About

Registered Number: 04492696
Date of Incorporation: 23/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The White House, Hughes Waddell, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Broadband Streaming Ltd was registered on 23 July 2002 and has its registered office in Godalming in Surrey. We don't currently know the number of employees at this organisation. The companies directors are listed as Webb, John David, Wilson, Tracey Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Tracey Jane 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, John David 23 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 31 July 2012
AP03 - Appointment of secretary 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.