Background WavePink WaveYellow Wave

THE STORY MUSEUM (04780380)

THE STORY MUSEUM (04780380) is an active UK company. incorporated on 29 May 2003. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE STORY MUSEUM has been registered for 22 years. Current directors include BODMAN, Conrad Philip William, CATCHPOLE, James Nathaniel, EVANS, Perri May and 8 others.

Company Number
04780380
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 2003
Age
22 years
Address
Rochester House, Oxford, OX1 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BODMAN, Conrad Philip William, CATCHPOLE, James Nathaniel, EVANS, Perri May, GADNEY, Guy Bernard Jan, HEFFERNAN, Gabrielle Mary, Dr, HOWARD-CAIRNS, Katherine, LOVE, Sarah Louise, PALMER, John, RYAN, Andrew James Gerard, TOWNSEND, Patricia Jane, WELHAM, Shirin
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STORY MUSEUM

THE STORY MUSEUM is an active company incorporated on 29 May 2003 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE STORY MUSEUM was registered 22 years ago.(SIC: 91020)

Status

active

Active since 22 years ago

Company No

04780380

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

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

OXFORD MUSEUM OF CHILDREN'S LITERATURE
From: 29 May 2003To: 30 December 2003
Contact
Address

Rochester House 42 Pembroke Street Oxford, OX1 1BP,

Previous Addresses

Rochester House Rochester House 42 Pembroke Street Oxford Oxfordshire OX1 1BP England
From: 8 January 2026To: 8 January 2026
Rochester House Rochester House Pembroke Street Oxford OX1 1BP England
From: 8 January 2026To: 8 January 2026
C/O Maria Quantrill 42 Pembroke Street Oxford OX1 1BP England
From: 6 July 2016To: 8 January 2026
C/O Laytons Fifth Floor 2 More London Riverside London SE1 2AP
From: 6 November 2012To: 6 July 2016
the Story Museum Laytons 50 Victoria Embankment London EC4Y 0LS
From: 29 May 2003To: 6 November 2012
Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Joined
Sept 16
Loan Secured
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Mar 21
Loan Secured
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BODMAN, Conrad Philip William

Active
42 Pembroke Street, OxfordOX1 1BP
Born July 1967
Director
Appointed 26 Aug 2025

CATCHPOLE, James Nathaniel

Active
42 Pembroke Street, OxfordOX1 1BP
Born October 1980
Director
Appointed 20 Jan 2022

EVANS, Perri May

Active
42 Pembroke Street, OxfordOX1 1BP
Born June 1988
Director
Appointed 25 Apr 2025

GADNEY, Guy Bernard Jan

Active
42 Pembroke Street, OxfordOX1 1BP
Born September 1969
Director
Appointed 18 Jan 2024

HEFFERNAN, Gabrielle Mary, Dr

Active
Arthur Street, CarlisleCA2 4AN
Born March 1984
Director
Appointed 17 Mar 2022

HOWARD-CAIRNS, Katherine

Active
42 Pembroke Street, OxfordOX1 1BP
Born April 1984
Director
Appointed 20 Jan 2022

LOVE, Sarah Louise

Active
42 Pembroke Street, OxfordOX1 1BP
Born September 1979
Director
Appointed 18 Jan 2024

PALMER, John

Active
42 Pembroke Street, OxfordOX1 1BP
Born March 1964
Director
Appointed 07 Nov 2024

RYAN, Andrew James Gerard

Active
42 Pembroke Street, OxfordOX1 1BP
Born August 1965
Director
Appointed 11 Feb 2019

TOWNSEND, Patricia Jane

Active
42 Pembroke Street, OxfordOX1 1BP
Born June 1954
Director
Appointed 23 Jan 2020

WELHAM, Shirin

Active
42 Pembroke Street, OxfordOX1 1BP
Born April 1963
Director
Appointed 22 Mar 2018

BAKER, Gary Steven

Resigned
126 High Street, OxfordOX1 4DG
Secretary
Appointed 30 Mar 2017
Resigned 11 May 2021

FUGGLE, Roland Eric

Resigned
126 High Street, OxfordOX1 4DG
Secretary
Appointed 08 Mar 2016
Resigned 30 Mar 2017

HEANEY, Michael

Resigned
Pembroke Street, OxfordOX1 1BP
Secretary
Appointed 11 May 2021
Resigned 09 May 2025

KNIGHTON, Edward Myles

Resigned
Foundry House, OxfordOX2 6ED
Secretary
Appointed 31 Mar 2005
Resigned 08 Jun 2015

LANGE, John Belk

Resigned
13 Witney Road, WitneyOX29 4PH
Secretary
Appointed 29 May 2003
Resigned 31 Mar 2005

BATTIGELLI, Danielle Maria

Resigned
73 Fairacres Road, OxfordOX4 1TQ
Born January 1964
Director
Appointed 29 May 2003
Resigned 21 Nov 2003

BECK, Susan Kay

Resigned
Lockey Dale, WantageOX12 8LF
Born November 1947
Director
Appointed 29 May 2003
Resigned 09 Dec 2003

BOWEN, William George, Dr

Resigned
Wells Street, LondonW1T 3QF
Born October 1957
Director
Appointed 10 Dec 2009
Resigned 27 Sept 2018

BUCHAN, Brian John

Resigned
Fyfield, AbingdonOX13 5LR
Born May 1952
Director
Appointed 08 Jul 2015
Resigned 18 Jul 2024

CAMERON WATT, Ewen

Resigned
Pembroke Street, OxfordOX1 1BP
Born June 1956
Director
Appointed 22 Mar 2018
Resigned 20 Jan 2022

CLEMENT, John Cowie

Resigned
Kings Manor, East HendredOX12 8JY
Born February 1946
Director
Appointed 22 Sept 2003
Resigned 23 Mar 2004

FARRAR, Maggie

Resigned
Chalfont Road, OxfordOX2 6TH
Born November 1955
Director
Appointed 26 Sept 2016
Resigned 23 Jan 2025

FICKLING, David Christopher John

Resigned
29 The Villas, OxfordOX2 6QY
Born March 1953
Director
Appointed 22 Dec 2003
Resigned 10 Jun 2021

FRANCIS, Patricia

Resigned
Pembroke Street, OxfordOX1 1BP
Born April 1954
Director
Appointed 25 Apr 2019
Resigned 10 Dec 2020

FREED, Maureen Emily

Resigned
All Souls College, OxfordOX1 4AL
Born June 1963
Director
Appointed 12 Jul 2005
Resigned 23 Oct 2012

GLANCY, John William Fleming

Resigned
42 Pembroke Street, OxfordOX1 1BP
Born August 1983
Director
Appointed 17 Mar 2022
Resigned 22 Jan 2026

HARTIGAN, Pamela

Resigned
Plantation Road, OxfordOX2 6TD
Born April 1948
Director
Appointed 19 Mar 2009
Resigned 29 Apr 2015

HEANEY, Michael

Resigned
Pembroke Street, OxfordOX1 1BP
Born December 1946
Director
Appointed 23 Oct 2012
Resigned 18 Mar 2021

HUDSON, Jill Frances

Resigned
Field Avenue, OxfordOX4 6RQ
Born August 1954
Director
Appointed 12 Sept 2012
Resigned 29 Nov 2018

HUTCHISON, Donald Robert Douglas

Resigned
21 Clifton Road, WinchesterSO22 5BP
Born March 1941
Director
Appointed 22 Dec 2003
Resigned 30 Nov 2005

JONES, Caroline

Resigned
Pembroke Street, OxfordOX1 1BP
Born February 1976
Director
Appointed 24 Apr 2019
Resigned 31 Jul 2025

KNIGHTON, Edward Myles

Resigned
40 Southmoor Road, OxfordOX2 6RD
Born February 1962
Director
Appointed 22 Dec 2003
Resigned 03 Jul 2013

LANGE, John Belk

Resigned
Juxon Street, OxfordOX2 6DJ
Born January 1961
Director
Appointed 29 May 2003
Resigned 10 Jun 2021

LAWSON, Christine

Resigned
2 Freelands Cottages, OxfordOX33 1HG
Born July 1953
Director
Appointed 28 Sept 2004
Resigned 06 Dec 2007
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Accounts Amended With Accounts Type Small
13 January 2023
AAMDAAMD
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Move Registers To Registered Office Company With New Address
4 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
353353
Legacy
30 May 2006
190190
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation