London
SW3 3TD
Director Name | Ms Sarah Noelle Doukas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jubilee Place London SW3 3TD |
Secretary Name | Simon John Chambers |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2013(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Jubilee Place London SW3 3TD |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Samantha Berlevy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 40 Station Road Welham Green Hertfordshire AL9 7PG |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Mr Simon John Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House Beedon Newbury RG20 8SW |
Director Name | Mr Robert Cecil Gifford Dodds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP |
Director Name | Mr Simon Robert Fuller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall East Sheen London SW14 7EN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Mr Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Kraig G Fox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2012) |
Role | Evp & Coo |
Country of Residence | United States |
Correspondence Address | 650 Madisonavenue New York New York 10022 United States |
Director Name | Peter Hurwitz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2013) |
Role | General Counsel & Executive Vice President |
Country of Residence | United States |
Correspondence Address | 650 Madison Avenue New York New York 10022 United States |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | stormmodels.com |
---|---|
Email address | [email protected] |
Registered Address | 5 Jubilee Place London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,381 |
Net Worth | -£614,946 |
Current Liabilities | £614,946 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
31 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 June 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Termination of appointment of Peter Hurwitz as a director (2 pages) |
14 August 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
14 August 2013 | Appointment of Simon John Chambers as a secretary (3 pages) |
14 August 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
14 August 2013 | Appointment of Simon John Chambers as a secretary (3 pages) |
14 August 2013 | Termination of appointment of Peter Hurwitz as a director (2 pages) |
14 February 2013 | Appointment of Peter Hurwitz as a director (3 pages) |
14 February 2013 | Appointment of Peter Hurwitz as a director (3 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
16 November 2012 | Auditor's resignation (1 page) |
16 November 2012 | Auditor's resignation (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
29 July 2012 | Termination of appointment of Kraig Fox as a director (1 page) |
25 July 2011 | Director's details changed for Kraig G Fox on 6 December 2010 (2 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Director's details changed for Kraig G Fox on 6 December 2010 (2 pages) |
25 July 2011 | Director's details changed for Kraig G Fox on 6 December 2010 (2 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 January 2011 | Appointment of Kraig Fox as a director (3 pages) |
21 January 2011 | Appointment of Kraig Fox as a director (3 pages) |
14 January 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
14 January 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Robert Dodds as a director (2 pages) |
14 January 2011 | Termination of appointment of Robert Dodds as a director (2 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Robert Cecil Gifford Dodds on 30 June 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages) |
6 October 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
6 October 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6TA on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
6 October 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6TA on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Peter Harris as a director (1 page) |
6 October 2010 | Termination of appointment of Peter Harris as a director (1 page) |
6 October 2010 | Termination of appointment of Simon Fuller as a director (1 page) |
6 October 2010 | Termination of appointment of Peter Harris as a secretary (1 page) |
6 October 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6TA on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Ms Sarah Noelle Doukas on 30 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Simon John Chambers on 30 June 2010 (2 pages) |
29 August 2009 | Director appointed simon robert fuller (3 pages) |
29 August 2009 | Director appointed simon robert fuller (3 pages) |
27 August 2009 | Secretary appointed peter jonathan harris (2 pages) |
27 August 2009 | Secretary appointed peter jonathan harris (2 pages) |
24 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
24 August 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
24 August 2009 | Director appointed peter jonathan harris (4 pages) |
24 August 2009 | Appointment terminated secretary simon chambers (1 page) |
24 August 2009 | Appointment terminated secretary simon chambers (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 1ST floor 5 jubilee place london SW3 3TD (1 page) |
24 August 2009 | Director appointed robert cecil gifford dodds (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 1ST floor 5 jubilee place london SW3 3TD (1 page) |
24 August 2009 | Director appointed robert cecil gifford dodds (3 pages) |
24 August 2009 | Director appointed peter jonathan harris (4 pages) |
12 August 2009 | Auditor's resignation (1 page) |
12 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (13 pages) |
29 May 2007 | Return made up to 31/01/07; full list of members (7 pages) |
29 May 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
24 July 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
24 July 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members
|
31 January 2006 | Return made up to 31/01/06; full list of members
|
1 June 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 June 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 March 2005 | Auditor's resignation (2 pages) |
11 March 2005 | Auditor's resignation (2 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (14 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (14 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members
|
22 January 2004 | Return made up to 31/01/04; full list of members
|
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (13 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (13 pages) |
25 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
18 April 2002 | Return made up to 31/01/02; full list of members
|
18 April 2002 | Return made up to 31/01/02; full list of members
|
11 April 2002 | Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Full accounts made up to 31 January 2001 (12 pages) |
16 January 2002 | Full accounts made up to 31 January 2001 (12 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
4 August 1999 | £ nc 100/1000 14/06/99 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | £ nc 100/1000 14/06/99 (1 page) |
4 August 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 21 southampton row london WC1B 5HS (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 21 southampton row london WC1B 5HS (1 page) |
11 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
11 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
10 July 1998 | Company name changed mislex (195) LIMITED\certificate issued on 13/07/98 (4 pages) |
10 July 1998 | Company name changed mislex (195) LIMITED\certificate issued on 13/07/98 (4 pages) |
15 April 1998 | Incorporation (17 pages) |
15 April 1998 | Incorporation (17 pages) |