Background WavePink WaveYellow Wave

STORY FILMS (CANOE MAN) LIMITED (13013553)

STORY FILMS (CANOE MAN) LIMITED (13013553) is an active UK company. incorporated on 12 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STORY FILMS (CANOE MAN) LIMITED has been registered for 5 years. Current directors include BEARD, Peter George, NATH, David Keith Richard, TURTON, Victoria Jane.

Company Number
13013553
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
Berkshire House 168-173 High Holborn, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BEARD, Peter George, NATH, David Keith Richard, TURTON, Victoria Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORY FILMS (CANOE MAN) LIMITED

STORY FILMS (CANOE MAN) LIMITED is an active company incorporated on 12 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STORY FILMS (CANOE MAN) LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13013553

LTD Company

Age

5 Years

Incorporated 12 November 2020

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Director Left
Jun 25
Loan Cleared
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

BEARD, Peter George

Active
High Holborn, LondonWC1V 7AA
Born October 1983
Director
Appointed 12 Nov 2020

NATH, David Keith Richard

Active
High Holborn, LondonWC1V 7AA
Born February 1968
Director
Appointed 12 Nov 2020

TURTON, Victoria Jane

Active
High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 12 Nov 2020

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2020
Resigned 23 May 2025

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2020
Resigned 23 May 2025

Persons with significant control

1

High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Incorporation Company
12 November 2020
NEWINCIncorporation