Company NameStory Culture Ltd
Company StatusDissolved
Company Number07847889
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Peter Bailey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio A3, Main Yard Studios 17 Lyon Road
London
SW19 2RL
Director NameMr Thomas Ruddock
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio A3, Main Yard Studios 17 Lyon Road
London
SW19 2RL

Contact

Websitewww.storyculture.co.uk
Email address[email protected]

Location

Registered AddressStudio A3, Main Yard Studios
17 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

95 at £1Peter Bailey
47.50%
Ordinary A
95 at £1Thomas Ruddock
47.50%
Ordinary A
5 at £1Leonard Ruddock
2.50%
Ordinary B
5 at £1Stephen Bailey
2.50%
Ordinary B

Financials

Year2014
Net Worth£56,034
Cash£52,937
Current Liabilities£91,302

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

4 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
6 February 2019Registered office address changed from 30 Monier Road London E3 2nd England to Studio a3, Main Yard Studios 17 Lyon Road London SW19 2RL on 6 February 2019 (1 page)
4 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 February 2016Registered office address changed from G.07 the Pillbox 115 Coventry Road London E2 6GG to 30 Monier Road London E3 2nd on 5 February 2016 (1 page)
5 February 2016Registered office address changed from G.07 the Pillbox 115 Coventry Road London E2 6GG to 30 Monier Road London E3 2nd on 5 February 2016 (1 page)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(4 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(4 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 April 2014Registered office address changed from Studio 99 Hackney Downs Studios Amhurst Terrace London E8 2BT on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Studio 99 Hackney Downs Studios Amhurst Terrace London E8 2BT on 14 April 2014 (1 page)
25 November 2013Director's details changed for Mr Thomas Ruddock on 14 May 2013 (2 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(4 pages)
25 November 2013Director's details changed for Mr Peter Bailey on 14 May 2013 (2 pages)
25 November 2013Director's details changed for Mr Thomas Ruddock on 14 May 2013 (2 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(4 pages)
25 November 2013Director's details changed for Mr Peter Bailey on 14 May 2013 (2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
23 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 200
(4 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 200
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 200
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 May 2013Registered office address changed from 47 Hanover Gardens Hainault Essex IG6 2RB England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 47 Hanover Gardens Hainault Essex IG6 2RB England on 21 May 2013 (1 page)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Thomas Ruddock on 29 August 2012 (2 pages)
28 November 2012Director's details changed for Mr Peter Bailey on 27 September 2012 (2 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)