Background WavePink WaveYellow Wave

STORY PR LIMITED (06591094)

STORY PR LIMITED (06591094) is an active UK company. incorporated on 13 May 2008. with registered office in Wallington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. STORY PR LIMITED has been registered for 17 years. Current directors include DUTTSON, Robin.

Company Number
06591094
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
250 Woodcote Road, Wallington, SM6 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DUTTSON, Robin
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY PR LIMITED

STORY PR LIMITED is an active company incorporated on 13 May 2008 with the registered office located in Wallington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. STORY PR LIMITED was registered 17 years ago.(SIC: 70210)

Status

active

Active since 17 years ago

Company No

06591094

LTD Company

Age

17 Years

Incorporated 13 May 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

250 Woodcote Road Wallington, SM6 0QE,

Previous Addresses

9 Prima Road London SW9 0NA
From: 13 May 2008To: 24 June 2014
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Share Issue
Feb 13
Director Joined
Jul 19
Director Left
Apr 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DUTTSON, Robin

Active
Woodcote Road, WallingtonSM6 0QE
Born April 1973
Director
Appointed 30 Oct 2023

GLASSON, Jessica Sophia Hannah

Resigned
Woodcote Road, WallingtonSM6 0QE
Born February 1983
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2024

KAMELMACHER, Ailana

Resigned
Prima Road, LondonSW9 0NA
Born December 1976
Director
Appointed 13 May 2008
Resigned 13 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Duttson

Active
Woodcote Road, WallingtonSM6 0QE
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2023

Ms Ailana Kamelmacher

Ceased
Woodcote Road, WallingtonSM6 0QE
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 October 2022
AAMDAAMD
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 February 2013
RP04RP04
Capital Alter Shares Subdivision
15 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
21 August 2008
225Change of Accounting Reference Date
Incorporation Company
13 May 2008
NEWINCIncorporation