Background WavePink WaveYellow Wave

THE ROALD DAHL MUSEUM AND STORY CENTRE (04178505)

THE ROALD DAHL MUSEUM AND STORY CENTRE (04178505) is an active UK company. incorporated on 13 March 2001. with registered office in Buckinghamshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. THE ROALD DAHL MUSEUM AND STORY CENTRE has been registered for 25 years. Current directors include DOUGHTY, Louise Jayne, HUNTER, Isobel, JANSARI, Sushma Sheevon, Dr and 4 others.

Company Number
04178505
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2001
Age
25 years
Address
81-83 High Street, Buckinghamshire, HP16 0AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
DOUGHTY, Louise Jayne, HUNTER, Isobel, JANSARI, Sushma Sheevon, Dr, MURRAY-FENNELL, Michael, NEWTON, Anthony John, PHILOGENE, Chriscilla, REALMUTO, Sarah
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROALD DAHL MUSEUM AND STORY CENTRE

THE ROALD DAHL MUSEUM AND STORY CENTRE is an active company incorporated on 13 March 2001 with the registered office located in Buckinghamshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. THE ROALD DAHL MUSEUM AND STORY CENTRE was registered 25 years ago.(SIC: 91012, 91020)

Status

active

Active since 25 years ago

Company No

04178505

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

THE ROALD DAHL MUSEM AND STORY CENTRE
From: 16 February 2005To: 1 April 2005
THE ROALD DAHL MUSEUM AND LITERATURE CENTRE
From: 13 March 2001To: 16 February 2005
Contact
Address

81-83 High Street Great Missenden Buckinghamshire, HP16 0AL,

Timeline

43 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
May 11
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Jul 13
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

DOUGHTY, Louise Jayne

Active
81-83 High Street, BuckinghamshireHP16 0AL
Born December 1974
Director
Appointed 18 Mar 2024

HUNTER, Isobel

Active
81-83 High Street, BuckinghamshireHP16 0AL
Born February 1968
Director
Appointed 19 Oct 2022

JANSARI, Sushma Sheevon, Dr

Active
81-83 High Street, BuckinghamshireHP16 0AL
Born October 1980
Director
Appointed 10 Jul 2020

MURRAY-FENNELL, Michael

Active
81-83 High Street, BuckinghamshireHP16 0AL
Born May 1978
Director
Appointed 01 Dec 2023

NEWTON, Anthony John

Active
81-83 High Street, Great MissendenHP16 0AL
Born July 1990
Director
Appointed 01 Dec 2023

PHILOGENE, Chriscilla

Active
81-83 High Street, BuckinghamshireHP16 0AL
Born November 1978
Director
Appointed 18 Mar 2024

REALMUTO, Sarah

Active
81-83 High Street, BuckinghamshireHP16 0AL
Born February 1983
Director
Appointed 18 Mar 2024

CONQUY, Amanda

Resigned
67 Church Street, Great MissendenHP16 0AZ
Secretary
Appointed 13 Mar 2001
Resigned 31 Aug 2004

WENNBERG, Eunice Jane

Resigned
6 St Peters Close, SpeenHP27 0SS
Secretary
Appointed 31 Aug 2004
Resigned 25 Jan 2017

ATTENBOROUGH, Elizabeth Margaret

Resigned
53 Christchurch Road, LondonSW14 7AQ
Born July 1952
Director
Appointed 13 Mar 2001
Resigned 30 Oct 2007

CONQUY, Amanda

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born May 1957
Director
Appointed 31 Aug 2004
Resigned 30 Apr 2015

COOK, Jane

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born March 1958
Director
Appointed 05 Feb 2013
Resigned 03 Nov 2015

DAHL, Felicity Ann

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born December 1938
Director
Appointed 13 Mar 2001
Resigned 10 May 2011

DAHL, Ophelia Magdalene

Resigned
173 Willow Ave, Somerville2144
Born May 1964
Director
Appointed 13 Mar 2001
Resigned 22 Nov 2005

GRIFFITHS, Paul Alan

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born February 1976
Director
Appointed 20 Oct 2021
Resigned 06 Feb 2025

HEAVEY, Lynda

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born July 1964
Director
Appointed 21 Jul 2016
Resigned 26 Feb 2026

HIGGINSON, Susan

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born November 1943
Director
Appointed 24 Apr 2007
Resigned 06 Jul 2016

HILLS, Roger Ernest

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born September 1940
Director
Appointed 13 Mar 2001
Resigned 09 Jul 2013

HOLBERRY, Julia Anne

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born February 1956
Director
Appointed 05 Oct 2004
Resigned 01 Sept 2016

JOHNSON, Fiona Margaret

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born October 1952
Director
Appointed 03 Nov 2015
Resigned 01 Feb 2024

KELLY, Luke James Roald

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born July 1986
Director
Appointed 25 Oct 2012
Resigned 06 Jul 2016

KHOO, Boo Heng

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born September 1969
Director
Appointed 15 Dec 2009
Resigned 15 Dec 2009

MACANDREW, Tom

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born November 1986
Director
Appointed 03 Jul 2025
Resigned 04 Nov 2025

MACANDREW, Tom

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born November 1986
Director
Appointed 01 Dec 2023
Resigned 08 Nov 2024

MCQUADE, Elaine Yvonne

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born October 1954
Director
Appointed 04 Feb 2008
Resigned 27 Apr 2023

MITCHELL, Paul England

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born November 1951
Director
Appointed 29 Jun 2010
Resigned 27 Apr 2023

ORCHARD, Anna

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born December 1983
Director
Appointed 01 Dec 2023
Resigned 01 Oct 2025

PLACHESI, Matteo

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born February 1983
Director
Appointed 21 Aug 2020
Resigned 19 Oct 2023

RENTON VIDGEN, Anna

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born December 1982
Director
Appointed 19 Jul 2017
Resigned 08 Nov 2024

SALEM, Anthony Ascher, Mr.

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born December 1941
Director
Appointed 03 May 2005
Resigned 31 Mar 2016

TOMLINSON, Anna Victoria

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born July 1981
Director
Appointed 29 Jul 2016
Resigned 15 Oct 2025

VAUGHAN, Anna Elizabeth

Resigned
81-83 High Street, BuckinghamshireHP16 0AL
Born September 1978
Director
Appointed 21 Aug 2020
Resigned 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Memorandum Articles
7 October 2021
MAMA
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Auditors Resignation Company
20 May 2015
AUDAUD
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Person Director Company With Change Date
7 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 May 2013
CC04CC04
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2009
AAAnnual Accounts
Memorandum Articles
19 May 2009
MEM/ARTSMEM/ARTS
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
353353
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 February 2005
AAAnnual Accounts
Legacy
26 January 2005
287Change of Registered Office
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Incorporation Company
13 March 2001
NEWINCIncorporation