Company NameStorynory Limited
DirectorHugh Fraser
Company StatusActive
Company Number05479994
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Previous NameBLOG Relations Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Hugh Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
26 Star Street
London
W2 1QB
Secretary NameMrs Jana Elizabeth Lamburn
StatusCurrent
Appointed01 January 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address26 Star Street
London
W2 1QB
Director NameMr Matthew Sydney James Lynn
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTattlebury House
Cranbrook Road
Goudhurst
Kent
TN17 1BS
Secretary NameMr Matthew Sydney James Lynn
NationalityEnglish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTattlebury House
Cranbrook Road
Goudhurst
Kent
TN17 1BS
Secretary NameMrs Olga Fraser
NationalityBritish
StatusResigned
Appointed12 June 2009(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2016)
RoleAccountant
Correspondence Address26 Star Street
London
W2 1QB

Contact

Websitewww.storynory.com/
Telephone029 40297578
Telephone regionCardiff

Location

Registered Address26 Star Street
London
W2 1QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Matthew Lynn
9.52%
Ordinary
20 at £1Natasha Lewis
9.52%
Ordinary
130 at £1Hugh Fraser
61.90%
Ordinary
10 at £1Hugh Fraser
4.76%
Ordinary B
30 at £1Michael Fraser
14.29%
Ordinary

Financials

Year2014
Net Worth£3,503
Cash£7,086
Current Liabilities£3,596

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

24 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
23 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 August 2019Confirmation statement made on 11 October 2018 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 October 2018Notification of Hugh Fraser as a person with significant control on 6 April 2016 (2 pages)
20 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 August 2016Termination of appointment of Matthew Sydney James Lynn as a director on 1 January 2016 (1 page)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 210
(6 pages)
19 August 2016Appointment of Mrs Jana Elizabeth Lamburn as a secretary on 1 January 2016 (2 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 210
(6 pages)
19 August 2016Termination of appointment of Matthew Sydney James Lynn as a director on 1 January 2016 (1 page)
19 August 2016Termination of appointment of Olga Fraser as a secretary on 1 January 2016 (1 page)
19 August 2016Appointment of Mrs Jana Elizabeth Lamburn as a secretary on 1 January 2016 (2 pages)
19 August 2016Termination of appointment of Olga Fraser as a secretary on 1 January 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 210
(6 pages)
30 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 210
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
30 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 210
(6 pages)
30 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 210
(6 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 210
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 210
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 210
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 210
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 210
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 210
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Hugh Fraser on 14 June 2010 (2 pages)
29 June 2010Director's details changed for Hugh Fraser on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
4 March 2010Company name changed blog relations LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed blog relations LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
4 March 2010Change of name notice (2 pages)
13 July 2009Appointment terminated secretary matthew lynn (1 page)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Appointment terminated secretary matthew lynn (1 page)
13 July 2009Secretary appointed mrs olga fraser (1 page)
13 July 2009Secretary appointed mrs olga fraser (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 April 2006Registered office changed on 25/04/06 from: 51 sussex street, london, SW1V 4RQ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 51 sussex street london SW1V 4RQ (1 page)
6 December 2005Nc inc already adjusted 16/09/05 (1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 December 2005Ad 16/09/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Nc inc already adjusted 16/09/05 (1 page)
6 December 2005Ad 16/09/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2005Incorporation (13 pages)
14 June 2005Incorporation (13 pages)