Company NameStorm Artists Management Limited
DirectorsSimon John Chambers and Sarah Noelle Doukas
Company StatusActive
Company Number03546288
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Previous NameMislex (195) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon John Chambers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jubilee Place
London
SW3 3TD
Director NameMs Sarah Noelle Doukas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jubilee Place
London
SW3 3TD
Secretary NameSimon John Chambers
NationalityBritish
StatusCurrent
Appointed12 June 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address5 Jubilee Place
London
SW3 3TD
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed09 April 1999(11 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameSamantha Berlevy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address40 Station Road
Welham Green
Hertfordshire
AL9 7PG
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NameMr Simon John Chambers
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
Beedon
Newbury
RG20 8SW
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock
35-37 Parkgate Road
London
SW11 4NP
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed06 August 2009(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameKraig G Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2012)
RoleEvp & Coo
Country of ResidenceUnited States
Correspondence Address650 Madisonavenue
New York
New York 10022
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(14 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2013)
RoleGeneral Counsel & Executive Vice President
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitestormmodels.com
Email address[email protected]

Location

Registered Address5 Jubilee Place
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,381
Net Worth-£614,946
Current Liabilities£614,946

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

31 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
15 August 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 15 August 2013 (1 page)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
14 August 2013Termination of appointment of Peter Hurwitz as a director (2 pages)
14 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
14 August 2013Appointment of Simon John Chambers as a secretary (3 pages)
14 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
14 August 2013Appointment of Simon John Chambers as a secretary (3 pages)
14 August 2013Termination of appointment of Peter Hurwitz as a director (2 pages)
14 February 2013Appointment of Peter Hurwitz as a director (3 pages)
14 February 2013Appointment of Peter Hurwitz as a director (3 pages)
4 February 2013Resolutions
  • RES13 ‐ Section 175(5)(a)/app of aud 17/09/2012
(4 pages)
4 February 2013Resolutions
  • RES13 ‐ Section 175(5)(a)/app of aud 17/09/2012
(4 pages)
16 November 2012Auditor's resignation (1 page)
16 November 2012Auditor's resignation (1 page)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 July 2012Termination of appointment of Kraig Fox as a director (1 page)
29 July 2012Termination of appointment of Kraig Fox as a director (1 page)
25 July 2011Director's details changed for Kraig G Fox on 6 December 2010 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Director's details changed for Kraig G Fox on 6 December 2010 (2 pages)
25 July 2011Director's details changed for Kraig G Fox on 6 December 2010 (2 pages)
15 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 June 2011Full accounts made up to 31 December 2010 (13 pages)
21 January 2011Appointment of Kraig Fox as a director (3 pages)
21 January 2011Appointment of Kraig Fox as a director (3 pages)
14 January 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
14 January 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
14 January 2011Termination of appointment of Robert Dodds as a director (2 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
7 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages)
7 October 2010Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages)
7 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages)
6 October 2010Termination of appointment of Simon Fuller as a director (1 page)
6 October 2010Registered office address changed from 100 New Bridge Street London EC4V 6TA on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Peter Harris as a secretary (1 page)
6 October 2010Registered office address changed from 100 New Bridge Street London EC4V 6TA on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Peter Harris as a director (1 page)
6 October 2010Termination of appointment of Peter Harris as a director (1 page)
6 October 2010Termination of appointment of Simon Fuller as a director (1 page)
6 October 2010Termination of appointment of Peter Harris as a secretary (1 page)
6 October 2010Registered office address changed from 100 New Bridge Street London EC4V 6TA on 6 October 2010 (1 page)
6 October 2010Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages)
6 October 2010Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages)
29 August 2009Director appointed simon robert fuller (3 pages)
29 August 2009Director appointed simon robert fuller (3 pages)
27 August 2009Secretary appointed peter jonathan harris (2 pages)
27 August 2009Secretary appointed peter jonathan harris (2 pages)
24 August 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
24 August 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
24 August 2009Director appointed peter jonathan harris (4 pages)
24 August 2009Appointment terminated secretary simon chambers (1 page)
24 August 2009Appointment terminated secretary simon chambers (1 page)
24 August 2009Registered office changed on 24/08/2009 from 1ST floor 5 jubilee place london SW3 3TD (1 page)
24 August 2009Director appointed robert cecil gifford dodds (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 1ST floor 5 jubilee place london SW3 3TD (1 page)
24 August 2009Director appointed robert cecil gifford dodds (3 pages)
24 August 2009Director appointed peter jonathan harris (4 pages)
12 August 2009Auditor's resignation (1 page)
12 August 2009Auditor's resignation (1 page)
11 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
11 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
12 March 2008Return made up to 31/01/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 January 2007 (13 pages)
2 December 2007Full accounts made up to 31 January 2007 (13 pages)
29 May 2007Return made up to 31/01/07; full list of members (7 pages)
29 May 2007Return made up to 31/01/07; full list of members (7 pages)
8 March 2007Accounts for a small company made up to 31 January 2006 (6 pages)
8 March 2007Accounts for a small company made up to 31 January 2006 (6 pages)
24 July 2006Accounts for a small company made up to 31 January 2005 (6 pages)
24 July 2006Accounts for a small company made up to 31 January 2005 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2005Return made up to 31/01/05; full list of members (7 pages)
1 June 2005Return made up to 31/01/05; full list of members (7 pages)
11 March 2005Auditor's resignation (2 pages)
11 March 2005Auditor's resignation (2 pages)
30 November 2004Full accounts made up to 31 January 2004 (14 pages)
30 November 2004Full accounts made up to 31 January 2004 (14 pages)
22 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
5 March 2003Full accounts made up to 31 January 2002 (13 pages)
5 March 2003Full accounts made up to 31 January 2002 (13 pages)
25 January 2003Return made up to 31/01/03; full list of members (7 pages)
25 January 2003Return made up to 31/01/03; full list of members (7 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Resolutions
  • RES13 ‐ Auditors appointed 08/07/02
(1 page)
13 August 2002Resolutions
  • RES13 ‐ Auditors appointed 08/07/02
(1 page)
18 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page)
11 April 2002Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
16 January 2002Full accounts made up to 31 January 2001 (12 pages)
16 January 2002Full accounts made up to 31 January 2001 (12 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 January 1999 (13 pages)
20 October 1999Full accounts made up to 31 January 1999 (13 pages)
4 August 1999£ nc 100/1000 14/06/99 (1 page)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1999New director appointed (2 pages)
4 August 1999£ nc 100/1000 14/06/99 (1 page)
4 August 1999New director appointed (2 pages)
16 July 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
9 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 21 southampton row london WC1B 5HS (1 page)
14 April 1999Registered office changed on 14/04/99 from: 21 southampton row london WC1B 5HS (1 page)
11 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
11 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
10 July 1998Company name changed mislex (195) LIMITED\certificate issued on 13/07/98 (4 pages)
10 July 1998Company name changed mislex (195) LIMITED\certificate issued on 13/07/98 (4 pages)
15 April 1998Incorporation (17 pages)
15 April 1998Incorporation (17 pages)