Advanced company searchLink opens in new window

OPENSTORYTELLERS, LIMITED

Company number 06829975

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)
04 Mar 2024 AP01 Appointment of Mrs Jacqueline Anne Lucas as a director on 1 March 2024
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
23 Nov 2023 AP01 Appointment of Ms Elanor Steel as a director on 16 November 2023
23 Nov 2023 TM01 Termination of appointment of Judith Patricia Beresford as a director on 21 November 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 TM01 Termination of appointment of William Jocelyn Palmer as a director on 14 August 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
16 Dec 2022 AP01 Appointment of Ms Claire Edgar as a director on 15 December 2022
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2022 AP01 Appointment of Mr Benjamin Banks as a director on 27 October 2022
03 Nov 2022 TM01 Termination of appointment of Juliet Solomon as a director on 27 October 2022
03 Nov 2022 TM01 Termination of appointment of Ruth Read as a director on 27 October 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
19 Aug 2021 TM01 Termination of appointment of Sue Paxton as a director on 12 August 2021
19 Aug 2021 TM01 Termination of appointment of Gillian Margaret Levy as a director on 12 August 2021
11 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
11 Mar 2021 AP01 Appointment of Judith Patricia Beresford as a director on 1 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
08 Oct 2020 TM01 Termination of appointment of Nicola Clare Grove as a director on 6 July 2020
31 Mar 2020 AD01 Registered office address changed from The Hubnub Centre Whittox Lane Frome BA11 3BY England to Rise Whittox Lane Frome BA11 3BY on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Tracy Rose as a director on 27 March 2020
31 Mar 2020 AP01 Appointment of Ms Sarah Elizabeth Talbot-Williams as a director on 30 March 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates