STORY AGENCY LIMITED - BARNSTAPLE
Company Profile | Company Filings |
Overview
STORY AGENCY LIMITED is a Private Limited Company from BARNSTAPLE ENGLAND and has the status: Active.
STORY AGENCY LIMITED was incorporated 15 years ago on 03/12/2008 and has the registered number: 06764409. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
STORY AGENCY LIMITED was incorporated 15 years ago on 03/12/2008 and has the registered number: 06764409. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
STORY AGENCY LIMITED - BARNSTAPLE
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD SAWMILLS
BARNSTAPLE
EX32 0RN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHAPTER AGENCY LTD (until 09/05/2022)
CHAPTER AGENCY LTD (until 09/05/2022)
MARTIAN LIMITED (until 23/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES DEREK LEE | Oct 1970 | British | Director | 2021-04-30 | CURRENT |
MICHAEL SMUTS LANGFORD | Jan 1979 | South African,British | Director | 2024-03-21 | CURRENT |
MR DANIEL JOSHUA HARRIS BURMAN | May 1970 | British | Director | 2019-04-02 | CURRENT |
MICHAEL SMUTS LANGFORD | Secretary | 2021-04-30 | CURRENT | ||
MR RICKY NEAULT | Oct 1978 | British | Director | 2014-04-01 UNTIL 2019-01-21 | RESIGNED |
MR MARTIN GERARD MATTHEW HEFFERNAN | Dec 1963 | British | Director | 2008-12-03 UNTIL 2019-04-08 | RESIGNED |
MR RICHARD JOHN GLOVER | Jun 1967 | British | Director | 2015-03-23 UNTIL 2016-06-10 | RESIGNED |
MR PETER DAVID CAMPBELL FITZWILLIAM | Mar 1960 | British | Director | 2015-11-26 UNTIL 2021-04-30 | RESIGNED |
MR IAN EVERITT BOULTER | Jun 1966 | British | Director | 2008-12-03 UNTIL 2019-04-08 | RESIGNED |
MR MARTIN GERARD MATTHEW HEFFERNAN | Dec 1963 | British | Secretary | 2008-12-03 UNTIL 2015-11-26 | RESIGNED |
MR PETER DAVID CAMPBELL FITZWILLIAM | Secretary | 2015-11-26 UNTIL 2021-04-30 | RESIGNED | ||
MR MICHAEL JACK ROSE | Aug 1976 | British | Director | 2009-04-01 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Mission Marketing Holdings Ltd | 2016-04-06 | Barnstaple |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chapter Agency Limited - Limited company - abbreviated - 11.9 | 2015-12-18 | 31-03-2015 | £609,134 Cash £546,223 equity |