Background WavePink WaveYellow Wave

STORY HOUSE EGMONT LIMITED (02648767)

STORY HOUSE EGMONT LIMITED (02648767) is an active UK company. incorporated on 25 September 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. STORY HOUSE EGMONT LIMITED has been registered for 34 years. Current directors include CANNON, Christopher Andrew Stephen, KJELLANDER, Per Gustav.

Company Number
02648767
Status
active
Type
ltd
Incorporated
25 September 1991
Age
34 years
Address
27-30 Lime Street, London, EC3M 7HR
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CANNON, Christopher Andrew Stephen, KJELLANDER, Per Gustav
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY HOUSE EGMONT LIMITED

STORY HOUSE EGMONT LIMITED is an active company incorporated on 25 September 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. STORY HOUSE EGMONT LIMITED was registered 34 years ago.(SIC: 58142)

Status

active

Active since 34 years ago

Company No

02648767

LTD Company

Age

34 Years

Incorporated 25 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

STORY HOUSE EGMONT LIMITD LIMITED
From: 12 January 2021To: 13 January 2021
EGMONT MAGAZINES LIMITED
From: 30 March 2001To: 12 January 2021
EGMONT FLEETWAY LTD.
From: 3 September 1996To: 30 March 2001
FLEETWAY EDITIONS LIMITED
From: 10 October 1991To: 3 September 1996
ADVISER (200) LIMITED
From: 25 September 1991To: 10 October 1991
Contact
Address

27-30 Lime Street London, EC3M 7HR,

Previous Addresses

27-30 27-30 Lime Street London EC3M 7HR England
From: 17 September 2024To: 17 September 2024
2 Minster Court London EC3R 7BB England
From: 16 October 2019To: 17 September 2024
1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
From: 16 July 2012To: 16 October 2019
239 Kensington High Street London W8 6SA
From: 25 September 1991To: 16 July 2012
Timeline

11 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

CANNON, Christopher Andrew Stephen

Active
Lime Street, LondonEC3M 7HR
Born October 1980
Director
Appointed 28 Nov 2018

KJELLANDER, Per Gustav

Active
Minster Court, LondonEC3R 7BB
Born October 1966
Director
Appointed 01 Apr 2020

HURCOMBE, Alan James David

Resigned
Nicholas Road, LondonW11 4AN
Secretary
Appointed 10 Aug 2013
Resigned 31 Jan 2018

MAIN, Michael Forbes

Resigned
Hill House, WeybridgeKT13 0RF
Secretary
Appointed 28 Feb 2001
Resigned 18 Feb 2005

MAIN, Michael Forbes

Resigned
Birchwood Caenshill Road, WeybridgeKT13 0SW
Secretary
Appointed 14 Jan 1992
Resigned 01 Sept 2000

MOLLER, Carsten

Resigned
8 Rectory Orchard, WimbledonSW19 5AS
Secretary
Appointed 18 Feb 2005
Resigned 06 Nov 2008

RAMPURI, Absy

Resigned
57 Hillside Road, LondonN15 6LU
Secretary
Appointed 15 Dec 2000
Resigned 28 Feb 2001

SMITH, David Andrew

Resigned
18 Wychwood Avenue, LymmWA13 0NE
Secretary
Appointed 01 Sept 2000
Resigned 15 Dec 2000

WEIR, James William Hartland

Resigned
Floor The Yellow Building, LondonW11 4AN
Secretary
Appointed 06 Nov 2008
Resigned 10 Aug 2013

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 25 Sept 1991
Resigned 14 Jan 1992

BULTERMANN, Eckharot

Resigned
Weinhalde 10 Dettenhausen, Baden Wurttenburg 72135
Born September 1950
Director
Appointed 12 Mar 1996
Resigned 15 Feb 2000

BUSS, Anna Louise

Resigned
Minster Court, LondonEC3R 7BB
Born April 1983
Director
Appointed 01 Jan 2018
Resigned 25 Feb 2021

CORDY, Dawn Elizabeth

Resigned
Harthay, Ellington ThorpePE28 0AW
Born May 1963
Director
Appointed 01 Sept 2003
Resigned 31 Dec 2005

DAVIDGE, Jonathan Edward

Resigned
Flat 3 55 Balham Park Road, LondonSW12 8DX
Born March 1955
Director
Appointed 27 Aug 1993
Resigned 31 Oct 1995

FINDLAY, Ian Ritchie

Resigned
30 Carrwood Road, WilmslowSK9 5DL
Born April 1945
Director
Appointed 10 May 1995
Resigned 31 Dec 2000

FROSHAUG, Jan Oscar

Resigned
Vestagerve 11, Copenhagen Dk 1148FOREIGN
Born August 1943
Director
Appointed 11 Oct 1991
Resigned 23 Feb 1992

GOLDSMITH, Julie Anne

Resigned
The Gate House Manor Farm, PeterboroughPE8 5DP
Born October 1955
Director
Appointed 01 Nov 1997
Resigned 07 Oct 2003

HUMPHREYS, Terence William

Resigned
Bridgefoot House Bridgefoot Lane, Potters BarEN6 2DT
Born March 1949
Director
Appointed 11 Oct 1991
Resigned 12 Mar 1992

HURCOMBE, Alan James David

Resigned
Nicholas Road, LondonW11 4AN
Born July 1968
Director
Appointed 10 Aug 2013
Resigned 31 Jan 2018

KNAU, Frank Dieter

Resigned
5 Queens Crescent, RichmondTW10 6HG
Born March 1958
Director
Appointed 03 Oct 1995
Resigned 31 Dec 1997

MAIN, Michael Forbes

Resigned
Hill House, WeybridgeKT13 0RF
Born January 1947
Director
Appointed 13 Mar 1992
Resigned 18 Feb 2005

MCMENEMY, Robert, Vice President

Resigned
Floor The Yellow Building, LondonW11 4AN
Born September 1960
Director
Appointed 18 Aug 1998
Resigned 01 Jul 2016

MELLE, Tom

Resigned
A/S Hjemmet Serieforlaget, Universitesgaten 12
Born December 1945
Director
Appointed 10 May 1993
Resigned 31 Mar 1996

MOLLER, Carsten

Resigned
8 Rectory Orchard, WimbledonSW19 5AS
Born June 1951
Director
Appointed 01 Nov 2004
Resigned 06 Nov 2008

PALMER, Anthony Michael

Resigned
9 Orchard Green, Alderley EdgeSK9 7DT
Born February 1944
Director
Appointed 13 Mar 1992
Resigned 28 Sept 1993

PEDERSEN, Karl Skovbaech

Resigned
G1 Kongevej 136, Dk-1850 Frederiksberg CFOREIGN
Born October 1946
Director
Appointed 11 Oct 1991
Resigned 18 Aug 1998

POCOCK, Douglas

Resigned
38 All Saints Avenue, MaidenheadSL6 6NA
Born February 1967
Director
Appointed 31 Dec 2000
Resigned 31 Mar 2002

POPLAK, Caroline Louise

Resigned
Minster Court, LondonEC3R 7BB
Born April 1970
Director
Appointed 01 Jul 2016
Resigned 01 Apr 2020

SHELBOURN, Colin

Resigned
20 King Henrys Road, LewesBN7 1BU
Born April 1947
Director
Appointed 31 Dec 2000
Resigned 18 Feb 2005

TIMM, Ole

Resigned
Langebakken 12, Rungsted Kyst
Born September 1947
Director
Appointed 10 May 1995
Resigned 31 Mar 1996

VILSOE, Johannes Husum

Resigned
Ingeborgvej 10, Dk-2920 CharlottenlundFOREIGN
Born January 1942
Director
Appointed 11 Oct 1991
Resigned 18 Aug 1998

WEIR, James William Hartland

Resigned
Floor The Yellow Building, LondonW11 4AN
Born June 1965
Director
Appointed 06 Nov 2008
Resigned 10 Aug 2013

WELHAM, Peter Richard

Resigned
20 Mansion Lane, IverSL0 9RN
Born November 1942
Director
Appointed 11 Oct 1991
Resigned 12 Mar 1992

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 25 Sept 1991
Resigned 14 Jan 1992

Persons with significant control

1

1 Nicholas Road, LondonW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Resolution
13 January 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Resolution
4 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
287Change of Registered Office
Legacy
22 November 2003
287Change of Registered Office
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
88(2)R88(2)R
Legacy
29 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
18 March 1997
88(2)R88(2)R
Legacy
24 September 1996
123Notice of Increase in Nominal Capital
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
224224
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
30 March 1992
122122
Legacy
20 February 1992
287Change of Registered Office
Memorandum Articles
15 January 1992
MEM/ARTSMEM/ARTS
Resolution
15 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1991
NEWINCIncorporation