UKBizDB.co.uk

THE NATIONAL LIFE STORY COLLECTION

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

This company is commonly known as The National Life Story Collection. The company was founded 36 years ago and was given the registration number 02172518. The firm's registered office is in LONDON. You can find them at Oral History The British Library, 96 Euston Road, London, . This company's SIC code is 91011 - Library activities.

Company Information

Name:THE NATIONAL LIFE STORY COLLECTION
Company Number:02172518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Oral History The British Library, 96 Euston Road, London, NW1 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Secretary20 September 2021Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director14 May 2015Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director25 May 2017Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director07 December 2021Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director12 June 1995Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director20 September 2021Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director06 June 2019Active
Oral History, The British Library, 96 Euston Road, London, United Kingdom, NW1 2DB

Director11 May 2011Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director26 June 1998Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director25 May 2017Active
Oral History, The British Library, 96 Euston Road, London, United Kingdom, NW1 2DB

Director24 June 2012Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director20 September 2021Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director22 October 1987Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director16 July 2020Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director-Active
15 Kensington Court Place, London, W8 5BJ

Secretary26 June 1996Active
Gardeners Cottage, Pettings Court Hodsoll Street, Sevenoaks, TN15 7LH

Secretary09 June 2005Active
18 Lonsdale Road, Oxford, OX2 7EW

Secretary-Active
The Caprons, Keere Street, Lewes, BN17 1TY

Director-Active
67 Selwyn Avenue, Richmond, TW9 2HB

Director30 June 1992Active
Sutherland House, 24a Eaton Square, London, SW1W 9DF

Director17 May 2000Active
15 Kensington Court Place, London, W8 5BJ

Director26 June 1996Active
3 Aubert Road, London, N5 1TX

Director13 June 1988Active
110 Victoria Street, Stoke On Trent, ST4 6DU

Director04 June 1993Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director01 April 2009Active
95 Sisters Avenue, London, SW11 5SW

Director04 June 1992Active
12 Chesterfield Street, London, W1X 7HF

Director17 May 2000Active
Orchard House, Sunningwell, Abingdon, OX13 6RR

Director-Active
Oral History, The British Library, 96 Euston Road, London, United Kingdom, NW1 2DB

Director09 October 2012Active
Village Farm, Bilton In Ainsty, York, YO26 7NN

Director18 April 2007Active
The Bower Mill Hill, Edenbridge, TN8 5BU

Director06 July 1994Active
53 Crossways Crescent, Harrogate, HG2 7DG

Director09 June 2005Active
Oral History, The British Library, 96 Euston Road, London, NW1 2DB

Director20 May 2014Active
55 Gibson Square, London, N1 0RA

Director30 June 1989Active
Oral History, The British Library, 96 Euston Road, London, United Kingdom, NW1 2DB

Director11 May 2011Active

People with Significant Control

Ms Mary Joy Stewart
Notified on:20 September 2021
Status:Active
Date of birth:November 1980
Nationality:British
Address:Oral History, The British Library, London, NW1 2DB
Nature of control:
  • Significant influence or control
Dr Robert Brian Perks
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:United Kingdom
Address:Oral History, The British Library, London, NW1 2DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.