This company is commonly known as Storyfirst Limited. The company was founded 7 years ago and was given the registration number 10665951. The firm's registered office is in LONDON. You can find them at Balfour House, 741 High Road, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | STORYFIRST LIMITED |
---|---|---|
Company Number | : | 10665951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Balfour House, 741 High Road, London, England, N12 0BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperia Tower, Presnenskaya Emb 6 Bld 2, Moscow, Russia, | Director | 17 April 2020 | Active |
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 02 February 2023 | Active |
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 13 February 2018 | Active |
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 27 February 2018 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 13 February 2018 | Active |
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 09 July 2018 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 13 March 2017 | Active |
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 09 July 2018 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 13 March 2017 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 13 February 2018 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 13 February 2018 | Active |
Mr Peter Eugene Gerwe | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 1, Mountview Court, London, England, N20 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Change account reference date company previous extended. | Download |
2021-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.