Background WavePink WaveYellow Wave

THE ROALD DAHL STORY COMPANY LIMITED (11099347)

THE ROALD DAHL STORY COMPANY LIMITED (11099347) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ROALD DAHL STORY COMPANY LIMITED has been registered for 8 years. Current directors include CATLIN, Emily Hirsch, HALL, Bernadette Marie, HIRSCHOVITS, Adam and 1 others.

Company Number
11099347
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
30 Berners Street, London, W1T 3LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATLIN, Emily Hirsch, HALL, Bernadette Marie, HIRSCHOVITS, Adam, THOMPSON, Reginald Shawn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROALD DAHL STORY COMPANY LIMITED

THE ROALD DAHL STORY COMPANY LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ROALD DAHL STORY COMPANY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11099347

LTD Company

Age

8 Years

Incorporated 6 December 2017

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

30 Berners Street London, W1T 3LR,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 29 December 2021To: 2 October 2023
C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England
From: 28 October 2021To: 29 December 2021
5 Berkeley Mews London W1H 7PB England
From: 26 June 2018To: 28 October 2021
5 Berkeley Mews London W1H 7BP United Kingdom
From: 11 January 2018To: 26 June 2018
The Roald Dahl Literary Estate 5 Berkeley Mews London W1H 7BP United Kingdom
From: 19 December 2017To: 11 January 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 6 December 2017To: 19 December 2017
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Feb 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Loan Secured
Sept 20
Funding Round
Mar 21
Loan Cleared
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Dec 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CATLIN, Emily Hirsch

Active
W. Sunset Boulevard, Los Angeles
Born September 1979
Director
Appointed 13 Oct 2023

HALL, Bernadette Marie

Active
Berners Street, LondonW1T 3LR
Born May 1987
Director
Appointed 27 Oct 2021

HIRSCHOVITS, Adam

Active
Berners Street, LondonW1T 3LR
Born December 1982
Director
Appointed 10 Dec 2025

THOMPSON, Reginald Shawn

Active
Albright Way, Los Gatos
Born May 1970
Director
Appointed 27 Oct 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 06 Dec 2017
Resigned 27 Jul 2018

HIRSCHOVITS, Adam

Resigned
Berners Street, LondonW1T 3LR
Born December 1982
Director
Appointed 22 Dec 2023
Resigned 02 Sept 2024

KELLY, Luke James Roald

Resigned
Berkeley Mews, LondonW1H 7PB
Born July 1986
Director
Appointed 06 Dec 2017
Resigned 27 Oct 2021

SIMELOFF, Gideon

Resigned
5 Berkeley Mews, LondonW1H 7BP
Born May 1972
Director
Appointed 06 Dec 2017
Resigned 31 Jan 2018

WRIGHT, Claire Frances

Resigned
5 Berkeley Mews, LondonW1H 7PB
Born April 1973
Director
Appointed 06 Dec 2017
Resigned 27 Oct 2021

ZAGER, Stephen

Resigned
Berners Street, LondonW1T 3LR
Born July 1973
Director
Appointed 27 Oct 2021
Resigned 13 Oct 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 06 Dec 2017
Resigned 06 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Albright Way, Los Gatos

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
5 Berkeley Mews, LondonW1H 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2017
Ceased 27 Oct 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
2 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 September 2022
RP04AP01RP04AP01
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
6 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Incorporation Company
6 December 2017
NEWINCIncorporation