Advanced company searchLink opens in new window

THE STORY MUSEUM TRADING LIMITED

Company number 05296271

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)
14 Nov 2017 RP04AP01 Second filing for the appointment of Brian Buchan as a director
01 Nov 2017 TM01 Termination of appointment of Kim Allison Pickin as a director on 31 October 2017
10 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
09 Oct 2017 PSC02 Notification of The Story Museum as a person with significant control on 16 March 2017
09 Oct 2017 PSC07 Cessation of Kim Alison Pickin as a person with significant control on 16 March 2017
16 Aug 2017 TM01 Termination of appointment of Martyn Courtney Bailey Williams as a director on 6 August 2017
16 Aug 2017 AP01 Appointment of Mr Brian John Buchan as a director on 6 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2017
15 May 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
06 Jul 2016 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP to C/O Maria Quantrill 42 Pembroke Street Oxford OX1 1BP on 6 July 2016
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Mar 2016 TM01 Termination of appointment of Margaret Kathleen Whitlum-Cooper as a director on 8 March 2016
16 Mar 2016 AP01 Appointment of Mrs Margaret Kathleen Whitlum-Cooper as a director on 8 March 2016
26 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
20 Jul 2015 TM01 Termination of appointment of Edward Myles Knighton as a director on 20 July 2015
20 Jul 2015 TM02 Termination of appointment of Edward Myles Knighton as a secretary on 20 July 2015
23 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
22 May 2013 AA Accounts for a dormant company made up to 31 August 2012
16 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from Carmelite 50 Victoria Embankment London EC4Y 0LS on 16 January 2013
08 May 2012 AA Accounts for a dormant company made up to 31 August 2011
18 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders