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..
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 | : |
|
Registered Address | : | 12a Montpellier Parade, Harrogate, England, HG1 2TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Montpellier Parade, Harrogate, England, HG1 2TJ | Director | 24 February 2003 | Active |
12a, Montpellier Parade, Harrogate, England, HG1 2TJ | Secretary | 17 September 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 02 March 2001 | Active |
2, Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE | Director | 19 September 2011 | Active |
12a, Montpellier Parade, Harrogate, England, HG1 2TJ | Director | 24 February 2003 | Active |
12a, Montpellier Parade, Harrogate, England, HG1 2TJ | Director | 12 March 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 02 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Capital | Capital cancellation shares. | Download |
2022-07-05 | Capital | Capital return purchase own shares. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Capital | Capital cancellation shares. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Change of name | Change of name notice. | Download |
2021-01-28 | Capital | Capital return purchase own shares. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Change person secretary company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.