About

Registered Number: 06229310
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 6 Langdale Court, Market Square, Witney, Oxfordshire, OX28 6FG

 

Based in Witney in Oxfordshire, Stream Networks Ltd was registered on 27 April 2007. We don't know the number of employees at the company. There are 4 directors listed for Stream Networks Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDETT, Stuart Anthony 06 April 2018 - 1
SHANAHAN, Georgina Kate 15 September 2011 - 1
SHANAHAN, Matthew Jamie 27 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHANAHAN, Georgina Kate 27 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 30 January 2019
RESOLUTIONS - N/A 19 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 03 July 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 01 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 24 December 2014
CH03 - Change of particulars for secretary 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 19 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 13 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 15 September 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 January 2011
CH03 - Change of particulars for secretary 18 January 2011
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 18 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.