About

Registered Number: 04171977
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 12a Montpellier Parade, Harrogate, HG1 2TJ,

 

Having been setup in 2001, Talentstream Ltd has its registered office in Harrogate, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIG, Jonathan Kent 12 March 2001 - 1
BLYTHE, Jonathan Norman 19 September 2011 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 October 2019
CH03 - Change of particulars for secretary 18 March 2019
CH01 - Change of particulars for director 18 March 2019
PSC04 - N/A 18 March 2019
CS01 - N/A 21 February 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 23 February 2018
CH03 - Change of particulars for secretary 23 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 17 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 20 November 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
363a - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 April 2004
CERTNM - Change of name certificate 30 March 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
AA - Annual Accounts 03 May 2003
363a - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363a - Annual Return 09 March 2002
287 - Change in situation or address of Registered Office 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
CERTNM - Change of name certificate 14 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.