About

Registered Number: 06696006
Date of Incorporation: 12/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

 

Storm Creative Media Ltd was founded on 12 September 2008 with its registered office in Basildon in Essex, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHER, Neil Robert 18 September 2008 - 1

Filing History

Document Type Date
PSC04 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 March 2019
PSC04 - N/A 07 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
287 - Change in situation or address of Registered Office 08 July 2009
RESOLUTIONS - N/A 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
123 - Notice of increase in nominal capital 17 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 12 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.