Background WavePink WaveYellow Wave

STORYGLASS UK LIMITED (12644551)

STORYGLASS UK LIMITED (12644551) is an active UK company. incorporated on 4 June 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. STORYGLASS UK LIMITED has been registered for 5 years. Current directors include KELLY, Paul Nicholas, MCCOURT, Robert Fitzgerald, NORBURY, Alistair Mark and 1 others.

Company Number
12644551
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
One Fleet Place, London, EC4M 7WS
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KELLY, Paul Nicholas, MCCOURT, Robert Fitzgerald, NORBURY, Alistair Mark, WADDINGTON, Robert Angus
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORYGLASS UK LIMITED

STORYGLASS UK LIMITED is an active company incorporated on 4 June 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. STORYGLASS UK LIMITED was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

12644551

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

AUDIO ALLIANCE UK LIMITED
From: 4 June 2020To: 25 February 2021
Contact
Address

One Fleet Place London, EC4M 7WS,

Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 23
Director Joined
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KELLY, Paul Nicholas

Active
Embassy Gardens, LondonSW11 7BW
Born July 1978
Director
Appointed 01 Dec 2023

MCCOURT, Robert Fitzgerald

Active
LondonEC4M 7WS
Born March 1968
Director
Appointed 13 Jul 2020

NORBURY, Alistair Mark

Active
LondonEC4M 7WS
Born January 1966
Director
Appointed 13 Jul 2020

WADDINGTON, Robert Angus

Active
LondonEC4M 7WS
Born April 1970
Director
Appointed 01 Jan 2021

GARDINER, Mark William

Resigned
LondonEC4M 7WS
Born April 1961
Director
Appointed 04 Jun 2020
Resigned 13 Jul 2020

GRANT, Robert Raymond

Resigned
LondonEC4M 7WS
Born June 1968
Director
Appointed 04 Jun 2020
Resigned 13 Jul 2020

SMART, Rebecca Jane

Resigned
LondonEC4M 7WS
Born July 1971
Director
Appointed 13 Jul 2020
Resigned 30 Nov 2023

TELFER, Hannah

Resigned
LondonEC4M 7WS
Born August 1976
Director
Appointed 13 Jul 2020
Resigned 31 Dec 2020

Persons with significant control

1

LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Change Account Reference Date Company Current Extended
16 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Incorporation Company
4 June 2020
NEWINCIncorporation