London
SE1 2EL
Director Name | Mr Nicholas Crispin Burnett Gill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle End Barn Leckhampstead Buckingham MK18 5NS |
Director Name | Mr Nicholas Crispin Burnett Gill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Charing Cross Road London WC2H 0DT |
Director Name | Ms Sarah Louise Kay |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boundaries Mansions Boundaries Road London SW12 8EZ |
Director Name | Mrs Joanne Louise Bates |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Aylesbury Road Wendover Aylesbury Buckinghamshire HP22 6LX |
Director Name | Mr Michael Anthony Constant |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Charing Cross Road London WC2H 0DT |
Director Name | Mr Mark Picton Ansell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pillhead House Old Barnstaple Road Bideford Devon EX39 4NF |
Website | story-events.com |
---|---|
Telephone | 020 78709303 |
Telephone region | London |
Registered Address | 4th Floor 9 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
11k at £1.8 | Anthony White 5.40% Ordinary B |
---|---|
11k at £1.8 | David Prys-owen 5.40% Ordinary B |
11k at £1.8 | Mark Ansell 5.40% Ordinary B |
157.5k at £1 | Nicholas Gill 42.99% Ordinary A |
8.4k at £1.8 | Michael Constant 4.13% Ordinary B |
8.3k at £1.8 | Martin Hunt 4.09% Ordinary B |
8.3k at £1.8 | Sarah Kay 4.08% Ordinary B |
5.5k at £1.8 | Joanne Bates 2.70% Ordinary B |
5k at £1.8 | David Gallagher 2.46% Ordinary B |
5k at £1.8 | Jonathan Gill 2.46% Ordinary B |
5k at £1.8 | Rowan Paterson 2.46% Ordinary B |
67.5k at £1 | Dominique Gill 18.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £111,836 |
Cash | £201,398 |
Current Liabilities | £490,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
5 August 2020 | Delivered on: 11 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
10 August 2023 | Change of name notice (2 pages) |
10 August 2023 | Company name changed story events LTD\certificate issued on 10/08/23
|
31 July 2023 | Satisfaction of charge 083440070001 in full (1 page) |
30 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Termination of appointment of Mark Picton Ansell as a director on 7 July 2022 (1 page) |
8 July 2022 | Cessation of Mark Picton Ansell as a person with significant control on 7 July 2022 (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Registration of charge 083440070001, created on 5 August 2020 (24 pages) |
15 June 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
9 March 2020 | Registered office address changed from 103 Charing Cross Road London WC2H 0DT to 4th Floor 9 Holyrood Street London SE1 2EL on 9 March 2020 (1 page) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
10 October 2019 | Second filing of a statement of capital following an allotment of shares on 26 March 2014
|
20 September 2019 | Appointment of Mr Nicholas Crispin Burnett Gill as a director on 19 September 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 November 2017 | Notification of Mark Picton Ansell as a person with significant control on 1 November 2016 (2 pages) |
3 November 2017 | Notification of Mark Picton Ansell as a person with significant control on 1 November 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
3 November 2017 | Change of details for Mr Nicholas Crispin Burnett Gill as a person with significant control on 10 April 2017 (2 pages) |
3 November 2017 | Change of details for Mr Nicholas Crispin Burnett Gill as a person with significant control on 10 April 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
5 July 2017 | Termination of appointment of Joanne Louise Bates as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Joanne Louise Bates as a director on 4 July 2017 (1 page) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
15 October 2016 | Termination of appointment of Sarah Louise Kay as a director on 15 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Sarah Louise Kay as a director on 15 October 2016 (1 page) |
17 May 2016 | Termination of appointment of Michael Anthony Constant as a director on 1 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Michael Anthony Constant as a director on 1 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark Picton Ansell as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Mark Picton Ansell as a director on 1 May 2016 (2 pages) |
15 April 2016 | Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2 February 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 May 2015 | Registered office address changed from 18 Wells Street London W1T 3PG to 103 Charing Cross Road London WC2H 0DT on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 18 Wells Street London W1T 3PG to 103 Charing Cross Road London WC2H 0DT on 18 May 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 April 2014 | Appointment of Mr Michael Anthony Constant as a director (2 pages) |
22 April 2014 | Appointment of Mr Michael Anthony Constant as a director (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
12 November 2013 | Appointment of Ms Joanne Bates as a director (2 pages) |
12 November 2013 | Appointment of Ms Joanne Bates as a director (2 pages) |
4 November 2013 | Registered office address changed from C/O Middle End Barn Middle End Barn Middle End Leckhampstead Buckingham MK18 5NS on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O Middle End Barn Middle End Barn Middle End Leckhampstead Buckingham MK18 5NS on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O Middle End Barn Middle End Barn Middle End Leckhampstead Buckingham MK18 5NS on 4 November 2013 (1 page) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Appointment of Ms Sarah Louise Kay as a director (2 pages) |
30 October 2013 | Appointment of Ms Sarah Louise Kay as a director (2 pages) |
27 September 2013 | Company name changed masterpiece event management LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Company name changed masterpiece event management LIMITED\certificate issued on 27/09/13
|
26 September 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
26 September 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
22 August 2013 | Director's details changed for Mrs Dominique Rene Gilberte on 19 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mrs Dominique Rene Gilberte on 19 August 2013 (2 pages) |
8 August 2013 | Appointment of Mr Nicholas Crispin Burnett Gill as a director (2 pages) |
8 August 2013 | Appointment of Mr Nicholas Crispin Burnett Gill as a director (2 pages) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|