Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREETBOOK LIMITED
Company Information for

STREETBOOK LIMITED

2ND FLOOR, MAIDSTONE HOUSE, MAIDSTONE, KENT, ME15 6AW,
Company Registration Number
07040570
Private Limited Company
Liquidation

Company Overview

About Streetbook Ltd
STREETBOOK LIMITED was founded on 2009-10-14 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Streetbook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STREETBOOK LIMITED
 
Legal Registered Office
2ND FLOOR
MAIDSTONE HOUSE
MAIDSTONE
KENT
ME15 6AW
Other companies in W1D
 
Filing Information
Company Number 07040570
Company ID Number 07040570
Date formed 2009-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 21/06/2019
Account next due 21/06/2021
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB981011053  
Last Datalog update: 2020-07-05 06:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREETBOOK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STREETBOOK LIMITED
The following companies were found which have the same name as STREETBOOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREETBOOK, INCORPORATED 7 MEMORY LANE Bronx HICKSVILLE NY 11801 Active Company formed on the 2017-12-15
STREETBOOKSATX PO BOX 252 AUSTIN TX 78767 Active Company formed on the 2018-05-16
STREETBOOKSMART LLC Georgia Unknown
STREETBOOKSMART LLC Georgia Unknown

Company Officers of STREETBOOK LIMITED

Current Directors
Officer Role Date Appointed
JWA REGISTRARS LIMITED
Company Secretary 2009-10-14
MATTHEW GALEN BOYES
Director 2009-10-14
PAUL SIMON ALEXANDER ETTINGER
Director 2012-05-15
RUPERT HIERONYMOUS JERMYN
Director 2009-10-14
MICHAEL SHOHET
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE DE BUCHET
Director 2012-10-01 2015-05-11
SERGE SRDAN TABORIN
Director 2012-05-15 2014-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWA REGISTRARS LIMITED EFG ART LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PAGE ONE SERVICES LTD Company Secretary 2018-02-16 CURRENT 2016-03-11 Active
JWA REGISTRARS LIMITED CB DESIGN & ARCHITECTURE LTD. Company Secretary 2017-10-19 CURRENT 2016-10-10 Active - Proposal to Strike off
JWA REGISTRARS LIMITED ISH2 LIMITED Company Secretary 2017-09-15 CURRENT 2017-08-25 Active
JWA REGISTRARS LIMITED HOI POLLOI MEDIA LIMITED Company Secretary 2017-08-14 CURRENT 2013-12-11 Active
JWA REGISTRARS LIMITED HOI POLLOI TV LIMITED Company Secretary 2017-08-14 CURRENT 2016-04-01 Dissolved 2018-06-19
JWA REGISTRARS LIMITED FLASHING LIGHTS MEDIA LIMITED Company Secretary 2017-07-11 CURRENT 2015-01-23 Active
JWA REGISTRARS LIMITED BRIGHTPATH COMMUNICATIONS LIMITED Company Secretary 2017-06-27 CURRENT 2017-06-27 Active
JWA REGISTRARS LIMITED WITH A W LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active
JWA REGISTRARS LIMITED BELGRAVIA EDUCATION LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-28 Active - Proposal to Strike off
JWA REGISTRARS LIMITED DRAKEFIELD MARKETING LIMITED Company Secretary 2016-10-18 CURRENT 2016-10-18 Active
JWA REGISTRARS LIMITED TY ARRAN LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
JWA REGISTRARS LIMITED WHISPER ME LIMITED Company Secretary 2016-07-25 CURRENT 2012-09-18 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CULMINATION PRODUCTIONS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
JWA REGISTRARS LIMITED PRESENT CREATIVE LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
JWA REGISTRARS LIMITED THE MONCORT CENTRE LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2018-03-20
JWA REGISTRARS LIMITED JC SURGERY LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
JWA REGISTRARS LIMITED SIMPLY ROOFING (SOUTHEAST) LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
JWA REGISTRARS LIMITED 2020 TMA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JWA REGISTRARS LIMITED COLVILLE PLASTIC SURGERY LIMITED Company Secretary 2015-07-22 CURRENT 2010-03-26 Liquidation
JWA REGISTRARS LIMITED KELLING ASSOCIATES LTD Company Secretary 2015-07-08 CURRENT 2015-04-16 Active
JWA REGISTRARS LIMITED UKBJJA Company Secretary 2015-01-01 CURRENT 2014-02-11 Active
JWA REGISTRARS LIMITED BEN LIAM JONES LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
JWA REGISTRARS LIMITED CARLSON GRACIE JIU JITSU LIMITED Company Secretary 2014-11-01 CURRENT 2010-02-08 Active - Proposal to Strike off
JWA REGISTRARS LIMITED KENDON DENE LTD. Company Secretary 2014-09-12 CURRENT 2014-02-13 Dissolved 2017-08-24
JWA REGISTRARS LIMITED ALDERSON JAMES CONSULTING LIMITED Company Secretary 2014-08-18 CURRENT 2011-11-25 Active
JWA REGISTRARS LIMITED FAIXA RUA LIMITED Company Secretary 2014-08-01 CURRENT 2009-04-16 Active
JWA REGISTRARS LIMITED WILL YARROW POST PRODUCTION LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
JWA REGISTRARS LIMITED HAMMERSMITH MARTIAL ARTS CLUB Company Secretary 2014-07-01 CURRENT 2011-12-20 Active
JWA REGISTRARS LIMITED CARLSON GRACIE TONBRIDGE LIMITED Company Secretary 2014-07-01 CURRENT 2013-07-05 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CARLSON GRACIE CAMBERLEY LIMITED Company Secretary 2014-07-01 CURRENT 2013-07-11 Active
JWA REGISTRARS LIMITED OMBRA NERA LIMITED Company Secretary 2014-06-01 CURRENT 2012-04-18 Active
JWA REGISTRARS LIMITED IAN MCGARRIGLE LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
JWA REGISTRARS LIMITED LAVA PRODUCTIONS LIMITED Company Secretary 2013-11-13 CURRENT 2007-02-20 Dissolved 2018-04-10
JWA REGISTRARS LIMITED WESTBURY ASSOCIATES LIMITED Company Secretary 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
JWA REGISTRARS LIMITED RETRIBUTION PRODUCTIONS LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active
JWA REGISTRARS LIMITED TRIFOLIA LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CAMERSTY LIMITED Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
JWA REGISTRARS LIMITED UNITAS MBN LIMITED Company Secretary 2013-04-02 CURRENT 2013-04-02 Active
JWA REGISTRARS LIMITED MARYLEBONE COSMETIC CENTRE LIMITED Company Secretary 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED STONE CUBE CAPITAL LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
JWA REGISTRARS LIMITED JWHB ASSOCIATES LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
JWA REGISTRARS LIMITED THE LIABILITY FILM LIMITED Company Secretary 2012-10-01 CURRENT 2011-05-17 Active - Proposal to Strike off
JWA REGISTRARS LIMITED J B COPY LIMITED Company Secretary 2012-09-28 CURRENT 2012-09-27 Active
JWA REGISTRARS LIMITED SNAPDRAGON MARKETING LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
JWA REGISTRARS LIMITED OUTLIER OPERATIONS LIMITED Company Secretary 2012-04-01 CURRENT 2012-03-08 Dissolved 2018-04-10
JWA REGISTRARS LIMITED BIDI LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2018-01-09
JWA REGISTRARS LIMITED EDEN STANLEY LTD Company Secretary 2012-02-06 CURRENT 2011-12-29 Active
JWA REGISTRARS LIMITED MARYLEBONE IMPLANT CENTRE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PETERS MEDIA LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
JWA REGISTRARS LIMITED TERMINATED PRODUCTIONS LTD Company Secretary 2011-06-01 CURRENT 2011-02-02 Dissolved 2016-11-15
JWA REGISTRARS LIMITED PIXELPOOL LTD Company Secretary 2011-04-18 CURRENT 2011-01-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED HURLY BURLY PARTNERS LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2016-10-04
JWA REGISTRARS LIMITED PATRICK HANNON CONSULTING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2013-12-24
JWA REGISTRARS LIMITED ORIGINATE SOURCING LIMITED Company Secretary 2011-01-24 CURRENT 2006-11-21 Dissolved 2017-02-28
JWA REGISTRARS LIMITED VERBE ENTERPRISES LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
JWA REGISTRARS LIMITED INTERNATIONAL RESEARCH AGENCY LIMITED Company Secretary 2010-12-06 CURRENT 2010-12-06 Dissolved 2018-04-10
JWA REGISTRARS LIMITED CRS ORAL REHABILITATION LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
JWA REGISTRARS LIMITED FISH2FORK.COM LIMITED Company Secretary 2010-11-01 CURRENT 2010-08-19 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PLANET INTELLIGENCE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active - Proposal to Strike off
JWA REGISTRARS LIMITED COACHADVISER LIMITED Company Secretary 2010-06-01 CURRENT 2006-06-20 Active
JWA REGISTRARS LIMITED M & D PROFESSIONAL SERVICES LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Liquidation
JWA REGISTRARS LIMITED IMMIX LIMITED Company Secretary 2010-04-01 CURRENT 2006-11-08 Dissolved 2013-09-03
JWA REGISTRARS LIMITED FMS ORAL REHABILITATION LIMITED Company Secretary 2010-03-12 CURRENT 2010-03-12 Active
JWA REGISTRARS LIMITED ESL & NETWORK (UK) LIMITED Company Secretary 2010-03-01 CURRENT 2000-10-17 Dissolved 2014-05-20
JWA REGISTRARS LIMITED JORDAN VENTURES LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
JWA REGISTRARS LIMITED BLAKE CONTRACTS LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2014-05-07
JWA REGISTRARS LIMITED RILEY COMMUNICATIONS & MARKETING LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JWA REGISTRARS LIMITED ROAD RAGE PRODUCTION DESIGN LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2013-11-26
JWA REGISTRARS LIMITED ROAD RAGE LONDON LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2013-11-26
JWA REGISTRARS LIMITED ROAD RAGE GROUP LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-11-26
JWA REGISTRARS LIMITED THE PLANET POST LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2014-03-18
JWA REGISTRARS LIMITED TRANSGULF MEDIA LIMITED Company Secretary 2008-09-30 CURRENT 2006-07-21 Dissolved 2016-11-22
JWA REGISTRARS LIMITED LETTINGSPACE LIMITED Company Secretary 2008-09-01 CURRENT 2006-11-03 Active
JWA REGISTRARS LIMITED EGERTON ROCHE LIMITED Company Secretary 2008-09-01 CURRENT 1995-05-09 Active
JWA REGISTRARS LIMITED FASHION DECISIONS LTD. Company Secretary 2008-07-01 CURRENT 2006-09-05 Dissolved 2014-03-04
JWA REGISTRARS LIMITED B*BOY ENTERPRISES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-05 Dissolved 2014-04-22
JWA REGISTRARS LIMITED SHERBERT LEMON LIMITED Company Secretary 2008-07-01 CURRENT 2003-04-08 Dissolved 2015-11-10
JWA REGISTRARS LIMITED ADFIRMATE LIMITED Company Secretary 2008-07-01 CURRENT 2005-10-12 Dissolved 2016-02-23
JWA REGISTRARS LIMITED SIMPLY ROOFING LIMITED Company Secretary 2008-07-01 CURRENT 2003-01-17 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CHORES INDOORS LIMITED Company Secretary 2008-07-01 CURRENT 2000-06-26 Active
JWA REGISTRARS LIMITED BRISTOW ROOFING LIMITED Company Secretary 2008-07-01 CURRENT 2001-07-02 Active
JWA REGISTRARS LIMITED BABYELVIS & SONS LIMITED Company Secretary 2008-07-01 CURRENT 2003-08-29 Active
JWA REGISTRARS LIMITED EXPERT MORTGAGE SEARCH LIMITED Company Secretary 2008-07-01 CURRENT 2005-03-17 Active
JWA REGISTRARS LIMITED PUSHING ARROWS LIMITED Company Secretary 2008-07-01 CURRENT 2005-09-05 Active
JWA REGISTRARS LIMITED CANNON STAR LIMITED Company Secretary 2008-07-01 CURRENT 2008-02-27 Active - Proposal to Strike off
JWA REGISTRARS LIMITED JWA LONDON LIMITED Company Secretary 2008-07-01 CURRENT 1996-11-08 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CMG G.I. SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2007-05-17 Active - Proposal to Strike off
MATTHEW GALEN BOYES BEYOND CANCER LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
MATTHEW GALEN BOYES SESA ENERGY LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
PAUL SIMON ALEXANDER ETTINGER TALENTBANQ LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
PAUL SIMON ALEXANDER ETTINGER WE ARE HUMAN LTD. Director 2017-05-08 CURRENT 2016-06-08 Active - Proposal to Strike off
PAUL SIMON ALEXANDER ETTINGER SWEET FREEDOM LIMITED Director 2010-12-01 CURRENT 2003-06-06 Active
PAUL SIMON ALEXANDER ETTINGER PHYSIO FOR ALL LIMITED Director 2004-03-08 CURRENT 2002-06-21 Active
PAUL SIMON ALEXANDER ETTINGER JAMES HOMER LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
PAUL SIMON ALEXANDER ETTINGER G.ETTINGER,LIMITED Director 1991-10-30 CURRENT 1938-02-14 Active
RUPERT HIERONYMOUS JERMYN CORONA ATLANTIC LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
RUPERT HIERONYMOUS JERMYN CORONA PRODUCTIONS LIMITED Director 2017-11-27 CURRENT 2017-11-27 Liquidation
RUPERT HIERONYMOUS JERMYN LOCOMOTV LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
RUPERT HIERONYMOUS JERMYN CORONA DISTRIBUTION LTD Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2013-12-24
RUPERT HIERONYMOUS JERMYN CORONA TELEVISION LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
RUPERT HIERONYMOUS JERMYN THE LIABILITY FILM LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active - Proposal to Strike off
RUPERT HIERONYMOUS JERMYN TRUTH OR DARE FILM LIMITED Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2015-09-29
RUPERT HIERONYMOUS JERMYN CORONA PICTURES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 31 Percy Street London W1T 2DD United Kingdom
2019-07-10LIQ01Voluntary liquidation declaration of solvency
2019-07-10600Appointment of a voluntary liquidator
2019-07-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-24
2019-06-21AA01Previous accounting period shortened from 30/06/19 TO 21/06/19
2019-03-29PSC04Change of details for Mr Matthew Galen Boyes as a person with significant control on 2018-11-23
2019-03-29PSC07CESSATION OF RUPERT HIERONYMOUS JERMYN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HIERONYMOUS JERMYN
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-09-28CH01Director's details changed for Mr Matthew Galen Boyes on 2018-09-28
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHOHET
2018-09-20AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 4459.06
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-12-21SH0101/05/17 STATEMENT OF CAPITAL GBP 4459.06
2017-12-21SH0113/01/17 STATEMENT OF CAPITAL GBP 4316.84
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 3751.37
2016-11-29SH0125/11/16 STATEMENT OF CAPITAL GBP 3751.37
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070405700001
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-04SH0131/08/16 STATEMENT OF CAPITAL GBP 3749.73
2016-11-04SH0131/07/16 STATEMENT OF CAPITAL GBP 3749.23
2016-11-04SH0130/06/16 STATEMENT OF CAPITAL GBP 3555.46
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-11-02AP01DIRECTOR APPOINTED MR MICHAEL SHOHET
2016-09-16CH01Director's details changed for Mr Matthew Galen Boyes on 2016-09-16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 3498
2016-06-07SH02Sub-division of shares on 2016-03-22
2016-06-07RES13Resolutions passed:
  • Share sub division 22/03/2016
2016-03-16SH0130/11/15 STATEMENT OF CAPITAL GBP 3498
2016-03-16SH0130/10/15 STATEMENT OF CAPITAL GBP 3445.7
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3358
2015-11-25AR0114/10/15 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3358
2015-06-10SH0130/04/15 STATEMENT OF CAPITAL GBP 3358
2015-06-10SH0131/12/14 STATEMENT OF CAPITAL GBP 2877.1
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE DE BUCHET
2014-11-27AR0114/10/14 FULL LIST
2014-11-27SH0101/10/14 STATEMENT OF CAPITAL GBP 2793.9
2014-11-27SH0101/09/14 STATEMENT OF CAPITAL GBP 2755.2
2014-11-27SH0101/11/14 STATEMENT OF CAPITAL GBP 2822.1
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SERGE TABORIN
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070405700001
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-13SH0131/03/14 STATEMENT OF CAPITAL GBP 2708.8
2013-10-25AR0114/10/13 FULL LIST
2013-10-23SH0101/10/13 STATEMENT OF CAPITAL GBP 2408
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20SH0131/01/13 STATEMENT OF CAPITAL GBP 2100
2013-01-25RES01ADOPT ARTICLES 15/05/2012
2013-01-25AR0114/10/12 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHE DE BUCHET
2013-01-23AP01DIRECTOR APPOINTED MR PAUL SIMON ALEXANDER ETTINGER
2013-01-23SH0101/05/12 STATEMENT OF CAPITAL GBP 1664.5
2013-01-23SH0131/07/12 STATEMENT OF CAPITAL GBP 2018.3
2013-01-23SH0130/06/12 STATEMENT OF CAPITAL GBP 1958.3
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-27AP01DIRECTOR APPOINTED MR SERGE SRDAN TABORIN
2012-04-25RP04SECOND FILING WITH MUD 14/10/11 FOR FORM AR01
2012-04-25ANNOTATIONClarification
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GALEN BOYES / 01/01/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HIERONYMOUS JERMYN / 01/01/2012
2012-04-03SH0113/03/12 STATEMENT OF CAPITAL GBP 1594.5
2011-12-13AR0114/10/11 FULL LIST
2011-12-12SH0101/11/11 STATEMENT OF CAPITAL GBP 1303
2011-11-09SH0101/07/11 STATEMENT OF CAPITAL GBP 1230.5
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15DISS40DISS40 (DISS40(SOAD))
2011-02-14AR0114/10/10 FULL LIST
2011-02-11AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-02-11SH0101/02/11 STATEMENT OF CAPITAL GBP 1174.5
2011-02-08GAZ1FIRST GAZETTE
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWA REGISTRARS LIMITED / 01/04/2010
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STREETBOOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-28
Notices to2019-06-28
Appointmen2019-06-28
Proposal to Strike Off2011-02-08
Fines / Sanctions
No fines or sanctions have been issued against STREETBOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STREETBOOK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STREETBOOK LIMITED

Intangible Assets
Patents
We have not found any records of STREETBOOK LIMITED registering or being granted any patents
Domain Names

STREETBOOK LIMITED owns 2 domain names.

streetboo.co.uk   streetbook.co.uk  

Trademarks
We have not found any records of STREETBOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREETBOOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as STREETBOOK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STREETBOOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STREETBOOK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0185287260Reception apparatus for television, colour, with a plasma display (excl. incorporating video recording or reproducing apparatus, and monitors, and television projection equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partySTREETBOOK LIMITEDEvent Date2019-06-28
 
Initiating party Event TypeNotices to
Defending partySTREETBOOK LIMITEDEvent Date2019-06-28
 
Initiating party Event TypeAppointmen
Defending partySTREETBOOK LIMITEDEvent Date2019-06-28
Name of Company: STREETBOOK LIMITED Company Number: 07040570 Trading Name: Streetlife Nature of Business: Online social network activities Registered office: 2nd Floor, Maidstone House, King Street, M…
 
Initiating party Event TypeProposal to Strike Off
Defending partySTREETBOOK LIMITEDEvent Date2011-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREETBOOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREETBOOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.