Company NameStorm Pictures Ltd
DirectorMary Hughes
Company StatusActive
Company Number05704782
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 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 NameMrs Mary Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathercroft
44 Pinewood
Crowthorne
Berks
RG45 6RP
Secretary NameLucas Lowe
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHeathercroft
44 Pinewood Avenue
Crowthorne
Berks
RG45 6RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£54,097
Cash£317
Current Liabilities£55,204

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

7 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 March 2023Director's details changed for Mrs Mary Hughes on 20 March 2023 (2 pages)
22 March 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(6 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
12 September 2014Registered office address changed from 37 Warren Street London London W1T 6AD to 18 Glenburnie Road London SW17 7PJ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 37 Warren Street London London W1T 6AD to 18 Glenburnie Road London SW17 7PJ on 12 September 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,000
(6 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 March 2009Return made up to 10/02/09; full list of members (6 pages)
26 March 2009Return made up to 10/02/09; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 May 2008Return made up to 10/02/08; full list of members (6 pages)
22 May 2008Return made up to 10/02/08; full list of members (6 pages)
22 December 2007Accounting reference date shortened from 30/03/08 to 31/10/07 (1 page)
22 December 2007Accounting reference date shortened from 30/03/08 to 31/10/07 (1 page)
11 December 2007Total exemption small company accounts made up to 30 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 March 2007 (3 pages)
19 July 2007Accounting reference date extended from 28/02/07 to 30/03/07 (1 page)
19 July 2007Accounting reference date extended from 28/02/07 to 30/03/07 (1 page)
4 June 2007Ad 16/11/06--------- £ si 13040@1 (2 pages)
4 June 2007Ad 16/11/06--------- £ si 13040@1 (2 pages)
28 February 2007Ad 05/05/06--------- £ si 635@1 (2 pages)
28 February 2007Ad 30/05/06--------- £ si 6349@1 (2 pages)
28 February 2007Ad 29/08/06--------- £ si 1270@1 (2 pages)
28 February 2007Ad 23/03/06--------- £ si 13040@1 (2 pages)
28 February 2007Ad 05/05/06--------- £ si 635@1 (2 pages)
28 February 2007Particulars of contract relating to shares (2 pages)
28 February 2007Ad 16/11/06--------- £ si 1270@1 (2 pages)
28 February 2007Ad 19/05/06--------- £ si 11430@1 (2 pages)
28 February 2007Ad 01/06/06--------- £ si 1270@1 (2 pages)
28 February 2007Ad 05/05/06--------- £ si 635@1 (2 pages)
28 February 2007Ad 16/11/06--------- £ si 1270@1 (2 pages)
28 February 2007Ad 01/06/06--------- £ si 1270@1 (2 pages)
28 February 2007Ad 05/05/06--------- £ si 635@1 (2 pages)
28 February 2007Ad 05/06/06--------- £ si 4762@1 (2 pages)
28 February 2007Particulars of contract relating to shares (2 pages)
28 February 2007Ad 28/04/06--------- £ si 5079@1 (2 pages)
28 February 2007Ad 29/08/06--------- £ si 1270@1 (2 pages)
28 February 2007Ad 30/05/06--------- £ si 6349@1 (2 pages)
28 February 2007Ad 23/03/06--------- £ si 13040@1 (2 pages)
28 February 2007Ad 05/06/06--------- £ si 4762@1 (2 pages)
28 February 2007Ad 10/02/06--------- £ si 50999@1 (2 pages)
28 February 2007Ad 10/02/06--------- £ si 50999@1 (2 pages)
28 February 2007Ad 28/04/06--------- £ si 5079@1 (2 pages)
28 February 2007Ad 19/05/06--------- £ si 11430@1 (2 pages)
28 February 2007Ad 23/03/06--------- £ si 3260@1 (2 pages)
28 February 2007Ad 23/03/06--------- £ si 3260@1 (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
8 March 2006Registered office changed on 08/03/06 from: 18 glenburnie road london SW17 7PJ (1 page)
8 March 2006£ nc 1000/100000 08/02/06 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 18 glenburnie road london SW17 7PJ (1 page)
8 March 2006£ nc 1000/100000 08/02/06 (2 pages)
10 February 2006Incorporation (16 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (16 pages)
10 February 2006Secretary resigned (1 page)