Based in Burnley, Street Cam Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Tetley, Christopher Michael, Rowlands, Timothy Andrew in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TETLEY, Christopher Michael | 20 August 1999 | - | 1 |
ROWLANDS, Timothy Andrew | 20 August 1999 | 06 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 August 2020 | |
CS01 - N/A | 29 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 29 May 2017 | |
CS01 - N/A | 13 October 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
TM02 - Termination of appointment of secretary | 06 May 2016 | |
AD01 - Change of registered office address | 19 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 13 September 2012 | |
CH01 - Change of particulars for director | 13 September 2012 | |
CH03 - Change of particulars for secretary | 13 September 2012 | |
AD01 - Change of registered office address | 13 September 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 29 August 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 15 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363s - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 18 April 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 21 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2001 | |
363s - Annual Return | 07 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2001 | |
AA - Annual Accounts | 23 April 2001 | |
RESOLUTIONS - N/A | 22 September 2000 | |
RESOLUTIONS - N/A | 22 September 2000 | |
RESOLUTIONS - N/A | 22 September 2000 | |
363s - Annual Return | 04 September 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
NEWINC - New incorporation documents | 20 August 1999 |