Background WavePink WaveYellow Wave

STORY HOUSE PR LIMITED (11494938)

STORY HOUSE PR LIMITED (11494938) is an active UK company. incorporated on 1 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. STORY HOUSE PR LIMITED has been registered for 7 years. Current directors include BLOOM, David Jonathan, SHIMELL, Simon, SUMMERS, Paul.

Company Number
11494938
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Elsey Court, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BLOOM, David Jonathan, SHIMELL, Simon, SUMMERS, Paul
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY HOUSE PR LIMITED

STORY HOUSE PR LIMITED is an active company incorporated on 1 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. STORY HOUSE PR LIMITED was registered 7 years ago.(SIC: 70210)

Status

active

Active since 7 years ago

Company No

11494938

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Elsey Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

Elsley Court 20 Great Titchfield Street Fitzrovia London W1W 8BD England
From: 15 April 2019To: 29 April 2019
4th Floor Henry Wood House 2 Riding House Street London W1W 7FA England
From: 10 December 2018To: 15 April 2019
2nd Floor 1 Cavendish Place London W1G 0QF England
From: 28 August 2018To: 10 December 2018
Wellington House 125 Strand London WC2R 0AP United Kingdom
From: 1 August 2018To: 28 August 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLOOM, David Jonathan

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1977
Director
Appointed 01 Aug 2018

SHIMELL, Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1980
Director
Appointed 28 Mar 2023

SUMMERS, Paul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1978
Director
Appointed 28 Aug 2018

ALLEN, Linzi Kristina

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1978
Director
Appointed 31 Dec 2018
Resigned 08 Nov 2021

CHARLES, Andrew Simon

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1989
Director
Appointed 12 Dec 2020
Resigned 28 Mar 2023

WILSON, Arthur Thomas Ralph

Resigned
125 Strand, LondonWC2R 0AP
Born July 1965
Director
Appointed 28 Aug 2018
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
125 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2018

David Jonathan Bloom

Ceased
125 Strand, LondonWC2R 0AP
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Legacy
17 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Memorandum Articles
6 July 2022
MAMA
Memorandum Articles
6 July 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Incorporation Company
1 August 2018
NEWINCIncorporation