CALLSTREAM GROUP LIMITED

Register to unlock more data on OkredoRegister

CALLSTREAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06706812

Incorporation date

24/09/2008

Size

Small

Contacts

Registered address

Registered address

4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire RG1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Memorandum and Articles of Association
dot icon15/06/2023
Appointment of David Aidan Harpur as a director on 2023-06-06
dot icon15/06/2023
Termination of appointment of Andrew Simon Price as a director on 2023-06-06
dot icon08/02/2023
Accounts for a small company made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2020-12-31
dot icon09/06/2022
Notification of Joseph Anthony Liemandt as a person with significant control on 2021-02-09
dot icon09/06/2022
Cessation of Dnn Corp. as a person with significant control on 2021-02-09
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon18/03/2021
Change of share class name or designation
dot icon16/03/2021
Cancellation of shares. Statement of capital on 2014-11-20
dot icon12/02/2021
Appointment of Pitsec Limited as a secretary on 2021-02-10
dot icon10/02/2021
Notification of Dnn Corp. as a person with significant control on 2021-02-09
dot icon10/02/2021
Cessation of J2 Global Uk Ltd as a person with significant control on 2021-02-09
dot icon10/02/2021
Appointment of Mr Andrew Simon Price as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jeremy David Rossen as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Satminder Ramewal as a director on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jeremy David Rossen as a secretary on 2021-02-09
dot icon10/02/2021
Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on 2021-02-10
dot icon19/12/2020
Appointment of Satminder Ramewal as a director on 2020-12-19
dot icon19/12/2020
Termination of appointment of John Davis Eikenberry as a director on 2020-12-19
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Statement of capital on 2020-12-01
dot icon02/11/2020
Registered office address changed from Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2020-11-02
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon20/07/2020
Statement by Directors
dot icon20/07/2020
Solvency Statement dated 07/07/20
dot icon20/07/2020
Resolutions
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon18/02/2019
Satisfaction of charge 11 in full
dot icon18/02/2019
Satisfaction of charge 067068120012 in full
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon07/08/2018
All of the property or undertaking has been released from charge 11
dot icon07/08/2018
All of the property or undertaking has been released from charge 067068120012
dot icon05/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Second filing of Confirmation Statement dated 24/09/2016
dot icon07/11/2016
Full accounts made up to 2016-04-30
dot icon21/10/2016
24/09/16 Statement of Capital gbp 414.92795
dot icon07/09/2016
Appointment of John Davis Eikenberry as a director on 2016-07-20
dot icon07/09/2016
Termination of appointment of Craig Alyn Busst as a director on 2016-07-20
dot icon07/06/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon03/06/2016
Termination of appointment of Nigel Johnson Owens as a director on 2016-03-03
dot icon03/06/2016
Termination of appointment of Joe Gray Hartman as a director on 2016-03-03
dot icon03/06/2016
Termination of appointment of Paul Richard Blelock Samuel as a director on 2016-03-03
dot icon04/05/2016
Change of share class name or designation
dot icon04/05/2016
Particulars of variation of rights attached to shares
dot icon22/04/2016
Sub-division of shares on 2016-03-03
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Statement of company's objects
dot icon02/04/2016
Appointment of Mr Jeremy David Rossen as a secretary on 2016-03-03
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon10/03/2016
Appointment of Craig Alyn Busst as a director on 2016-03-03
dot icon10/03/2016
Appointment of Jeremy David Rossen as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of Michael Tudor Crosthwaite as a secretary on 2016-03-03
dot icon10/03/2016
Termination of appointment of Paul Lancelot Banner as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of Mark John Drury as a director on 2016-03-03
dot icon10/03/2016
Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 2016-03-10
dot icon10/03/2016
Termination of appointment of Michael Tudor Crosthwaite as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of David Jack Haynes as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of Michael Robert Norden as a director on 2016-03-03
dot icon15/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon05/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon26/05/2015
Statement of capital following an allotment of shares on 2014-04-29
dot icon03/02/2015
Satisfaction of charge 1 in full
dot icon03/02/2015
Satisfaction of charge 3 in full
dot icon03/02/2015
Satisfaction of charge 2 in full
dot icon03/02/2015
Satisfaction of charge 9 in full
dot icon03/02/2015
Satisfaction of charge 8 in full
dot icon03/02/2015
Satisfaction of charge 4 in full
dot icon03/02/2015
Satisfaction of charge 10 in full
dot icon27/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Purchase of own shares.
dot icon28/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon08/10/2014
Registration of charge 067068120012, created on 2014-10-01
dot icon04/08/2014
Appointment of Mr Joe Gray Hartman as a director on 2014-07-24
dot icon04/08/2014
Appointment of Mr David Jack Haynes as a director on 2014-07-24
dot icon02/08/2014
Termination of appointment of Benjamin Thomas Kidd Davis as a director on 2014-07-24
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon19/02/2014
Certificate of change of name
dot icon19/02/2014
Change of name notice
dot icon22/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon06/12/2013
Change of share class name or designation
dot icon19/11/2013
Resolutions
dot icon18/11/2013
Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2013-11-18
dot icon13/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/07/2013
Satisfaction of charge 5 in full
dot icon23/07/2013
Satisfaction of charge 6 in full
dot icon23/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon26/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon20/09/2012
Purchase of own shares.
dot icon10/09/2012
Resolutions
dot icon10/09/2012
Cancellation of shares. Statement of capital on 2012-09-10
dot icon10/09/2012
Resolutions
dot icon27/07/2012
Appointment of Mr Benjamin Thomas Kidd Davis as a director
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/07/2012
Termination of appointment of Stuart Nicol as a director
dot icon04/05/2012
Appointment of Mr Michael Tudor Crosthwaite as a secretary
dot icon08/03/2012
Director's details changed for Michael Tudor Crosthwaite on 2012-03-08
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon09/02/2012
Resolutions
dot icon07/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon02/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Nigel Johnson Owens as a director
dot icon07/10/2011
Termination of appointment of Nigel Barraclough as a director
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon09/06/2011
Termination of appointment of Michael Smith as a director
dot icon02/06/2011
Appointment of Mr Michael Robert Norden as a director
dot icon20/04/2011
Director's details changed for Mr Paul Richard Blelock Samuel on 2011-04-20
dot icon02/02/2011
Appointment of Paul Lancelot Banner as a director
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon10/01/2011
Previous accounting period shortened from 2010-09-30 to 2010-04-30
dot icon23/12/2010
Appointment of Nigel Mark Barraclough as a director
dot icon15/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon07/10/2010
Appointment of Mark John Drury as a director
dot icon07/10/2010
Appointment of Paul Richard Blelock Samuel as a director
dot icon06/10/2010
Certificate of change of name
dot icon28/09/2010
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 2010-09-28
dot icon24/09/2010
Change of name notice
dot icon23/09/2010
Change of name notice
dot icon22/09/2010
Termination of appointment of Celia Whitten as a secretary
dot icon22/09/2010
Termination of appointment of Simon Smith as a director
dot icon22/09/2010
Appointment of Michael Margetson Smith as a director
dot icon22/09/2010
Appointment of Michael Tudor Crosthwaite as a director
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Change of name notice
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon21/09/2010
Particulars of variation of rights attached to shares
dot icon21/09/2010
Change of share class name or designation
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/09/2010
Duplicate mortgage certificatecharge no:5
dot icon16/09/2010
Duplicate mortgage certificatecharge no:5
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2010
Sub-division of shares on 2010-09-08
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/09/2010
Statement by directors
dot icon08/09/2010
Solvency statement dated 08/09/10
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon28/05/2010
Full accounts made up to 2009-09-30
dot icon17/02/2010
Director's details changed for Stuart Nicol on 2010-01-08
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon11/02/2010
Resolutions
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2010
Director's details changed for Donald Stuart Nicol on 2009-12-09
dot icon15/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2008
Ad 15/11/08\gbp si [email protected]=50\gbp ic 50/100\
dot icon12/12/2008
Director appointed simon mark smith
dot icon12/12/2008
Appointment terminated director meaujo incorporations LIMITED
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Appointment terminated director adam mcgiveron
dot icon12/12/2008
S-div
dot icon12/12/2008
Director appointed donald stuart nicol
dot icon12/12/2008
Secretary appointed celia linda whitten
dot icon12/12/2008
Appointment terminated secretary philsec LIMITED
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Ad 26/11/08\gbp si [email protected]=49\gbp ic 1/50\
dot icon12/12/2008
Resolutions
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2008
Certificate of change of name
dot icon24/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Nigel Mark
Director
08/09/2010 - 30/09/2011
28
Price, Andrew Simon
Director
09/02/2021 - 06/06/2023
31
Harpur, David Aidan
Director
06/06/2023 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLSTREAM GROUP LIMITED

CALLSTREAM GROUP LIMITED is an(a) Dissolved company incorporated on 24/09/2008 with the registered office located at 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire RG1 2LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLSTREAM GROUP LIMITED?

toggle

CALLSTREAM GROUP LIMITED is currently Dissolved. It was registered on 24/09/2008 and dissolved on 09/01/2024.

Where is CALLSTREAM GROUP LIMITED located?

toggle

CALLSTREAM GROUP LIMITED is registered at 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire RG1 2LU.

What does CALLSTREAM GROUP LIMITED do?

toggle

CALLSTREAM GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALLSTREAM GROUP LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.