Advanced company searchLink opens in new window

STORYFIRST LIMITED

Company number 10665951

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)
15 Jan 2019 SH08 Change of share class name or designation
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 TM01 Termination of appointment of Peter Bennett as a director on 13 December 2018
10 Jan 2019 TM01 Termination of appointment of Jonathan Kollek as a director on 13 December 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 144.90
04 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2018 MR01 Registration of charge 106659510009, created on 8 November 2018
14 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2018 MR01 Registration of charge 106659510008, created on 30 October 2018
19 Oct 2018 MR01 Registration of charge 106659510007, created on 1 October 2018
16 Oct 2018 MR01 Registration of charge 106659510006, created on 28 September 2018
28 Sep 2018 MR01 Registration of charge 106659510005, created on 13 September 2018
14 Sep 2018 MR01 Registration of charge 106659510004, created on 5 September 2018
11 Sep 2018 MR01 Registration of charge 106659510001, created on 5 September 2018
11 Sep 2018 MR01 Registration of charge 106659510003, created on 5 September 2018
11 Sep 2018 MR01 Registration of charge 106659510002, created on 5 September 2018
08 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2018 SH06 Cancellation of shares. Statement of capital on 20 July 2018
  • GBP 126.80
27 Jul 2018 SH03 Purchase of own shares.
21 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 143.1
19 Jul 2018 PSC04 Change of details for Mr Peter Eugene Gerwe as a person with significant control on 10 July 2018
19 Jul 2018 AP01 Appointment of Mr Ivan Patrick Dunleavy as a director on 9 July 2018
19 Jul 2018 AP01 Appointment of Lord Michael Ian Grade as a director on 9 July 2018
19 Jul 2018 TM01 Termination of appointment of Konstantin Gayduk as a director on 9 July 2018