- Company Overview for STORY HOUSE COLLECTIVE LIMITED (12686273)
- Filing history for STORY HOUSE COLLECTIVE LIMITED (12686273)
- People for STORY HOUSE COLLECTIVE LIMITED (12686273)
- More for STORY HOUSE COLLECTIVE LIMITED (12686273)
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) |
---|---|---|---|
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
22 Mar 2024 | SH08 | Change of share class name or designation | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
03 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Dec 2022 | PSC04 | Change of details for Mr Ben Quine as a person with significant control on 23 December 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Ben Quine on 23 December 2022 | |
23 Dec 2022 | PSC04 | Change of details for Mr Ben Quine as a person with significant control on 23 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 39 Cranford Road Wilmslow SK9 4DX England to Flat 11 st Ediths 30 Dial Hill Road Clevedon North Somerset BS21 7HL on 22 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
11 Feb 2022 | CERTNM |
Company name changed the livestreaming company LIMITED\certificate issued on 11/02/22
|
|
16 Dec 2021 | AD01 | Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD England to 39 Cranford Road Wilmslow SK9 4DX on 16 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
14 Dec 2021 | PSC07 | Cessation of Michael Corden as a person with significant control on 2 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Michael Corden as a director on 2 December 2021 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from 39 Cranford Road Wilmslow Cheshire SK9 4DX United Kingdom to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 26 May 2021 | |
20 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-20
|