About

Registered Number: 08054842
Date of Incorporation: 02/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Adamson House, 65 Westgate Road, Newcastle Upon Tyne, NE1 1SG,

 

Venture Stream Ltd was founded on 02 May 2012 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". There is only one director listed for Venture Stream Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Victor Dennis 02 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 June 2019
PSC04 - N/A 25 February 2019
AD01 - Change of registered office address 25 September 2018
RESOLUTIONS - N/A 17 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
CS01 - N/A 19 June 2018
MR01 - N/A 12 June 2018
AA - Annual Accounts 22 February 2018
RESOLUTIONS - N/A 29 September 2017
CS01 - N/A 01 June 2017
RESOLUTIONS - N/A 31 March 2017
AA - Annual Accounts 21 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2016
RESOLUTIONS - N/A 02 June 2016
SH08 - Notice of name or other designation of class of shares 02 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 June 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 April 2016
AD01 - Change of registered office address 14 April 2016
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 January 2015
AA01 - Change of accounting reference date 27 January 2015
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 10 January 2014
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 07 March 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 05 March 2013
NEWINC - New incorporation documents 02 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.