Company NameStoryfire Ltd.
DirectorsPierre De Cacqueray and David Richard Shelley
Company StatusActive
Company Number07893911
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed21 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Oliver William Rhodes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMs Julie Christine Rhodes
StatusResigned
Appointed15 December 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address23 Sussex Road
Ickenham
Uxbridge
Middlesex
UB10 8PN
Director NameMrs Julie Christine Rhodes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 21 March 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Sussex Road
Ickenham
Uxbridge
Middlesex
UB10 8PN
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitewww.bookouture.com
Telephone023 86587654
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Julie Rhodes
50.00%
Ordinary
5 at £1Oliver Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth£166,581
Cash£185,677
Current Liabilities£134,257

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 August 2023Full accounts made up to 31 December 2022 (20 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (17 pages)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (21 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Oliver William Rhodes as a director on 13 July 2020 (1 page)
18 June 2020Full accounts made up to 31 December 2019 (21 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
24 June 2019Full accounts made up to 31 December 2018 (19 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (18 pages)
10 January 2018Confirmation statement made on 30 September 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 30 September 2017 with updates (4 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
13 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 September 2017Full accounts made up to 31 March 2017 (22 pages)
19 September 2017Full accounts made up to 31 March 2017 (22 pages)
4 July 2017Notification of Hachette Uk Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Julie Christine Rhodes as a person with significant control on 21 March 2017 (1 page)
4 July 2017Cessation of Oliver William Rhodes as a person with significant control on 21 March 2017 (1 page)
4 July 2017Notification of Hachette Uk Limited as a person with significant control on 21 March 2017 (1 page)
4 July 2017Cessation of Oliver William Rhodes as a person with significant control on 21 March 2017 (1 page)
4 July 2017Cessation of Oliver William Rhode as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Julie Christine Rhode as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Julie Christine Rhodes as a person with significant control on 21 March 2017 (1 page)
4 July 2017Notification of Hachette Uk Limited as a person with significant control on 21 March 2017 (1 page)
4 June 2017Director's details changed for Mr David Shelly on 1 June 2017 (2 pages)
4 June 2017Director's details changed for Mr David Shelly on 1 June 2017 (2 pages)
21 March 2017Appointment of Mr Pierre De Cacqueray as a secretary on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Pierre De Cacqueray as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Julie Christine Rhodes as a secretary on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 23 Sussex Road Ickenham Uxbridge Middlesex UB10 8PN to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Pierre De Cacqueray as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Julie Christine Rhodes as a secretary on 21 March 2017 (1 page)
21 March 2017Appointment of Mr David Shelly as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Julie Christine Rhodes as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Julie Christine Rhodes as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Mr Pierre De Cacqueray as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Tim Hely Hutchinson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Tim Hely Hutchinson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr David Shelly as a director on 21 March 2017 (2 pages)
15 February 2017Appointment of Mrs Julie Christine Rhodes as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mrs Julie Christine Rhodes as a director on 14 February 2017 (2 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
27 May 2016Sub-division of shares on 18 April 2016 (5 pages)
27 May 2016Sub-division of shares on 18 April 2016 (5 pages)
26 May 2016Particulars of variation of rights attached to shares (2 pages)
26 May 2016Particulars of variation of rights attached to shares (2 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Appointment of Ms Julie Christine Rhodes as a secretary on 15 December 2015 (2 pages)
1 February 2016Appointment of Ms Julie Christine Rhodes as a secretary on 15 December 2015 (2 pages)
1 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(3 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(3 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)