Liquidation
Company Information for STORY WORLDWIDE LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
05424574
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
STORY WORLDWIDE LIMITED | ||||
Legal Registered Office | ||||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC1H | ||||
Previous Names | ||||
|
Company Number | 05424574 | |
---|---|---|
Company ID Number | 05424574 | |
Date formed | 2005-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 14/04/2013 | |
Return next due | 12/05/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-06 14:15:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STORY WORLDWIDE LLC LIMITED | Delaware | Unknown | ||
Story Worldwide Holdings LLC | Delaware | Unknown | ||
STORY WORLDWIDE LLC | Delaware | Unknown | ||
STORY WORLDWIDE LLC | Delaware | Unknown | ||
Story Worldwide LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BLAKELAW SECRETARIES LIMITED |
||
KIRK DANA CHEYFITZ |
||
SIMON ANDREW KELLY |
||
OSCAR RANDALL MRAZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLAKELAW DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMPTON GARDENS (ASCOT) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
TEATHERS FINANCIAL SOFTWARE LTD. | Company Secretary | 2017-12-14 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
URANIUM ENERGY EXPLORATION PLC | Company Secretary | 2017-12-08 | CURRENT | 1907-03-01 | Active | |
KARAMNA ALKHALLEJ RESTAURANT & CAFE LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CHRIST CHURCH (DAVENTRY) LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
LINGWOOD FLATS MANAGEMENT (NO. 2) LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1966-05-11 | Active | |
MONETIZE FINANCE LTD | Company Secretary | 2017-02-08 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
VICTORY PARK II MANAGEMENT CO. (FRINDSBURY) LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1987-05-13 | Active | |
LITTLEBROOK (CUTBUSH LANE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
BLAKELAW DIRECTOR SERVICES LIMITED | Company Secretary | 2016-10-14 | CURRENT | 1985-05-16 | Active | |
CHAILEY GARDENS MANAGEMENT LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
CONFERENCE KEBLE LIMITED | Company Secretary | 2016-09-27 | CURRENT | 1997-10-30 | Active | |
DIABETES RESEARCH AND WELLNESS FOUNDATION | Company Secretary | 2016-09-05 | CURRENT | 1998-01-15 | Active | |
FRESENIUS KABI ONCOLOGY PLC | Company Secretary | 2016-07-20 | CURRENT | 1998-12-10 | Active | |
HOLMWOOD RESIDENTS LIMITED | Company Secretary | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
AQUA RESIDENTS LIMITED | Company Secretary | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
MELIA HOTELS INTERNATIONAL UK, LTD | Company Secretary | 2016-06-01 | CURRENT | 2015-12-21 | Active | |
BEACON INTERNATIONAL MEDICAL SYSTEMS UK LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
CELERITIFINTECH SERVICES UK LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2015-10-12 | Liquidation | |
ROMAN WALK RESIDENTS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
TWICKENHAM RUGBY FOOTBALL CLUB LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
TWICKENHAM RUGBY FOOTBALL CLUB (TRADING) LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
THE CHASE RESIDENTS LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CELERITIFINTECH SERVICES LIMITED | Company Secretary | 2016-03-17 | CURRENT | 2015-07-08 | Active | |
TAPLOW RIVERSIDE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
PROVINCIAL RUBBER AGENCIES LIMITED | Company Secretary | 2015-12-21 | CURRENT | 1932-10-17 | Active | |
TWO THAMES AVENUE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
THE CARROLLS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
GAMES DEVELOPMENT SHOW LIMITED | Company Secretary | 2015-09-18 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
LONDON XXI LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2012-11-22 | Active | |
BUNKERMAN LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2000-03-20 | Active | |
LOMONDO LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1993-02-25 | Active | |
SCAMP LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1997-01-16 | Active | |
MILLDOWN RESIDENTS LIMITED | Company Secretary | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
ARBOR LANE WINNERSH BERKSHIRE LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
RADCLIFFE ACADEMY TRUST | Company Secretary | 2015-06-25 | CURRENT | 2014-12-01 | Active | |
MC 503 LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2014-04-25 | Active | |
WOODHURST PARK MANAGEMENT LIMITED | Company Secretary | 2015-04-18 | CURRENT | 2015-04-18 | Active | |
BCT CONDUIT LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2007-09-26 | Dissolved 2016-10-11 | |
BCT WAREHOUSE LIMITED | Company Secretary | 2015-04-09 | CURRENT | 2005-08-02 | Dissolved 2016-10-11 | |
ARCHERS WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
SEGENSWORTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-03-23 | CURRENT | 1988-08-08 | Active | |
LONGWOOD COPSE RESIDENTS LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
BUTEO PROPERTY HOLDINGS LIMITED | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-05-24 | |
HARDING WAY (MARCHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
ENTERTV LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2016-05-17 | |
XONETIC LIMITED | Company Secretary | 2015-01-02 | CURRENT | 1994-05-05 | Active | |
PIPITS RESIDENTS LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
HALYARDS RESIDENTS LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
INFORMATION SERVICES CONSULTING LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
WORGRET ROAD MANAGEMENT LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
REDLANDS GRANGE (EMSWORTH) MANAGEMENT LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
WHADDON BUSINESS PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-07-28 | CURRENT | 1988-05-09 | Active | |
CORNELIA GARDENS MANAGEMENT LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
FELLOWS GARDENS MANAGEMENT LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
KINGLEY GATE MANAGEMENT LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SHEPTON MALLET (PHASE 7) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
PELTA PROTECTION SYSTEMS LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
IMPERIAL SQUARE (FINCHLEY) MANAGEMENT LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
HARROW DRIVE (HEADLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
INSOMNIAC DESIGN LIMITED | Company Secretary | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
EAST STREET FRITWELL LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
BRUNSWICK COMPANY SECRETARIES LIMITED | Company Secretary | 2014-04-30 | CURRENT | 1998-06-24 | Active | |
YEW TREE FARM (LAUNTON) MANAGEMENT LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
COOPERS GRANGE (SCHOOL LANE) MANAGEMENT LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
BUFFBAY LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
ST JOSEPH'S GATE MANAGEMENT LIMITED | Company Secretary | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
STRUCTEAM HOLDINGS LIMITED | Company Secretary | 2014-01-31 | CURRENT | 2013-10-15 | Active | |
JOHN MASON ACADEMY TRUST | Company Secretary | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
LIMECAY LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2006-05-25 | Active | |
SYCAMORE COURT (WEYBRIDGE) MANAGEMENT LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
BEREWOOD (WATERLOOVILLE) MANAGEMENT LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
BARNARDO'S GARDEN VILLAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
SWAN LAKE VIEW (YATELEY) LIMITED | Company Secretary | 2013-08-12 | CURRENT | 2013-08-12 | Active | |
JAY-BEE (PORTSMOUTH) LIMITED | Company Secretary | 2013-07-29 | CURRENT | 1959-08-10 | Active | |
MOON MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2010-09-02 | Active | |
WINTON PLACE (MAIDENHEAD) MANAGEMENT LIMITED | Company Secretary | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
THE GALLERY TRUST | Company Secretary | 2012-12-18 | CURRENT | 2012-12-18 | Active | |
BRAMBLES HOUSE INVESTMENTS LIMITED | Company Secretary | 2012-12-14 | CURRENT | 1993-11-19 | Active | |
GREEN NETWORK UK PLC | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Liquidation | |
WILBRAHAM MANSIONS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2012-09-20 | CURRENT | 1982-11-24 | Active | |
THE MASURI GROUP LIMITED | Company Secretary | 2012-08-30 | CURRENT | 1997-02-03 | Active | |
THAME PARTNERSHIP ACADEMY TRUST | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
BRASENOSE LIMITED | Company Secretary | 2012-07-11 | CURRENT | 1994-03-04 | Active | |
EAST STREET FRITWELL MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2006-05-23 | Active | |
76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2006-07-28 | Active | |
LARCHWOOD MANAGEMENT COMPANY LTD | Company Secretary | 2012-04-11 | CURRENT | 2006-09-28 | Active | |
OTE PARK (BURGESS HILL) MANAGEMENT LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2012-03-30 | Active | |
EWIF LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2010-03-23 | Active | |
THIRLESTAINE HALL (CHELTENHAM) MANAGEMENT LIMITED | Company Secretary | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
THE ARAB SCHOOL FOR RESEARCH AND STUDIES | Company Secretary | 2012-03-21 | CURRENT | 2008-11-25 | Dissolved 2017-05-09 | |
BLENHEIM GATE (WOODSTOCK) MANAGEMENT LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2012-03-19 | Active | |
ABINGDON LEARNING TRUST | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
RED DEER (DEVELOPMENTS) LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Dissolved 2016-11-01 | |
HOME HELP UK LIMITED | Company Secretary | 2011-10-28 | CURRENT | 1998-11-12 | Dissolved 2016-04-26 | |
BL BUSINESS SERVICES LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2017-02-28 | |
BL LAW LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2017-02-28 | |
MENDIP GOUGH LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2016-11-01 | |
AMLINGS LIMITED | Company Secretary | 2011-07-07 | CURRENT | 1997-12-15 | Dissolved 2013-11-07 | |
VON ESSEN HOTELS 2 LIMITED | Company Secretary | 2011-07-07 | CURRENT | 2001-10-11 | Dissolved 2017-04-05 | |
VON ESSEN HOTELS 4 LIMITED | Company Secretary | 2011-07-07 | CURRENT | 2003-02-07 | Dissolved 2017-04-05 | |
VON ESSEN HOTELS 5 LIMITED | Company Secretary | 2011-07-07 | CURRENT | 2003-06-20 | Dissolved 2017-04-05 | |
SOUTHERN AGRICULTURE LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2016-05-24 | |
EGGLESTONE LIMITED | Company Secretary | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2015-10-06 | |
QUINLAN DEVELOPMENTS LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2016-11-01 | |
KING HARRY LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Active | |
49 THOROLD ROAD (BITTERNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2014-02-04 | |
CHRIST CHURCH (CARTERTON) LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-08-19 | Active | |
MIT ENTERPRISE FORUM (UK) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 2007-08-09 | Dissolved 2016-06-07 | |
WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 4 LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2010-10-04 | Active | |
PINCHINGTON GRANGE MANAGEMENT (NEWBURY) LIMITED | Company Secretary | 2010-09-27 | CURRENT | 2009-11-03 | Active | |
KEBLE PROPERTIES LIMITED | Company Secretary | 2010-09-20 | CURRENT | 2010-09-20 | Active | |
TRINITY PARK (GARSTON ROAD) MANAGEMENT LIMITED | Company Secretary | 2010-09-08 | CURRENT | 2010-09-08 | Active | |
HEMPSTEAD LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-09-06 | CURRENT | 2010-09-06 | Active | |
TCD CARTERTON LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2016-11-01 | |
LINNELLS SECRETARIAL SERVICES LIMITED | Company Secretary | 2010-04-30 | CURRENT | 1997-09-26 | Active | |
KINGSHILL (CIRENCESTER) MANAGEMENT LIMITED | Company Secretary | 2010-02-01 | CURRENT | 2010-02-01 | Active | |
HALL STREET REGEN LIMITED | Company Secretary | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
CHRIST CHURCH OXFORD TRADING LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2009-06-16 | Active | |
ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED | Company Secretary | 2009-02-02 | CURRENT | 2009-02-02 | Active | |
ENERGYS LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2000-03-28 | Dissolved 2015-03-24 | |
ENERGYS GROUP LIMITED | Company Secretary | 2009-01-21 | CURRENT | 2006-01-30 | Active | |
ENERGY CONSERVATION SOLUTIONS LIMITED | Company Secretary | 2009-01-21 | CURRENT | 1998-08-21 | Active | |
IMAGING AND SENSING TECHNOLOGY LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
NEW MILTON CATERING LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2008-06-20 | Dissolved 2017-10-17 | |
DEMA UK LIMITED | Company Secretary | 2008-09-29 | CURRENT | 2008-03-26 | Dissolved 2016-03-08 | |
CBI PENSION TRUSTEES LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2005-08-19 | Active | |
CHESTERGRANGE DEVELOPMENTS LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
BARCELO HOTELS GREAT BRITAIN LIMITED | Company Secretary | 2008-01-14 | CURRENT | 2007-07-11 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 6 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 12 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-10 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 1 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 9 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-10 | Dissolved 2014-01-21 | |
BARCELO HOTELS LP NO 8 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-10 | Dissolved 2014-01-21 | |
BARCELO HOTELS LP NO 2 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-14 | |
BARCELO HOTELS UK LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-05-23 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 3 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 7 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-21 | |
BARCELO STIRLING GENERAL PARTNER LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-10 | Dissolved 2014-07-01 | |
BARCELO HOTELS GENERAL PARTNER LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-07-31 | |
BARCELO HOTELS LP NO 11 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-10 | Dissolved 2014-01-21 | |
BARCELO HOTELS LP NO 10 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-08-10 | Dissolved 2014-01-21 | |
BARCELO HOTELS LP NO 5 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-14 | |
BARCELO HOTELS LP NO 4 LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-07-27 | Dissolved 2014-01-14 | |
TARGA MANAGEMENT LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2014-12-17 | |
EATON SQUARE HOUSE LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1970-08-18 | Active - Proposal to Strike off | |
TI SPARKLE UK LIMITED | Company Secretary | 2007-07-25 | CURRENT | 1991-07-02 | Active | |
S & A PENSION TRUSTEES LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Active | |
DE GROOT FRESH PRODUCE UK LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
BLAKEDEW 635 LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
LININGTONS(PORTSMOUTH)LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1945-11-07 | Liquidation | |
THE HARBOUR GROUP LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1964-01-03 | Liquidation | |
POOLES (PORTSMOUTH) LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1961-12-28 | Liquidation | |
BEAUNE SHIPPING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2003-03-13 | Dissolved 2014-10-21 | |
BORDEAUX SHIPPING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2003-05-12 | Dissolved 2014-10-21 | |
CLIPPER TANKERS (UK) LTD | Company Secretary | 2006-07-01 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
BOURGOGNE SHIPPING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2003-06-12 | Active - Proposal to Strike off | |
BURGUNDY SHIPPING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2003-06-12 | Active - Proposal to Strike off | |
YELLOW TANKERS II LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1924-08-28 | Liquidation | |
YELLOW TANKERS III LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1983-04-19 | Active - Proposal to Strike off | |
PULSE LK | Company Secretary | 2006-06-16 | CURRENT | 1995-04-06 | Active - Proposal to Strike off | |
ROBIAN RESTAURANTS LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Dissolved 2017-01-12 | |
CHRIST CHURCH LIBRARY CHARITY LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
EDGENET U.K. LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2005-12-16 | Dissolved 2013-10-01 | |
EMERY OLEOCHEMICALS UK LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active | |
THE HOUSE TRUSTEES LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2004-10-04 | Active | |
HAMPSHIRE HERITAGE DEVELOPMENTS LTD | Company Secretary | 2005-05-31 | CURRENT | 2001-02-27 | Active - Proposal to Strike off | |
DIFFERENT FILMS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-26 | Active | |
CHRIST CHURCH DEVELOPMENTS LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2004-11-23 | Active | |
BLAKE MORGAN TRUSTEES LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-23 | Active | |
PULSE ELECTRONICS (EUROPE) LIMITED | Company Secretary | 2003-11-07 | CURRENT | 1999-11-10 | Active - Proposal to Strike off | |
SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-05-27 | CURRENT | 1997-06-05 | Active | |
BLUE ARROW YACHTING LIMITED | Company Secretary | 2001-10-01 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
BLAKEDEW 830 LIMITED | Company Secretary | 1998-06-29 | CURRENT | 1997-03-10 | Dissolved 2014-09-09 | |
MIRION TECHNOLOGIES (IST) LIMITED | Company Secretary | 1996-10-22 | CURRENT | 1970-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-18 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-18 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-18 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/13 FROM Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 16/04/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AUTH SHARE CAP INC £1000000 31/12/2009 | |
RES01 | ADOPT ARTICLES 14/04/10 | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW KELLY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSCAR RANDALL MRAZ / 01/04/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/04/2010 | |
RES13 | INCREASE NOM CAP 31/12/2009 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 31/12/2009 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: BLAKE LAPTHORN TARLO LYONS HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: BLAKE LAPTHORN LINNELL HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | GARANTEE & DEBENTURE 04/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: BLAKE LAPTHORN LINNELL 14 GREAT QUEEN STREET LONDON WC2B 5DG | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE PUBLISHING AGENCY / LONDON L IMITED CERTIFICATE ISSUED ON 01/12/05 | |
CERTNM | COMPANY NAME CHANGED KSJO UK LIMITED CERTIFICATE ISSUED ON 18/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: BLAKE LAPTHORN HOLBROOK HOUSE 14 QUEEN STREET LONDON WC2B 5DG | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-02-19 |
Resolutions for Winding-up | 2013-11-26 |
Appointment of Liquidators | 2013-11-26 |
Notices to Creditors | 2013-11-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | 1908 PROPERTY HOLDINGS LIMITED | |
CHARGE ON SHARES | Outstanding | PACIFIC MEDIA CAPITAL,LLC | |
DEBENTURE | Outstanding | PACIFIC MEDIA CAPITAL, LLC | |
DEBENTURE | Satisfied | HV CAPITAL INVESTORS LLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORY WORLDWIDE LIMITED
STORY WORLDWIDE LIMITED owns 1 domain names.
storyworldwide.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STORY WORLDWIDE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | STORY WORLDWIDE LIMITED | Event Date | 2020-02-19 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | STORY WORLDWIDE LIMITED | Event Date | 2013-11-21 |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 20 January 2014 to prove their debts by sending to the undersigned Robert Harry Pick of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of appointment: 19 November 2013. Office Holder details: Robert Harry Pick (IP No 8745) and Simon James Underwood (IP No 2603) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. For further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk, Tel: 020 7465 1936. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STORY WORLDWIDE LIMITED | Event Date | 2013-11-19 |
At a General Meeting of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 19 November 2013 at 3.45 pm the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Robert Harry Pick and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos 8745 & 2603) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact Craig OKeefe, Email: cokeefe@menziesbr.co.uk, Tel: 020 7465 1936. Kirk Dana Cheyfitz , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STORY WORLDWIDE LIMITED | Event Date | 2013-11-19 |
Robert Harry Pick and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Craig OKeefe, Email: cokeefe@menziesbr.co.uk, Tel: 020 7465 1936. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |