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

AIRSTREAM COMMUNICATIONS LIMITED

49 STATION ROAD, POLEGATE, EAST SUSSEX, BN26 6EA,
Company Registration Number
02320483
Private Limited Company
Active

Company Overview

About Airstream Communications Ltd
AIRSTREAM COMMUNICATIONS LIMITED was founded on 1988-11-22 and has its registered office in Polegate. The organisation's status is listed as "Active". Airstream Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRSTREAM COMMUNICATIONS LIMITED
 
Legal Registered Office
49 STATION ROAD
POLEGATE
EAST SUSSEX
BN26 6EA
Other companies in TN40
 
Filing Information
Company Number 02320483
Company ID Number 02320483
Date formed 1988-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508901940  
Last Datalog update: 2024-03-06 15:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSTREAM COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALCHEMY ACCOUNTING LTD   AP GENERAL TAX LIMITED   BLENHEIM EXECUTIVES LTD   EARL MARTYN LIMITED   EUROCFO LTD   GAENOR MEDIA SERVICES LIMITED   LIGHTHUTT LIMITED   MPR BUSINESS SOLUTIONS LIMITED   PJRB LIMITED   PRB ACCOUNTING LIMITED   TARCOOLA MANAGEMENT SERVICES LIMITED   TPGIA UK 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 AIRSTREAM COMMUNICATIONS LIMITED
The following companies were found which have the same name as AIRSTREAM COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRSTREAM COMMUNICATIONS LTD. 4800 NO. 3 ROAD #215 RICHMOND British Columbia V6X 3A6 Dissolved Company formed on the 2000-06-28
AIRSTREAM COMMUNICATIONS LTD British Columbia Active Company formed on the 2014-06-11

Company Officers of AIRSTREAM COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HALL
Company Secretary 1991-11-22
BRIAN HALL
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM HALL
Director 2003-09-17 2012-04-11
STEPHEN JACK HALL
Director 2005-09-09 2012-04-11
ZOE ELIZABETH HALL
Director 2003-09-17 2012-03-08
ANNE BARBARA HALL
Director 1996-04-30 2010-05-01
BRIDGET MARY COLEMAN
Director 1996-04-30 2001-11-30
ROBERT STEPHEN COLEMAN
Director 1991-11-22 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HALL PRIMERO UTILITIES LTD Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-12-12

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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-06CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN HALL on 2022-05-06
2022-05-06CH01Director's details changed for Mr Brian Hall on 2022-05-06
2022-05-06PSC04Change of details for Mr Brian Hall as a person with significant control on 2022-05-06
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-18CH01Director's details changed for Mr Brian Hall on 2009-11-22
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 49 49 Station Road Polegate East Sussex BN26 6EA England
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-24CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN HALL on 2015-05-01
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF
2015-10-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Brian Hall on 2014-03-13
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-26CH01Director's details changed for Brian Hall on 2013-05-01
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/12 FROM Wiston Coppice Way Haywards Heath West Sussex RH16 4NN
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2012-03-13AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ZOE HALL
2011-12-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/11 FROM Wiston Coppice Way Haywards Heath West Sussex RH16 4NN
2011-04-29AR0124/01/11 FULL LIST
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HALL
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 59-61 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AS
2011-01-18AA30/04/10 TOTAL EXEMPTION FULL
2010-03-27AR0124/01/10 FULL LIST
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALL / 01/10/2009
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH HALL / 01/10/2009
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK HALL / 01/10/2009
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HALL / 01/10/2009
2010-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA HALL / 01/10/2009
2010-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN HALL / 01/10/2009
2009-06-17AA30/04/09 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/07
2007-03-09363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/06
2006-02-20363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-28363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288bDIRECTOR RESIGNED
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-08363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/99
1999-01-19363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-19363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-30288aNEW DIRECTOR APPOINTED
1997-01-23363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-18363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to AIRSTREAM COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRSTREAM COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-05-01 £ 2,114
Creditors Due Within One Year 2012-05-01 £ 50,366
Provisions For Liabilities Charges 2012-05-01 £ 105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AIRSTREAM COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Current Assets 2012-05-01 £ 41,926
Debtors 2012-05-01 £ 41,926
Fixed Assets 2012-05-01 £ 6,039
Shareholder Funds 2012-05-01 £ 4,620
Tangible Fixed Assets 2012-05-01 £ 6,039

Debtors and other cash assets

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

AIRSTREAM COMMUNICATIONS LIMITED owns 5 domain names.

enterpriseparty.co.uk   skysun.co.uk   brushworkmagazine.co.uk   tools-fasteners.co.uk   toolweb.co.uk  

Trademarks
We have not found any records of AIRSTREAM COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSTREAM COMMUNICATIONS 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 (58142 - Publishing of consumer and business journals and periodicals) as AIRSTREAM COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRSTREAM COMMUNICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSTREAM COMMUNICATIONS 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 AIRSTREAM COMMUNICATIONS 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.