Background WavePink WaveYellow Wave

STORY STORY LTD (07714024)

STORY STORY LTD (07714024) is an active UK company. incorporated on 21 July 2011. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. STORY STORY LTD has been registered for 14 years. Current directors include YANNOULOPOULOS, Nicholas Alexis.

Company Number
07714024
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
1 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
YANNOULOPOULOS, Nicholas Alexis
SIC Codes
70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY STORY LTD

STORY STORY LTD is an active company incorporated on 21 July 2011 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. STORY STORY LTD was registered 14 years ago.(SIC: 70210, 73110)

Status

active

Active since 14 years ago

Company No

07714024

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

STORYSTORY LTD
From: 21 July 2011To: 29 July 2011
Contact
Address

1 Tower House Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

20-22 Wenlock Road London N1 7GU United Kingdom
From: 23 September 2016To: 16 August 2024
20-22 Wenlock Road London N1 7GU England
From: 23 September 2016To: 23 September 2016
145-157 st John Street London EC1V 4PW
From: 21 July 2011To: 23 September 2016
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

YANNOULOPOULOS, Nicholas Alexis

Active
Finchley Road, LondonNW3 6DH
Born November 1970
Director
Appointed 21 Jul 2011

Persons with significant control

1

Mr Nicholas Alexis Yannoulopoulos

Active
Tower Centre, HoddesdonEN11 8UR
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Sail Address Company
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Move Registers To Sail Company
15 August 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2011
NEWINCIncorporation