Company NameSpora Stories Limited
Company StatusActive
Company Number07958997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Adeola Mary Solanke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleWriter/Lecturer
Country of ResidenceEngland
Correspondence Address109 Osbaldeston Road
London
N16 6NP
Secretary NameMs Adeola Mary Solanke
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address109 Osbaldeston Road
London
N16 6NP
Director NameCaroline Pearl Adorkor Allotey-Annan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Osbaldeston Road
London
N16 6NP
Director NameDr Sunday Olarewaju Popo-Ola
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address109 Osbaldeston Road
London
N16 6NP
Director NameMiss Dee Weekes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleSongwriter
Country of ResidenceUnited Kingdom
Correspondence Address109 Osbaldeston Road
London
N16 6NP

Location

Registered Address109 Osbaldeston Road
London
N16 6NP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2013
Net Worth£4
Cash£604
Current Liabilities£600

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

26 November 2020Accounts for a dormant company made up to 29 February 2020 (9 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 April 2019Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to 109 Osbaldeston Road London N16 6NP on 8 April 2019 (1 page)
8 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 March 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
9 January 2019Accounts for a dormant company made up to 28 February 2018 (7 pages)
28 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 April 2016Annual return made up to 21 February 2016 no member list (5 pages)
8 April 2016Annual return made up to 21 February 2016 no member list (5 pages)
3 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
17 March 2015Annual return made up to 21 February 2015 no member list (5 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 July 2014Director's details changed for Ms Adeola Mary Solanke on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Ms Adeola Mary Solanke on 11 July 2014 (2 pages)
10 July 2014Appointment of Dr Sunday Olarewaju Popo-Ola as a director (2 pages)
10 July 2014Appointment of Dr Sunday Olarewaju Popo-Ola as a director (2 pages)
11 March 2014Annual return made up to 21 February 2014 no member list (4 pages)
11 March 2014Annual return made up to 21 February 2014 no member list (4 pages)
7 March 2014Director's details changed for Ms Adeola Mary Solanke on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page)
7 March 2014Director's details changed for Ms Adeola Mary Solanke on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page)
7 March 2014Director's details changed for Ms Adeola Mary Solanke on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Director's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Ms Adeola Mary Solanke on 25 March 2013 (2 pages)
19 March 2013Annual return made up to 21 February 2013 no member list (4 pages)
19 March 2013Annual return made up to 21 February 2013 no member list (4 pages)
18 March 2013Secretary's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages)
18 March 2013Registered office address changed from 109 Osbaldeston Road London N16 6NP England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 109 Osbaldeston Road London N16 6NP England on 18 March 2013 (1 page)
18 March 2013Director's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages)
18 March 2013Secretary's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Ms Adeola Mary Solanke on 15 March 2013 (2 pages)
1 October 2012Appointment of Caroline Pearl Adorkor Allotey-Annan as a director (2 pages)
1 October 2012Appointment of Caroline Pearl Adorkor Allotey-Annan as a director (2 pages)
25 September 2012Termination of appointment of Dee Weekes as a director (1 page)
25 September 2012Termination of appointment of Dee Weekes as a director (1 page)
21 February 2012Incorporation (20 pages)
21 February 2012Incorporation (20 pages)