Advanced company searchLink opens in new window

STORM MODEL MANAGEMENT LIMITED

Company number 02138622

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
06 Jun 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
27 Jun 2013 TM01 Termination of appointment of Peter Hurwitz as a director
21 Jun 2013 AP01 Appointment of Peter Hurwitz as a director
19 Jun 2013 AP03 Appointment of Simon John Chambers as a secretary
12 Jun 2013 MR01 Registration of charge 021386220002
06 Jun 2013 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 6 June 2013
06 Jun 2013 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
16 Nov 2012 AUD Auditor's resignation
04 Sep 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6TA on 1 August 2012
29 Jul 2012 TM01 Termination of appointment of Kraig Fox as a director
25 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
25 Jul 2011 CH01 Director's details changed for Kraig G Fox on 18 November 2010
15 Jun 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 AP01 Appointment of Kraig Fox as a director
14 Jan 2011 AP04 Appointment of Abogado Nominees Limited as a secretary
14 Jan 2011 TM01 Termination of appointment of Robert Dodds as a director
15 Dec 2010 AA Full accounts made up to 31 December 2009
07 Oct 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010
06 Oct 2010 CH01 Director's details changed for Mr Simon John Chambers on 30 June 2010