About

Registered Number: 06706331
Date of Incorporation: 24/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Storm Cms Ltd was registered on 24 September 2008 and are based in Brighton in East Sussex, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 24 September 2008 24 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 24 September 2008 24 September 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 26 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.