STORY B LIMITED

Summit House Summit House, London, NW3 6BP
StatusACTIVE
Company No.05703799
CategoryPrivate Limited Company
Incorporated09 Feb 2006
Age18 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

STORY B LIMITED is an active private limited company with number 05703799. It was incorporated 18 years, 4 months, 6 days ago, on 09 February 2006. The company address is Summit House Summit House, London, NW3 6BP.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-25

Psc name: Olivia Sarah Lowrey

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Charles David Dickinson

Change date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Charles David Dickinson

Change date: 2021-10-05

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-05

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-30

Psc name: Olivia Sarah Lowrey

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Patrick Charles David Dickinson

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Mr Patrick Charles David Dickinson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivia Sarah Lowrey

Cessation date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Sarah Lowrey

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivia Sarah Lowrey

Appointment date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Olivia Lowrey

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivia Lowrey

Appointment date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Charles David Dickinson

Change date: 2016-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olivia Sarah Lowrey

Change date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Olivia Sarah Lowrey

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Charles David Dickinson

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Charles David Dickinson

Change date: 2014-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-10

Officer name: Olivia Sarah Lowrey

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Olivia Sarah Lowrey

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Patrick Charles David Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Linda Elizabeth Collins

Change date: 2013-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2010

Action Date: 28 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Charles David Dickinson

Change date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from summit house 170 finchley road london NW3 6BP

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 24/01/08 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC BUSINESS FORMS LIMITED

UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:02717842
Status:ACTIVE
Category:Private Limited Company

COLDWATER SURF LIMITED

25 LEIGH ROAD,SOUTHAMPTON,SO17 1EF

Number:08527226
Status:ACTIVE
Category:Private Limited Company

DSI CARS LIMITED

736 GREEN LANE,DAGENHAM,RM8 1YX

Number:10845095
Status:ACTIVE
Category:Private Limited Company

FRESNEL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08839510
Status:ACTIVE
Category:Private Limited Company

HEBBURN HAND CAR WASH LTD

MILL LANE SERVICE STATION,HEBBURN,NE31 2EU

Number:09587708
Status:ACTIVE
Category:Private Limited Company

JAMES HARVEY CONSULTANTS LTD

THE OLD LIBRARY,BRISTOL,BS2 0NW

Number:08953024
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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