- Company Overview for THE STORY MUSEUM TRADING LIMITED (05296271)
- Filing history for THE STORY MUSEUM TRADING LIMITED (05296271)
- People for THE STORY MUSEUM TRADING LIMITED (05296271)
- More for THE STORY MUSEUM TRADING LIMITED (05296271)
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
|
|
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
|
|
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
|
|
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
|
|
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 |