Advanced company searchLink opens in new window

STORY AGENCY LIMITED

Company number 06764409

Filter by category

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)
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
12 Apr 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
27 Jun 2016 AA Unaudited abridged accounts made up to 31 December 2015
10 Jun 2016 TM01 Termination of appointment of Richard John Glover as a director on 10 June 2016
25 May 2016 MR01 Registration of charge 067644090001, created on 19 May 2016
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 300
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Mr Peter David Campbell Fitzwilliam as a director on 26 November 2015
10 Dec 2015 TM02 Termination of appointment of Martin Gerard Matthew Heffernan as a secretary on 26 November 2015
10 Dec 2015 AD01 Registered office address changed from The Church Chapel Lane Wythall West Midlands B47 6JX to 36 Percy Street London W1T 2DH on 10 December 2015
10 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
10 Dec 2015 AP03 Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 26 November 2015
23 Mar 2015 AP01 Appointment of Mr Richard John Glover as a director on 23 March 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AP01 Appointment of Mr Ricky Neault as a director
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 300
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2013 SH08 Change of share class name or designation
12 Dec 2012 CH01 Director's details changed for Mr Ian Everitt Boulter on 8 August 2012
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders