Advanced company searchLink opens in new window

THE STORY OF CHRISTMAS

Company number 07837956

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)
16 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
27 Sep 2019 AP01 Appointment of Mrs Gay Mary Sutton as a director on 18 September 2019
24 Sep 2019 AD02 Register inspection address has been changed from 54 Kingsway Place Sans Walk London EC1R 0LU to 200 Strand London WC2R 1DJ
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
14 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2018 TM01 Termination of appointment of Angus Charles Goswell as a director on 26 July 2018
08 Feb 2018 AP01 Appointment of Anthony David Chambers as a director on 31 January 2018
08 Feb 2018 AP01 Appointment of Nicholas Mark Howe as a director on 31 January 2018
08 Feb 2018 TM01 Termination of appointment of Andrew James Hynard as a director on 31 January 2018
08 Feb 2018 AD02 Register inspection address has been changed from 15 Wilmington Square London WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU
08 Feb 2018 AD03 Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER
28 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
23 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
12 Sep 2017 AP01 Appointment of Angus Charles Goswell as a director on 1 June 2016
05 Jan 2017 AD01 Registered office address changed from 83 Victoria Street Westminster London SW1H 0HW to Thrid Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2017
05 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
22 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
19 Dec 2015 CH01 Director's details changed for Mr Timothy John Sketchley on 27 November 2015
04 Dec 2015 AR01 Annual return made up to 7 November 2015
02 Dec 2015 AD03 Register(s) moved to registered inspection location 15 Wilmington Square London WC1X 0ER
02 Dec 2015 AD02 Register inspection address has been changed to 15 Wilmington Square London WC1X 0ER
26 Nov 2015 AD01 Registered office address changed from 49 Queensdale Road Holland Park London W11 4SD to 83 Victoria Street Westminster London SW1H 0HW on 26 November 2015
17 Nov 2015 AP01 Appointment of Mr Ian Bryan Womack as a director on 28 October 2015
26 Oct 2015 TM01 Termination of appointment of Derek John Penfold as a director on 8 October 2015