OUTSTREAM LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 4EU

Company number 04359695
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 4TH FLOOR TUITION HOUSE, 27/37 ST GEORGES ROAD, WIMBLEDON, LONDON, SW19 4EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of OUTSTREAM LIMITED are www.outstream.co.uk, and www.outstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outstream Limited is a Private Limited Company. The company registration number is 04359695. Outstream Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Outstream Limited is 4th Floor Tuition House 27 37 St Georges Road Wimbledon London Sw19 4eu. . ALLEN, Catherine Cydne Grace is a Secretary of the company. ALLEN, Allison Mary is a Director of the company. ALLEN, Catherine Cydne Grace is a Director of the company. ALLEN, James Alexander is a Director of the company. ALLEN, Richard Gray is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ALLEN, Catherine Cydne Grace
Appointed Date: 24 January 2002

Director
ALLEN, Allison Mary
Appointed Date: 24 January 2002
75 years old

Director
ALLEN, Catherine Cydne Grace
Appointed Date: 24 January 2002
42 years old

Director
ALLEN, James Alexander
Appointed Date: 24 January 2002
46 years old

Director
ALLEN, Richard Gray
Appointed Date: 24 January 2002
76 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Richard Gray Allen
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Allison Mary Allen
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTSTREAM LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 24 January 2015
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 41 more events
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
New director appointed
11 Mar 2002
Secretary resigned
11 Mar 2002
Director resigned
24 Jan 2002
Incorporation