Background WavePink WaveYellow Wave

20 STORIES HIGH (05841963)

20 STORIES HIGH (05841963) is an active UK company. incorporated on 9 June 2006. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. 20 STORIES HIGH has been registered for 19 years. Current directors include COX, Ashlee, FITZPATRICK, Matthew Thomas Joseph, GREGGS, Peter Thomas and 7 others.

Company Number
05841963
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 2006
Age
19 years
Address
37-45 Windsor Street, Liverpool, L8 1XE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COX, Ashlee, FITZPATRICK, Matthew Thomas Joseph, GREGGS, Peter Thomas, HEWITSON, Catrina Mary, HUME-JENNINGS, Tia, JOHN, Jennifer, MEGINS-DAVIS, Zoe, MORETON, Elizabeth, OKAFOR-ROSS, Stella, TAYLOR, Bettina Jane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 STORIES HIGH

20 STORIES HIGH is an active company incorporated on 9 June 2006 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. 20 STORIES HIGH was registered 19 years ago.(SIC: 90010)

Status

active

Active since 19 years ago

Company No

05841963

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

Age

19 Years

Incorporated 9 June 2006

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 16 December 2025 (3 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

37-45 Windsor Street Liverpool, L8 1XE,

Previous Addresses

Edge Hill Station Tunnel Road Liverpool L7 6ND United Kingdom
From: 12 October 2009To: 16 May 2011
Metal 6 Clare Terrace Marmaduke Street Liverpool Merseyside L7 1PB
From: 9 June 2006To: 12 October 2009
Timeline

62 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
May 10
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Sept 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONES, Leanne Elizabeth

Active
Rutherford Road, LiverpoolL18 0HJ
Secretary
Appointed 01 Jul 2019

COX, Ashlee

Active
Windsor Street, LiverpoolL8 1XE
Born November 1987
Director
Appointed 23 Nov 2024

FITZPATRICK, Matthew Thomas Joseph

Active
Windsor Street, LiverpoolL8 1XE
Born December 1979
Director
Appointed 27 Nov 2024

GREGGS, Peter Thomas

Active
Windsor Street, LiverpoolL8 1XE
Born January 1994
Director
Appointed 19 Jul 2022

HEWITSON, Catrina Mary

Active
Druids Cross Gardens, LiverpoolL18 3ED
Born November 1963
Director
Appointed 25 Nov 2019

HUME-JENNINGS, Tia

Active
Windsor Street, LiverpoolL8 1XE
Born April 2004
Director
Appointed 04 Mar 2023

JOHN, Jennifer

Active
Windsor Street, LiverpoolL8 1XE
Born April 1965
Director
Appointed 06 Mar 2021

MEGINS-DAVIS, Zoe

Active
Windsor Street, LiverpoolL8 1XE
Born October 1993
Director
Appointed 19 Jul 2022

MORETON, Elizabeth

Active
Windsor Street, LiverpoolL8 1XE
Born April 1982
Director
Appointed 23 Nov 2024

OKAFOR-ROSS, Stella

Active
Windsor Street, LiverpoolL8 1XE
Born September 1973
Director
Appointed 18 Nov 2024

TAYLOR, Bettina Jane

Active
Windsor Street, LiverpoolL8 1XE
Born August 1967
Director
Appointed 18 Sept 2024

GREEN, Nicola

Resigned
Ballantrae Road, LiverpoolL18 6JQ
Secretary
Appointed 10 Apr 2008
Resigned 14 Aug 2008

SAMUELS, Julia Elizabeth

Resigned
4 Beckenham Avenue, LiverpoolL18 1JH
Secretary
Appointed 27 Aug 2008
Resigned 05 Dec 2012

SAMUELS, Julia Elizabeth

Resigned
4 Beckenham Avenue, LiverpoolL18 1JH
Secretary
Appointed 09 Jun 2006
Resigned 23 Jun 2008

TAYLOR, Bettina Jane

Resigned
Windsor Street, LiverpoolL8 1XE
Secretary
Appointed 24 Sept 2014
Resigned 05 Jun 2019

ADAMU, Ngunan Maureen

Resigned
Windsor Street, LiverpoolL8 1XE
Born September 1980
Director
Appointed 22 Feb 2017
Resigned 19 Feb 2020

ALLEN, Lisa Mary

Resigned
Windsor Street, LiverpoolL8 1XE
Born July 1972
Director
Appointed 06 Mar 2021
Resigned 18 Sept 2025

BAILEY, Colette

Resigned
Flat 3 12 Judges Drive, LiverpoolL6 7UB
Born April 1971
Director
Appointed 09 Jun 2006
Resigned 02 Nov 2009

BLANCHARD, Arlene

Resigned
Smithy Lane, OrmskirkL39 6SS
Born February 1943
Director
Appointed 22 Jul 2008
Resigned 03 Mar 2012

COLEMAN, Kayleigh Ann

Resigned
Windsor Street, LiverpoolL8 1XE
Born December 2001
Director
Appointed 27 Nov 2024
Resigned 28 May 2025

COLLINS, Kieron Gregory

Resigned
Windsor Street, LiverpoolL8 1XE
Born May 1966
Director
Appointed 16 May 2018
Resigned 23 Nov 2024

DEGROOT, Heather

Resigned
Windsor Street, LiverpoolL8 1XE
Born March 1987
Director
Appointed 22 Feb 2017
Resigned 05 Jun 2019

DEMBA, Alice Elizabeth

Resigned
Windsor Street, LiverpoolL8 1XE
Born August 1970
Director
Appointed 12 Nov 2014
Resigned 24 Nov 2021

HARRISON, Robena Sarah

Resigned
Windsor Street, LiverpoolL8 1XE
Born November 1974
Director
Appointed 06 Mar 2021
Resigned 17 May 2023

HAWKINS, Martha Abigail

Resigned
Windsor Street, LiverpoolL8 1XE
Born March 1970
Director
Appointed 22 Feb 2017
Resigned 19 Feb 2020

HEMMANT, Jo

Resigned
Windsor Street, LiverpoolL8 1XE
Born November 1962
Director
Appointed 06 Feb 2013
Resigned 30 Nov 2016

HEPBURN-FOSTER, Yvonne Daun

Resigned
Windsor Street, LiverpoolL8 1XE
Born April 1970
Director
Appointed 06 Nov 2013
Resigned 25 Nov 2019

INGHAM, Louise Frances

Resigned
Saint Abbs, KendalLA9 4JB
Born August 1981
Director
Appointed 22 Jul 2008
Resigned 07 Nov 2012

JOHNSON, Kim Marie

Resigned
30 Lidderdale Road, LiverpoolL15 3JG
Born August 1960
Director
Appointed 10 Apr 2008
Resigned 06 Nov 2013

MBOLOKELE, Manoka

Resigned
Windsor Street, LiverpoolL8 1XE
Born July 1999
Director
Appointed 21 Nov 2018
Resigned 27 Nov 2024

MILLAR, Gordon

Resigned
Windsor Street, LiverpoolL8 1XE
Born November 1976
Director
Appointed 24 Sept 2014
Resigned 29 Nov 2017

OTUBUSIN, Toyin

Resigned
Windsor Street, LiverpoolL8 1XE
Born May 1993
Director
Appointed 30 Nov 2016
Resigned 24 Nov 2021

PRADHAN, Priyanka, Dr

Resigned
Windsor Street, LiverpoolL8 1XE
Born June 1978
Director
Appointed 21 Nov 2018
Resigned 27 Nov 2024

REDDROP, Richard

Resigned
Windsor Street, LiverpoolL8 1XE
Born August 1962
Director
Appointed 12 Nov 2014
Resigned 04 Mar 2016

SAHA, Keith Simon

Resigned
4 Beckenham Avenue, LiverpoolL18 1JH
Born August 1973
Director
Appointed 09 Jun 2006
Resigned 07 Nov 2012
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Memorandum Articles
22 September 2017
MAMA
Resolution
22 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Memorandum Articles
18 June 2015
MAMA
Resolution
18 June 2015
RESOLUTIONSResolutions
Resolution
2 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Memorandum Articles
7 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
20 March 2007
225Change of Accounting Reference Date
Incorporation Company
9 June 2006
NEWINCIncorporation