Company NameStorytrender Limited
DirectorsChristopher Roger Dyche and David Michael Burner
Company StatusActive
Company Number10013548
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Roger Dyche
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr David Michael Burner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(1 year after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
30 November 2022Change of details for Caters Media Group Limited as a person with significant control on 18 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Christopher Roger Dyche on 18 November 2022 (2 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
14 November 2022Memorandum and Articles of Association (12 pages)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2022Notification of Caters Media Group Limited as a person with significant control on 6 September 2022 (2 pages)
11 November 2022Cessation of David Michael Burner as a person with significant control on 6 September 2022 (1 page)
11 November 2022Cessation of Christopher Roger Dyche as a person with significant control on 6 September 2022 (1 page)
10 November 2022Accounts for a dormant company made up to 21 February 2022 (2 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
29 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
24 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
28 February 2018Notification of David Burner as a person with significant control on 1 March 2017 (2 pages)
28 February 2018Change of details for Mr Christopher Roger Dyche as a person with significant control on 1 March 2017 (2 pages)
28 February 2018Appointment of Mr David Michael Burner as a director on 1 March 2017 (2 pages)
28 February 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 April 2017Registered office address changed from 31 Foley Road East Sutton Coldfield West Midlands B74 3HP United Kingdom to 68 Argyle Street Birkenhead CH41 6AF on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 31 Foley Road East Sutton Coldfield West Midlands B74 3HP United Kingdom to 68 Argyle Street Birkenhead CH41 6AF on 4 April 2017 (1 page)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)