WHAT'S THE STORY LIMITED

Flat 6 Fletcher Building Flat 6 Fletcher Building, London, WC2B 5EU, England
StatusACTIVE
Company No.04295221
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

WHAT'S THE STORY LIMITED is an active private limited company with number 04295221. It was incorporated 22 years, 8 months, 22 days ago, on 27 September 2001. The company address is Flat 6 Fletcher Building Flat 6 Fletcher Building, London, WC2B 5EU, England.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Amy Rosalin Maclean

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Daniel Edward Hubbard

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 26 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Rosalin Maclean

Change date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Rosalin Colette Hubbard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 26 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Hubbard

Change date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Mrs Rosalin Colette Hubbard

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalin Colette Hubbard

Change date: 2018-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: John Richard Hubbard

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Richard Hubbard

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: John Richard Hubbard

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Rosalin Colette Hubbard

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalin Colette Hubbard

Change date: 2018-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-27

Officer name: Rosalin Colette Hubbard

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: 47 Bedford Street London WC2E 9HA

New address: Flat 6 Fletcher Building Martlett Court London WC2B 5EU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 6 Ganton Street London W1F 7QW

New address: 47 Bedford Street London WC2E 9HA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: 6 Ganton Street London W1F 7QW

Old address: 6-8 Ganton Street London W1F 7QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 6-8 Ganton Street London W1F 7QW

Change date: 2015-11-11

Old address: 14 Rathbone Place London W1T 1HT

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalin Colette Hubbard

Change date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Amy Rosalin Maclean

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Daniel Edward Hubbard

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: John Richard Hubbard

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Rosalin Colette Hubbard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/12/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manga LIMITED\certificate issued on 18/01/02

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11587223
Status:ACTIVE
Category:Private Limited Company

BBF ONLINE TRADING COMPANY LIMITED

92 NORE ROAD,BRISTOL,BS20 8DX

Number:11752672
Status:ACTIVE
Category:Private Limited Company

CROSSCO (1448) LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX

Number:11970918
Status:ACTIVE
Category:Private Limited Company

LOGICSTREAM LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:06424066
Status:ACTIVE
Category:Private Limited Company

PEANUT AND POP LTD

54 TAMWORTH ROAD,HERTFORD,SG13 7DN

Number:11376575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LONDON MORTGAGE BROKERS LIMITED

28 MINCHENDEN CRESCENT,LONDON,N14 7EL

Number:08764766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source