About

Registered Number: 06395621
Date of Incorporation: 10/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 44 The Pantiles, Tunbridge Wells, Kent, TN2 5TN

 

Founded in 2007, Stream Search Ltd has its registered office in Tunbridge Wells, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Matthew Oliver 12 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 14 October 2016
SH01 - Return of Allotment of shares 12 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 05 March 2013
SH03 - Return of purchase of own shares 22 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA01 - Change of accounting reference date 22 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 03 November 2012
CH01 - Change of particulars for director 03 November 2012
CH01 - Change of particulars for director 03 November 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 25 January 2012
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 31 October 2011
TM02 - Termination of appointment of secretary 18 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
395 - Particulars of a mortgage or charge 05 April 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
225 - Change of Accounting Reference Date 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
CERTNM - Change of name certificate 31 October 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.