About

Registered Number: 02945202
Date of Incorporation: 04/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 90 Thurleigh Road Thurleigh Road, London, SW12 8TT,

 

Established in 1994, The Story Circle Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the company are listed as Ross, Liza, Hagon, Jane Elizabeth, Hagon, Garrick, Duffy, William Edward, Mayfield, Jahn, Rosenfeld, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGON, Jane Elizabeth 04 July 1994 - 1
DUFFY, William Edward 04 July 1994 23 January 2018 1
MAYFIELD, Jahn 04 July 1994 01 July 1997 1
ROSENFELD, Anne 04 July 1994 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Liza 01 June 1995 - 1
HAGON, Garrick 04 July 1994 01 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 04 March 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 August 2012
SH06 - Notice of cancellation of shares 17 July 2012
SH03 - Return of purchase of own shares 09 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 22 June 1995
288 - N/A 22 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1995
287 - Change in situation or address of Registered Office 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
NEWINC - New incorporation documents 04 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.