THE STORY MUSEUM TRADING LIMITED - OXFORD
Company Profile | Company Filings |
Overview
THE STORY MUSEUM TRADING LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
THE STORY MUSEUM TRADING LIMITED was incorporated 19 years ago on 25/11/2004 and has the registered number: 05296271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE STORY MUSEUM TRADING LIMITED was incorporated 19 years ago on 25/11/2004 and has the registered number: 05296271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE STORY MUSEUM TRADING LIMITED - OXFORD
This company is listed in the following categories:
91020 - Museums activities
91020 - Museums activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MARIA QUANTRILL
42 PEMBROKE STREET
OXFORD
OX1 1BP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MUTANDERIS 502 LIMITED (until 15/06/2005)
MUTANDERIS 502 LIMITED (until 15/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
MARIA QUANTRILL
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHERINE WOLSTENHOLME SAYER | Apr 1981 | British | Director | 2019-12-12 | CURRENT |
MS CAROLINE JONES | Feb 1976 | British | Director | 2018-06-18 | CURRENT |
MR BRIAN JOHN BUCHAN | May 1952 | British | Director | 2017-08-06 | CURRENT |
MRS CLAIRE CHETTIAR | Mar 1979 | British | Director | 2022-04-25 | CURRENT |
LAYTONS MANAGEMENT LIMITED | Corporate Director | 2004-11-25 UNTIL 2005-06-28 | RESIGNED | ||
LAYTONS SECRETARIES LIMITED | Corporate Secretary | 2004-11-25 UNTIL 2005-06-28 | RESIGNED | ||
MARTYN COURTNEY BAILEY WILLIAMS | May 1963 | British | Director | 2005-06-28 UNTIL 2017-08-06 | RESIGNED |
MRS MARGARET KATHLEEN WHITLUM-COOPER | Mar 1950 | British | Director | 2016-03-08 UNTIL 2016-03-08 | RESIGNED |
MRS MARGARET KATHLEEN WHITLUM-COOPER | Mar 1950 | British | Director | 2017-08-06 UNTIL 2018-08-13 | RESIGNED |
MRS KIM ALLISON PICKIN | Jun 1958 | British | Director | 2005-06-28 UNTIL 2017-10-31 | RESIGNED |
EDWARD MYLES KNIGHTON | Feb 1962 | British | Director | 2005-06-28 UNTIL 2015-07-20 | RESIGNED |
MS PENELOPE ANN CAMERON WATT | May 1959 | British | Director | 2018-01-20 UNTIL 2022-01-20 | RESIGNED |
EDWARD MYLES KNIGHTON | Feb 1962 | British | Secretary | 2005-06-28 UNTIL 2015-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Story Museum | 2017-03-16 | Oxford | Ownership of shares 75 to 100 percent | |
Ms Kim Alison Pickin | 2016-04-06 - 2017-03-16 | 5/1958 | Oxford | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Story Museum Trading Limited - Period Ending 2022-03-31 | 2022-12-20 | 31-03-2022 | £48,579 Cash |
The Story Museum Trading Limited - Period Ending 2021-03-31 | 2021-11-12 | 31-03-2021 | £4,853 Cash |
The Story Museum Trading Limited - Period Ending 2020-03-31 | 2021-03-25 | 31-03-2020 | £23,356 Cash |
Dormant Company Accounts - THE STORY MUSEUM TRADING LIMITED | 2018-04-06 | 31-08-2017 | £1 equity |
Dormant Company Accounts - THE STORY MUSEUM TRADING LIMITED | 2017-05-16 | 31-08-2016 | £1 equity |
Dormant Company Accounts - THE STORY MUSEUM TRADING LIMITED | 2016-04-26 | 31-08-2015 | £1 equity |
Dormant Company Accounts - THE STORY MUSEUM TRADING LIMITED | 2015-03-24 | 31-08-2014 | £1 equity |