Active
Company Information for KEYSTREAM GROUP LIMITED
4-14 TABERNACLE STREET, LONDON, EC2A 4LU,
|
Company Registration Number
07406242
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
KEYSTREAM GROUP LIMITED | ||||||
Legal Registered Office | ||||||
4-14 TABERNACLE STREET LONDON EC2A 4LU Other companies in WD4 | ||||||
Previous Names | ||||||
|
Company Number | 07406242 | |
---|---|---|
Company ID Number | 07406242 | |
Date formed | 2010-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB105919025 |
Last Datalog update: | 2023-12-06 23:37:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE JUKES |
||
JOHN ALISTAIR HUGH STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LANGFORD JUKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAGON UMBRELLA LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/09/22 FROM 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/09/22 FROM 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074062420002 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Alistair Hugh Stein as a person with significant control on 2020-01-30 | |
CH01 | Director's details changed for Mr John Alistair Hugh Stein on 2020-01-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074062420004 | |
RES15 | CHANGE OF COMPANY NAME 06/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074062420003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew George Jukes as a person with significant control on 2017-10-17 | |
AA01 | Current accounting period shortened from 31/01/19 TO 31/12/18 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/17 STATEMENT OF CAPITAL;GBP 109.9 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 109.9 | |
PSC04 | Change of details for Mr Andrew George Jukes as a person with significant control on 2017-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew George Jukes on 2017-10-17 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Alistair Hugh Stein on 2016-02-19 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Alistair Hugh Stein on 2014-10-17 | |
SH02 | Sub-division of shares on 2014-05-19 | |
RES13 | Resolutions passed:
| |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM Derwent House 8 Derwent Close Watford Hertfordshire WD25 0NQ | |
RES15 | CHANGE OF NAME 21/01/2014 | |
CERTNM | Company name changed langford stein LIMITED\certificate issued on 22/01/14 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Alistair Hugh Stein on 2013-10-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074062420002 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 13/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 21/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR HUGH STEIN / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 17/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 142 DISCOVERY DOCK 3 SOUTH QUAY LONDON E14 9RZ ENGLAND | |
AR01 | 13/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JUKES / 26/10/2011 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 142 DISCOVERY DOCK SOUTH QUAY LONDON E14 9RZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM DERWENT HOUSE 8 DERWENT CLOSE WATFORD HERTFORDSHIRE WD25 0NQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JUKES | |
RES15 | CHANGE OF NAME 28/01/2011 | |
CERTNM | COMPANY NAME CHANGED LANGFORD SCOTT LIMITED CERTIFICATE ISSUED ON 31/01/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALISTAIR HUGH STEIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALVERTON FINANCE LIMITED | ||
DEBENTURE | Satisfied | TEAM FACTORS LIMITED |
|
|
|
|
|
|
|
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 KEYSTREAM GROUP LIMITED
KEYSTREAM GROUP LIMITED owns 1 domain names.
langfordstein.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as KEYSTREAM GROUP LIMITED are:
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. |