Background WavePink WaveYellow Wave

STORY AGENCY LIMITED (06764409)

STORY AGENCY LIMITED (06764409) is an active UK company. incorporated on 3 December 2008. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. STORY AGENCY LIMITED has been registered for 17 years.

Company Number
06764409
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY AGENCY LIMITED

STORY AGENCY LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. STORY AGENCY LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06764409

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CHAPTER AGENCY LTD
From: 23 March 2009To: 9 May 2022
MARTIAN LIMITED
From: 3 December 2008To: 23 March 2009
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 10 December 2015To: 19 August 2020
The Church Chapel Lane Wythall West Midlands B47 6JX
From: 3 December 2008To: 10 December 2015
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Mar 11
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Dec 15
Loan Secured
May 16
Director Left
Jun 16
Loan Secured
Sept 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jan 20
Loan Secured
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Apr 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
29 April 2024
CC04CC04
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
9 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
5 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Memorandum Articles
23 November 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Resolution
24 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 April 2013
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
287Change of Registered Office
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2008
NEWINCIncorporation