Warning: file_put_contents(c/d3220c665c0ce1a674550f55f3899d38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Storyfirst Limited, N12 0BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STORYFIRST LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Balfour House, 741 High Road, London, England, N12 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperia Tower, Presnenskaya Emb 6 Bld 2, Moscow, Russia,

Director17 April 2020Active
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director02 February 2023Active
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director13 February 2018Active
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director27 February 2018Active
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director13 February 2018Active
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director09 July 2018Active
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director13 March 2017Active
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director09 July 2018Active
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director13 March 2017Active
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director13 February 2018Active
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director13 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.