Company NameStoneface Ltd
DirectorsTimothy David Firth and Kathryn Jane Firth
Company StatusActive
Company Number05534130
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy David Firth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Barn Bowling Alley Farm
Commonside
Alvanley
Cheshire
WA6 9HA
Director NameMrs Kathryn Jane Firth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressThe Barbon Buildings 14 Red Lion Square
London
WC1R 4QH
Secretary NameMr Alan Brodie
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Lab Building
177 Rosebery Avenue
London
EC1R 4TW

Contact

Websitestonefaceltd.co.uk

Location

Registered AddressThe Barbon Buildings
14 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Timothy David Firth
50.00%
Ordinary
40 at £1Kathryn Firth
40.00%
Ordinary
10 at £1Alan Brodie
10.00%
Ordinary

Financials

Year2014
Net Worth£124,809
Cash£108,001
Current Liabilities£11,128

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 December 2022Registered office address changed from Paddock Suite the Courtyard 55 Charterhouse Street London EC1M 6HA to The Barbon Buildings 14 Red Lion Square London WC1R 4QH on 22 December 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 February 2021Change of details for Mrs Kathryn Jane Firth as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Change of details for Mr Timothy David Firth as a person with significant control on 10 February 2021 (2 pages)
12 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
3 June 2020Termination of appointment of Alan Brodie as a secretary on 25 February 2020 (1 page)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 December 2010Appointment of Mrs Kathryn Jane Firth as a director (2 pages)
3 December 2010Appointment of Mrs Kathryn Jane Firth as a director (2 pages)
21 October 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 100
(2 pages)
21 October 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 100
(2 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 6Th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Paddock Suite the Courtyard 55 Charterhouse Street London EC1M 6HA England on 14 October 2010 (1 page)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 6Th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Paddock Suite the Courtyard 55 Charterhouse Street London EC1M 6HA England on 14 October 2010 (1 page)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 August 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
25 February 2009Return made up to 08/09/08; full list of members (3 pages)
25 February 2009Return made up to 08/09/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (5 pages)
11 September 2007Return made up to 08/09/07; full list of members (5 pages)
2 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 February 2007Return made up to 08/09/06; full list of members (7 pages)
18 February 2007Secretary's particulars changed (1 page)
18 February 2007Return made up to 08/09/06; full list of members (7 pages)
18 February 2007Secretary's particulars changed (1 page)
11 August 2005Incorporation (9 pages)
11 August 2005Incorporation (9 pages)