DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Story Films LTD

Adresa
22 Stukeley Street
London
WC2B 5LL
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
21. listopad 2016
Company Register Address Berkshire House
London
WC1V 7AA
Company No. 10396854 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. prosinec 2021
Sector (SIC)59113 Television programme production activities
96090 Other service activities n.e.c.
Company Register Statusactive
Previous Names
  • Story Films LTD | Story Films
  • Story Films Limited Story Films
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB All3media Finance Limited Status: Active Notified: 16/11/2020 Companies House Number: 05860159 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Beard, Peter George Status: Active Notified: 27/09/2016 Date of Birth: 10/1983 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Nath, David Keith Richard Status: Active Notified: 27/09/2016 Date of Birth: 02/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Valaitis, Peter Status: Ceased Notified: 27/09/2016 Ceased: 27/09/2016 Date of Birth: 11/1950 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Beard, Peter George London, United Kingdom Status: Active Notified: 06/10/2016 Date of Birth: 10/1983 Occupation: Television Director Role: Director Country of Residence: England Nationality: British
    Mcmullen, Angela London, United Kingdom Status: Active Notified: 15/03/2017 Role: Secretary
    Nath, David Keith Richard London, United Kingdom Status: Active Notified: 06/10/2016 Date of Birth: 02/1968 Occupation: Television Director Role: Director Country of Residence: England Nationality: British
    Turton, Victoria Jane London, United Kingdom Status: Active Notified: 15/03/2017 Date of Birth: 10/1962 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Story Films (Lizzie) Limited Status: Active Notified: 27/11/2019 Companies House Number: 12336037 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Story Films (Night Caller) Limited Status: Active Notified: 19/08/2022 Companies House Number: 14307110 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Story Films (THE Hunted) Limited Status: Active Notified: 07/11/2022 Companies House Number: 14464967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Storyfilms (Canoe MAN) Limited Status: Active Notified: 12/11/2020 Companies House Number: 13013553 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Witnessed (Story Films) Limited Status: Active Notified: 28/05/2023 Companies House Number: 14898846 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more