Company NameMasterpiece Trading Limited
DirectorsDominique Rene Gilberte Gill and Nicholas Crispin Burnett Gill
Company StatusActive
Company Number08344007
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NamesMasterpiece Event Management Limited and Story Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dominique Rene Gilberte Gill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 9 Holyrood Street
London
SE1 2EL
Director NameMr Nicholas Crispin Burnett Gill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle End Barn Leckhampstead
Buckingham
MK18 5NS
Director NameMr Nicholas Crispin Burnett Gill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Charing Cross Road
London
WC2H 0DT
Director NameMs Sarah Louise Kay
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMrs Joanne Louise Bates
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Aylesbury Road
Wendover
Aylesbury
Buckinghamshire
HP22 6LX
Director NameMr Michael Anthony Constant
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Charing Cross Road
London
WC2H 0DT
Director NameMr Mark Picton Ansell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPillhead House Old Barnstaple Road
Bideford
Devon
EX39 4NF

Contact

Websitestory-events.com
Telephone020 78709303
Telephone regionLondon

Location

Registered Address4th Floor 9 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

11k at £1.8Anthony White
5.40%
Ordinary B
11k at £1.8David Prys-owen
5.40%
Ordinary B
11k at £1.8Mark Ansell
5.40%
Ordinary B
157.5k at £1Nicholas Gill
42.99%
Ordinary A
8.4k at £1.8Michael Constant
4.13%
Ordinary B
8.3k at £1.8Martin Hunt
4.09%
Ordinary B
8.3k at £1.8Sarah Kay
4.08%
Ordinary B
5.5k at £1.8Joanne Bates
2.70%
Ordinary B
5k at £1.8David Gallagher
2.46%
Ordinary B
5k at £1.8Jonathan Gill
2.46%
Ordinary B
5k at £1.8Rowan Paterson
2.46%
Ordinary B
67.5k at £1Dominique Gill
18.42%
Ordinary A

Financials

Year2014
Net Worth£111,836
Cash£201,398
Current Liabilities£490,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

5 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
10 August 2023Change of name notice (2 pages)
10 August 2023Company name changed story events LTD\certificate issued on 10/08/23
  • RES15 ‐ Change company name resolution on 2023-07-31
(2 pages)
31 July 2023Satisfaction of charge 083440070001 in full (1 page)
30 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Termination of appointment of Mark Picton Ansell as a director on 7 July 2022 (1 page)
8 July 2022Cessation of Mark Picton Ansell as a person with significant control on 7 July 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Registration of charge 083440070001, created on 5 August 2020 (24 pages)
15 June 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
9 March 2020Registered 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 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 October 2019Second filing of a statement of capital following an allotment of shares on 26 March 2014
  • GBP 303,533.00
(7 pages)
20 September 2019Appointment of Mr Nicholas Crispin Burnett Gill as a director on 19 September 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 November 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
20 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 November 2017Notification of Mark Picton Ansell as a person with significant control on 1 November 2016 (2 pages)
3 November 2017Notification of Mark Picton Ansell as a person with significant control on 1 November 2016 (2 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
3 November 2017Change of details for Mr Nicholas Crispin Burnett Gill as a person with significant control on 10 April 2017 (2 pages)
3 November 2017Change of details for Mr Nicholas Crispin Burnett Gill as a person with significant control on 10 April 2017 (2 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
5 July 2017Termination of appointment of Joanne Louise Bates as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Joanne Louise Bates as a director on 4 July 2017 (1 page)
18 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
15 October 2016Termination of appointment of Sarah Louise Kay as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Sarah Louise Kay as a director on 15 October 2016 (1 page)
17 May 2016Termination of appointment of Michael Anthony Constant as a director on 1 May 2016 (1 page)
17 May 2016Termination of appointment of Michael Anthony Constant as a director on 1 May 2016 (1 page)
17 May 2016Appointment of Mr Mark Picton Ansell as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr Mark Picton Ansell as a director on 1 May 2016 (2 pages)
15 April 2016Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2 February 2016 (1 page)
15 April 2016Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2 February 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 366,359.4
(7 pages)
10 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 366,359.4
(7 pages)
18 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 366,359.4
(7 pages)
12 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 366,359.4
(7 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 April 2014Appointment of Mr Michael Anthony Constant as a director (2 pages)
22 April 2014Appointment of Mr Michael Anthony Constant as a director (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 225,000
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 366,359.40
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2019.
(5 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 April 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 225,000
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 225,000
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 366,359.40
(4 pages)
12 November 2013Appointment of Ms Joanne Bates as a director (2 pages)
12 November 2013Appointment of Ms Joanne Bates as a director (2 pages)
4 November 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
30 October 2013Appointment of Ms Sarah Louise Kay as a director (2 pages)
30 October 2013Appointment of Ms Sarah Louise Kay as a director (2 pages)
27 September 2013Company name changed masterpiece event management LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed masterpiece event management LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
26 September 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
22 August 2013Director's details changed for Mrs Dominique Rene Gilberte on 19 August 2013 (2 pages)
22 August 2013Director's details changed for Mrs Dominique Rene Gilberte on 19 August 2013 (2 pages)
8 August 2013Appointment of Mr Nicholas Crispin Burnett Gill as a director (2 pages)
8 August 2013Appointment of Mr Nicholas Crispin Burnett Gill as a director (2 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)