26 Star Street
London
W2 1QB
Secretary Name | Mrs Jana Elizabeth Lamburn |
---|---|
Status | Current |
Appointed | 01 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Star Street London W2 1QB |
Director Name | Mr Matthew Sydney James Lynn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Tattlebury House Cranbrook Road Goudhurst Kent TN17 1BS |
Secretary Name | Mr Matthew Sydney James Lynn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Tattlebury House Cranbrook Road Goudhurst Kent TN17 1BS |
Secretary Name | Mrs Olga Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2016) |
Role | Accountant |
Correspondence Address | 26 Star Street London W2 1QB |
Website | www.storynory.com/ |
---|---|
Telephone | 029 40297578 |
Telephone region | Cardiff |
Registered Address | 26 Star Street London W2 1QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Matthew Lynn 9.52% Ordinary |
---|---|
20 at £1 | Natasha Lewis 9.52% Ordinary |
130 at £1 | Hugh Fraser 61.90% Ordinary |
10 at £1 | Hugh Fraser 4.76% Ordinary B |
30 at £1 | Michael Fraser 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,503 |
Cash | £7,086 |
Current Liabilities | £3,596 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
23 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 October 2018 | Notification of Hugh Fraser as a person with significant control on 6 April 2016 (2 pages) |
20 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 August 2016 | Termination of appointment of Matthew Sydney James Lynn as a director on 1 January 2016 (1 page) |
19 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Appointment of Mrs Jana Elizabeth Lamburn as a secretary on 1 January 2016 (2 pages) |
19 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Termination of appointment of Matthew Sydney James Lynn as a director on 1 January 2016 (1 page) |
19 August 2016 | Termination of appointment of Olga Fraser as a secretary on 1 January 2016 (1 page) |
19 August 2016 | Appointment of Mrs Jana Elizabeth Lamburn as a secretary on 1 January 2016 (2 pages) |
19 August 2016 | Termination of appointment of Olga Fraser as a secretary on 1 January 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Hugh Fraser on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Hugh Fraser on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
4 March 2010 | Company name changed blog relations LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed blog relations LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
13 July 2009 | Appointment terminated secretary matthew lynn (1 page) |
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 July 2009 | Appointment terminated secretary matthew lynn (1 page) |
13 July 2009 | Secretary appointed mrs olga fraser (1 page) |
13 July 2009 | Secretary appointed mrs olga fraser (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 51 sussex street, london, SW1V 4RQ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 51 sussex street london SW1V 4RQ (1 page) |
6 December 2005 | Nc inc already adjusted 16/09/05 (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Ad 16/09/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Nc inc already adjusted 16/09/05 (1 page) |
6 December 2005 | Ad 16/09/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
14 June 2005 | Incorporation (13 pages) |
14 June 2005 | Incorporation (13 pages) |