London
SW19 2RL
Director Name | Mr Thomas Ruddock |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio A3, Main Yard Studios 17 Lyon Road London SW19 2RL |
Website | www.storyculture.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Studio A3, Main Yard Studios 17 Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
95 at £1 | Peter Bailey 47.50% Ordinary A |
---|---|
95 at £1 | Thomas Ruddock 47.50% Ordinary A |
5 at £1 | Leonard Ruddock 2.50% Ordinary B |
5 at £1 | Stephen Bailey 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £56,034 |
Cash | £52,937 |
Current Liabilities | £91,302 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
6 February 2019 | Registered 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 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 April 2014 | Registered office address changed from Studio 99 Hackney Downs Studios Amhurst Terrace London E8 2BT on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Studio 99 Hackney Downs Studios Amhurst Terrace London E8 2BT on 14 April 2014 (1 page) |
25 November 2013 | Director's details changed for Mr Thomas Ruddock on 14 May 2013 (2 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Peter Bailey on 14 May 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Thomas Ruddock on 14 May 2013 (2 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Peter Bailey on 14 May 2013 (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 May 2013 | Registered office address changed from 47 Hanover Gardens Hainault Essex IG6 2RB England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 47 Hanover Gardens Hainault Essex IG6 2RB England on 21 May 2013 (1 page) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mr Thomas Ruddock on 29 August 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Peter Bailey on 27 September 2012 (2 pages) |
15 November 2011 | Incorporation
|