Advanced company searchLink opens in new window

STORYFIRE LTD.

Company number 07893911

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)
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 Aug 2023 AA Full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
24 Jul 2021 AA Full accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
13 Jul 2020 TM01 Termination of appointment of Oliver William Rhodes as a director on 13 July 2020
18 Jun 2020 AA Full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Aug 2019 AD02 Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH
24 Jun 2019 AA Full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 30 September 2017 with updates
12 Dec 2017 TM01 Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017
13 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Sep 2017 AA Full accounts made up to 31 March 2017
04 Jul 2017 PSC02 Notification of Hachette Uk Limited as a person with significant control on 21 March 2017
04 Jul 2017 PSC07 Cessation of Oliver William Rhodes as a person with significant control on 21 March 2017
04 Jul 2017 PSC07 Cessation of Julie Christine Rhodes as a person with significant control on 21 March 2017
04 Jun 2017 CH01 Director's details changed for Mr David Shelly on 1 June 2017
21 Mar 2017 AD01 Registered office address changed from 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr Tim Hely Hutchinson as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr Pierre De Cacqueray as a director on 21 March 2017