Company NameStoryworks Productions Ltd
Company StatusActive
Company Number09837639
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Scott Floyd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleGeneral Counsel & Co-Coo
Country of ResidenceUnited States
Correspondence Address545 Bellefontaine Street
Pasadena
California
91105
Director NameJeffrey Michael Small
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address25208 Eldorado Meadow Road
Hidden Hills
California
91302
Director NameChristina Leotis Zimmer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCo-Coo
Country of ResidenceUnited States
Correspondence Address5370 Natick Ave.
Sherman Oaks
California
91411
Director NameLara Emma Sargent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Baring Road
Beaconsfield
Bucks
HP9 2NB
Director NameLyndsay Harding
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameMr John Charles Sargent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEspere Munday Dean Lane
Marlow
Buckinghamshire
SL7 3BU

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

19 February 2021Delivered on: 22 February 2021
Persons entitled: Broken Seal Llc

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 7 December 2020
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Pursuant to the amended and restated debenture dated 30 november 2020 and entered into between storyworks productions LTD (as the “chargor”) and jpmorgan chase bank, N.A., (as the “administrative agent”), in connection with the amended and restated credit, security, guaranty and pledge agreement dated on or about 30 november 2020, the chargor (1) grants by way of first fixed charge all of its right, title and interest from time to time in certain intellectual property, property, investments and collateral accounts, (2) assigns all rights and claims in relation to certain collateral accounts, insurance policies and the benefit of certain distribution agreements and all related rights and (3) charges, by way of floating charge all of its present undertaking, property, assets and rights that are not effectively charged or assigned under the fixed charge or assignment (as described above), to the administrative agent. For further information, please refer to the charging instrument.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Jpmorgan Chase Bank, N.A. (The Administrative Agent)

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (23 pages)
24 November 2022Director's details changed for Christopher Scott Floyd on 22 November 2022 (2 pages)
24 November 2022Full accounts made up to 31 December 2021 (22 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 November 2022Director's details changed for Christina Leotis Zimmer on 22 November 2022 (2 pages)
11 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (22 pages)
22 February 2021Registration of charge 098376390003, created on 19 February 2021 (37 pages)
7 December 2020Registration of charge 098376390002, created on 30 November 2020 (37 pages)
13 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
18 November 2019Director's details changed for Lara Sargent on 11 November 2019 (2 pages)
15 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
15 November 2019Director's details changed for Lara Sargent on 11 November 2019 (2 pages)
15 November 2019Director's details changed for Lara Sargent on 16 October 2018 (2 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
28 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
30 October 2018Notification of a person with significant control statement (2 pages)
30 October 2018Withdrawal of a person with significant control statement on 30 October 2018 (2 pages)
10 October 2018Director's details changed for Jeffrey Michael Small on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Christopher Scott Floyd on 9 October 2018 (2 pages)
10 October 2018Director's details changed for Jeffrey Michael Small on 10 October 2018 (2 pages)
9 October 2018Director's details changed for Jeffrey Michael Small on 9 October 2018 (2 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
29 August 2018Appointment of Lara Sargent as a director on 22 August 2018 (2 pages)
29 August 2018Termination of appointment of Lyndsay Harding as a director on 22 August 2018 (1 page)
29 August 2018Appointment of Christina Leotis Zimmer as a director on 22 August 2018 (2 pages)
29 August 2018Termination of appointment of John Charles Sargent as a director on 22 August 2018 (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
10 November 2016Resolutions
  • RES13 ‐ Credit security guaranty pledge agreement enter into accession agrement debenture to benift compay as a whole 21/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 November 2016Resolutions
  • RES13 ‐ Credit security guaranty pledge agreement enter into accession agrement debenture to benift compay as a whole 21/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Registration of charge 098376390001, created on 21 October 2016 (35 pages)
25 October 2016Registration of charge 098376390001, created on 21 October 2016 (35 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 November 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
2 November 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(18 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(18 pages)