- Company Overview for STORY FILM & PHOTOGRAPHY LIMITED (12021479)
- Filing history for STORY FILM & PHOTOGRAPHY LIMITED (12021479)
- People for STORY FILM & PHOTOGRAPHY LIMITED (12021479)
- More for STORY FILM & PHOTOGRAPHY LIMITED (12021479)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | PSC04 | Change of details for Mr James Stephen Lund as a person with significant control on 11 April 2024 | |
22 Apr 2024 | PSC04 | Change of details for Mr Mark Anthony Ernest Dolby as a person with significant control on 11 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr James Stephen Lund on 11 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Mark Anthony Ernest Dolby on 11 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from Unit 4B Parkway House Worth Way Keighley West Yorkshire BD21 5LD England to Suite 301 Belmont Business Centre 7 Burnett Street Bradford West Yorkshire BD1 5BJ on 22 April 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr James Stephen Lund on 17 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr James Stephen Lund as a person with significant control on 17 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Mark Anthony Ernest Dolby as a person with significant control on 17 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Mark Anthony Ernest Dolby on 17 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Unit S5B Keighley Business Centre Worth Way Keighley West Yorkshire BD21 1SY England to Unit 4B Parkway House Worth Way Keighley West Yorkshire BD21 5LD on 22 November 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
30 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|