixed Assets Disposals   588
Total Assets Less Current Liabilities8 48020 811162 113205 056

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (22 pages)

Company search