About

Registered Number: 07506833
Date of Incorporation: 26/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 44 Grand Parade, Brighton, East Sussex, BN2 9QA,

 

International School of Storytelling Ltd was registered on 26 January 2011, it's status is listed as "Dissolved". There are 8 directors listed as Deco, Sarah Susan, Kilner, Philip, Dr, Dellsperger, Yvette, Gal-or, Roy, Mead, Geoffrey Douglas, Dr, Peters, June Linda, Phelps, David Samuel, Ramsden, Richard Ashley for the company at Companies House. Currently we aren't aware of the number of employees at the International School of Storytelling Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECO, Sarah Susan 16 July 2016 - 1
KILNER, Philip, Dr 17 January 2015 - 1
DELLSPERGER, Yvette 26 January 2011 18 June 2013 1
GAL-OR, Roy 26 January 2011 18 June 2013 1
MEAD, Geoffrey Douglas, Dr 24 April 2012 28 January 2017 1
PETERS, June Linda 24 April 2012 09 April 2014 1
PHELPS, David Samuel 16 July 2016 24 November 2017 1
RAMSDEN, Richard Ashley 26 January 2011 25 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 26 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 26 March 2016
CH01 - Change of particulars for director 26 March 2016
AD01 - Change of registered office address 12 March 2016
AP01 - Appointment of director 02 January 2016
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA01 - Change of accounting reference date 23 April 2012
AR01 - Annual Return 02 February 2012
RESOLUTIONS - N/A 09 August 2011
CC04 - Statement of companies objects 09 August 2011
RESOLUTIONS - N/A 15 July 2011
CC04 - Statement of companies objects 15 July 2011
AD01 - Change of registered office address 15 February 2011
NEWINC - New incorporation documents 26 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.