London
W1W 5AJ
Director Name | Mr Adam Marsh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(8 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Mr Sarkis George Zeronian |
---|---|
Status | Current |
Appointed | 13 April 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Simon Harvey Michaels |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS |
Director Name | Mike Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Paul Lincoln Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul Richard Strouts |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Scrutton Street London EC2A 4RP |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O The Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(6 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul James Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr William John Charles Jacques |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Sarkis George Zeronian |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Website | earthstreamglobal.com |
---|---|
Email address | [email protected] |
Registered Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
290k at £0.01 | Adam Marsh 9.63% Ordinary B |
---|---|
250k at £0.01 | Ian Victor Nash 8.30% Ordinary B |
1m at £0.01 | Paul Beeke 33.69% Ordinary B |
714.7k at £0.01 | Key Capital Partners (Nominees) LTD 23.74% Ordinary A |
400k at £0.01 | Kevin Gibson 13.29% Ordinary B |
310k at £0.01 | Paul Strouts 10.30% Ordinary B |
15.8k at £0.01 | Simon Harvey Michaels 0.53% Ordinary B |
15.8k at £0.01 | Samantha Michaels 0.52% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,819,700 |
Gross Profit | £9,003,103 |
Net Worth | -£3,461,412 |
Cash | £539,381 |
Current Liabilities | £4,853,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
17 January 2020 | Delivered on: 24 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2023 | Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 (2 pages) |
---|---|
7 June 2023 | Termination of appointment of Sarkis George Zeronian as a director on 7 June 2023 (1 page) |
7 June 2023 | Appointment of Mr Stephen James Smith as a director on 13 April 2023 (2 pages) |
7 June 2023 | Termination of appointment of William John Charles Jacques as a director on 31 March 2023 (1 page) |
7 June 2023 | Appointment of Mr Sarkis George Zeronian as a director on 13 April 2023 (2 pages) |
23 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
23 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
23 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
8 December 2022 | Company name changed techstream group international LTD\certificate issued on 08/12/22
|
3 October 2022 | Termination of appointment of Paul James Hart as a director on 8 July 2022 (1 page) |
25 March 2022 | Resolutions
|
24 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
24 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
13 January 2022 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to First Floor 3-8 Carburton Street London W1W 5AJ (1 page) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
24 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
24 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
27 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 April 2021 | Appointment of Mr Adam Marsh as a director on 2 February 2021 (2 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
16 February 2021 | Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Ian Victor Nash as a director on 15 January 2021 (1 page) |
4 February 2021 | Appointment of Mr Andrew Graham Goodman as a director on 2 February 2021 (2 pages) |
4 February 2021 | Appointment of Mr William John Charles Jacques as a director on 2 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 January 2021 | Change of details for Techstream Group Holdings Limited as a person with significant control on 3 June 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Paul Hart on 18 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Paul Hart as a director on 18 November 2020 (2 pages) |
3 June 2020 | Registered office address changed from 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020 (1 page) |
3 June 2020 | Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ on 3 June 2020 (1 page) |
3 June 2020 | Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020 (1 page) |
13 February 2020 | Satisfaction of charge 1 in full (1 page) |
6 February 2020 | Resolutions
|
5 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Registration of charge 083569000002, created on 17 January 2020 (53 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Paul Beeke on 20 December 2019 (2 pages) |
18 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
18 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
15 January 2019 | Change of details for Cloudstream Group Holdings Limited as a person with significant control on 29 August 2018 (2 pages) |
16 November 2018 | Resolutions
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
29 August 2018 | Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 29 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (6 pages) |
12 July 2018 | Notification of Cloudstream Group Holdings Limited as a person with significant control on 2 April 2018 (2 pages) |
12 July 2018 | Cessation of Paul Beeke as a person with significant control on 2 April 2018 (1 page) |
11 July 2018 | Termination of appointment of Mike Fell as a director on 2 April 2018 (1 page) |
11 July 2018 | Termination of appointment of Philip James Duquenoy as a director on 2 April 2018 (1 page) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
15 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page) |
4 January 2017 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page) |
4 January 2017 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
16 June 2015 | Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 (1 page) |
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 January 2015 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 March 2014 | Director's details changed for Paul Beeke on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Ian Victor Nash on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mike Fell on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Paul Beeke on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr Philip James Duquenoy on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mike Fell on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Ian Victor Nash on 28 June 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr Philip James Duquenoy on 28 June 2013 (2 pages) |
28 June 2013 | Termination of appointment of Simon Michaels as a director (1 page) |
28 June 2013 | Termination of appointment of Simon Michaels as a director (1 page) |
27 June 2013 | Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 27 June 2013 (1 page) |
25 March 2013 | Appointment of Mr Philip James Duquenoy as a director (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
25 March 2013 | Memorandum and Articles of Association (59 pages) |
25 March 2013 | Appointment of Mr Philip James Duquenoy as a director (3 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Memorandum and Articles of Association (59 pages) |
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
25 March 2013 | Resolutions
|
22 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
22 March 2013 | Appointment of Paul Beeke as a director (3 pages) |
22 March 2013 | Appointment of Mike Fell as a director (3 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
22 March 2013 | Appointment of Mike Fell as a director (3 pages) |
22 March 2013 | Appointment of Paul Beeke as a director (3 pages) |
22 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
22 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
22 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
11 January 2013 | Incorporation (37 pages) |
11 January 2013 | Incorporation (37 pages) |