UKBizDB.co.uk

TALENTSTREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talentstream Limited. The company was founded 23 years ago and was given the registration number 04171977. The firm's registered office is in HARROGATE. You can find them at 12a Montpellier Parade, , Harrogate, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TALENTSTREAM LIMITED
Company Number:04171977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12a Montpellier Parade, Harrogate, England, HG1 2TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Montpellier Parade, Harrogate, England, HG1 2TJ

Director24 February 2003Active
12a, Montpellier Parade, Harrogate, England, HG1 2TJ

Secretary17 September 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary02 March 2001Active
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director19 September 2011Active
12a, Montpellier Parade, Harrogate, England, HG1 2TJ

Director24 February 2003Active
12a, Montpellier Parade, Harrogate, England, HG1 2TJ

Director12 March 2001Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director02 March 2001Active

People with Significant Control

Mr Jonathan Kent Haig
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alexander Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Cameron Grant
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:12a, Montpellier Parade, Harrogate, England, HG1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Capital

Capital cancellation shares.

Download
2022-07-05Capital

Capital return purchase own shares.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Change of name

Change of name notice.

Download
2021-01-28Capital

Capital return purchase own shares.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.