About

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

 

Stream Networks Ltd was founded on 27 April 2007 and are based in Witney, it has a status of "Active". Shanahan, Georgina Kate, Burdett, Stuart Anthony, Shanahan, Georgina Kate, Shanahan, Matthew Jamie are listed as directors of this business.

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.