Advanced company searchLink opens in new window

SOCIETY FOR STORYTELLING

Company number 03139120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 no member list
15 Dec 2015 AD04 Register(s) moved to registered office address Mythstories Museum the Morgan Library Aston Street Wem Shropshire SY4 5AU
13 Nov 2015 TM01 Termination of appointment of Christopher Paul Colquhoun as a director on 9 October 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Paul David Jackson as a director on 18 April 2015
13 May 2015 AP01 Appointment of Mr Tony Cooper as a director on 18 April 2015
12 May 2015 CH01 Director's details changed for Mr Christopher Paul Colquhoun on 10 October 2014
12 May 2015 TM01 Termination of appointment of Liz Berg as a director on 18 April 2015
05 Jan 2015 AR01 Annual return made up to 15 December 2014 no member list
05 Jan 2015 TM01 Termination of appointment of Tom Robert Goodale as a director on 6 October 2014
05 Jan 2015 AD02 Register inspection address has been changed from C/O David Harry 10 Nutbrook Street London SE15 4LE United Kingdom to 40a Beulah Road London E17 9LQ
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AP01 Appointment of Mrs Liz Berg as a director on 13 April 2014
25 Jul 2014 AP01 Appointment of Mr Michael Forbes as a director on 13 April 2014
16 Jul 2014 TM01 Termination of appointment of David Harry as a director on 13 April 2014
16 Jul 2014 TM01 Termination of appointment of Honor Mary Phyllis Giles as a director on 13 April 2014
17 Dec 2013 AR01 Annual return made up to 15 December 2013 no member list
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Mr Tom Robert Goodale as a director
22 Apr 2013 AP01 Appointment of Ms Christine Willison as a director
31 Jan 2013 AR01 Annual return made up to 15 December 2012 no member list
30 Jan 2013 AD02 Register inspection address has been changed from C/O Ruth Boycott-Garnett 4 Watson Street Eccles Greater Manchester M30 0RF England
14 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
29 Oct 2012 CH01 Director's details changed for Mr Christopher Paul Colquhoun on 1 August 2012