THE STORYTELLERS LIMITED
Overview
Company Name | THE STORYTELLERS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04754325 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE STORYTELLERS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THE STORYTELLERS LIMITED located?
Registered Office Address | C/O Quantuma Advisory Limited 7th Floor 20 St. Andrew Street EC4A 3AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE STORYTELLERS LIMITED?
Company Name | From | Until |
---|---|---|
THE STORYTELLERS UK LIMITED | May 06, 2003 | May 06, 2003 |
What are the latest accounts for THE STORYTELLERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for THE STORYTELLERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 14, 2025 |
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | Yes |
What are the latest filings for THE STORYTELLERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from , 30 Fenchurch Street, London, EC3M 3BD, United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on May 12, 2025 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 29, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Termination of appointment of Christopher John Spencer as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marcus Perry Hayes as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Ruth Esse as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Clarkson as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Gareth John Newton as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Derek Boyd Simpson as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||||||
Notification of Accenture (Uk) Limited as a person with significant control on Oct 13, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Christopher John Spencer as a person with significant control on Oct 13, 2023 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from , 32 Parker Street, London, WC2B 5PH, England to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on Oct 31, 2023 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 047543250005 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 047543250005, created on Jul 12, 2023 | 12 pages | MR01 | ||||||||||||||
Satisfaction of charge 047543250002 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of THE STORYTELLERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWTON, Gareth John | Director | St. Andrew Street EC4A 3AG London C/O Quantuma Advisory Limited 7th Floor 20 | United Kingdom | British | Financial Controller | 298492590001 | ||||
SIMPSON, Derek Boyd | Director | St. Andrew Street EC4A 3AG London C/O Quantuma Advisory Limited 7th Floor 20 | United Kingdom | British | Solicitor | 36890280002 | ||||
CURRY, Jonathan Peter Alexander | Secretary | 37c Southolm Street SW11 5EZ London | British | 121893350001 | ||||||
HONEYWELL, Paul Antony | Secretary | Spratton Lodge Spratton NN6 8LD Northampton | British | Manager | 17627660001 | |||||
JAMES, Peta Elizabeth Ann | Secretary | 4 Stubble Close Spring Park NN2 8DS Northampton | British | 77886720001 | ||||||
CANNING, Sean Andrew | Director | 21 Grange Avenue Heaton Chapel SK4 5HF Stockport Cheshire | British | Stage Director | 89679680001 | |||||
CARA, Helen Bina | Director | 15 Marnock Square Camp Hill NN4 9RF Northampton | England | British | Corporate Secretarial Supervis | 77886710001 | ||||
CLARKSON, Martin | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British | Management Consultant | 98338350001 | ||||
ESSE, Alison Ruth | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | Company Director | 89679820001 | ||||
GARRETT, Scott Collin | Director | Cromwell Place SW7 2JE London 5 United Kingdom | United Kingdom | British | Director | 198086620001 | ||||
HAYES, Marcus Perry | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | Consultant | 53767950001 | ||||
HONEYWELL, Paul Antony | Director | Spratton Lodge Spratton NN6 8LD Northampton | England | British | Manager | 17627660001 | ||||
SPENCER, Christopher John | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | Company Director | 89679910002 | ||||
SPENCER, Helene Fokdal | Director | Hanlith Hall Farm Hanlith BD23 4BP Skipton North Yorkshire | Danish | Designer | 89680020001 |
Who are the persons with significant control of THE STORYTELLERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accenture (Uk) Limited | Oct 13, 2023 | Fenchurch Street EC3M 3BD London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher John Spencer | Apr 01, 2017 | Fenchurch Street EC3M 3BD London 30 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does THE STORYTELLERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0