Warning: file_put_contents(c/92394275fbcc2e230520eef282a4e532.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Story House Pr Limited, W1W 8BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STORY HOUSE PR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Story House Pr Limited. The company was founded 5 years ago and was given the registration number 11494938. The firm's registered office is in LONDON. You can find them at Elsey Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:STORY HOUSE PR LIMITED
Company Number:11494938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Elsey Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 125 Strand, London, United Kingdom, WC2R 0AP

Director01 August 2018Active
Elsey Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director28 March 2023Active
Wellington House, 125 Strand, London, England, WC2R 0AP

Director28 August 2018Active
Elsey Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director31 December 2018Active
Elsey Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director12 December 2020Active
Wellington House, 125 Strand, London, England, WC2R 0AP

Director28 August 2018Active

People with Significant Control

Miroma Set Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:Wellington House, 125 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David Jonathan Bloom
Notified on:01 August 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 125 Strand, London, United Kingdom, WC2R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-11-17Other

Legacy.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Accounts

Change account reference date company current extended.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-07-28Other

Legacy.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Legacy.

Download
2020-07-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.