Company NameStore PR Limited
DirectorTania Bard
Company StatusActive
Company Number04294441
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tania Bard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/389 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaries Limited (Corporation)
StatusCurrent
Appointed23 September 2002(12 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameJefferson Ada, Jeffrey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2002)
RoleMake Up Artist
Correspondence Address3 Gardiner Close
St Pauls Cray
Kent
BR5 3HW
Secretary NameTania Bard
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2002)
RoleCompany Director
Correspondence Address29 Corsham Street
London
N1 6DR
Director NameJoanna Melzak
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleP R Agent
Correspondence Address7 Bayham Street
London
NW1 0EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address41 Oldfields Road
Sutton
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Tania Bard
100.00%
Ordinary

Financials

Year2014
Net Worth-£421
Cash£6,518
Current Liabilities£5,785

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
28 November 2019Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 41 Oldfields Road Sutton SM1 2NB on 28 November 2019 (1 page)
13 November 2019Confirmation statement made on 26 September 2019 with no updates (2 pages)
9 August 2019Confirmation statement made on 26 September 2018 with no updates (2 pages)
9 August 2019Administrative restoration application (3 pages)
9 August 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
19 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
16 May 2017Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 April 2010Director's details changed for Tania Bard on 1 November 2009 (2 pages)
13 April 2010Director's details changed for Tania Bard on 1 November 2009 (2 pages)
13 April 2010Director's details changed for Tania Bard on 1 November 2009 (2 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
14 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 December 2008Return made up to 26/09/08; full list of members (3 pages)
5 December 2008Return made up to 26/09/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2007Return made up to 26/09/07; full list of members (2 pages)
26 November 2007Return made up to 26/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 26/09/06; full list of members (2 pages)
24 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 October 2004Return made up to 26/09/04; full list of members (5 pages)
26 October 2004Return made up to 26/09/04; full list of members (5 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 December 2003Company name changed store media LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed store media LIMITED\certificate issued on 05/12/03 (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
7 October 2003Return made up to 26/09/03; full list of members (6 pages)
7 October 2003Return made up to 26/09/03; full list of members (6 pages)
18 June 2003Memorandum and Articles of Association (8 pages)
18 June 2003Memorandum and Articles of Association (8 pages)
9 June 2003Company name changed store cosmetics LTD\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed store cosmetics LTD\certificate issued on 08/06/03 (2 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Return made up to 26/09/02; full list of members (7 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Return made up to 26/09/02; full list of members (7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
26 September 2001Incorporation (11 pages)
26 September 2001Incorporation (11 pages)