Storm Model Management Limited LONDON


Founded in 1987, Storm Model Management, classified under reg no. 02138622 is an active company. Currently registered at 5 Jubilee Place SW3 3TD, London the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Sarah D. and Simon C.. In addition one secretary - Simon C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Storm Model Management Limited Address / Contact

Office Address 5 Jubilee Place
Town London
Post code SW3 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02138622
Date of Incorporation Mon, 8th Jun 1987
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Simon C.

Position: Secretary

Appointed: 03 June 2013

Sarah D.

Position: Director

Appointed: 31 December 1991

Simon C.

Position: Director

Appointed: 31 December 1991

Peter H.

Position: Director

Appointed: 17 September 2012

Resigned: 03 June 2013

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 06 December 2010

Resigned: 03 June 2013

Kraig F.

Position: Director

Appointed: 18 November 2010

Resigned: 04 May 2012

Peter H.

Position: Secretary

Appointed: 06 August 2009

Resigned: 22 December 2009

Peter H.

Position: Director

Appointed: 06 August 2009

Resigned: 22 December 2009

Robert D.

Position: Director

Appointed: 06 August 2009

Resigned: 01 October 2010

Simon C.

Position: Secretary

Appointed: 24 January 2002

Resigned: 06 August 2009

Deborah E.

Position: Director

Appointed: 03 May 2001

Resigned: 10 January 2002

Peter G.

Position: Secretary

Appointed: 10 March 2000

Resigned: 10 January 2002

Ian B.

Position: Director

Appointed: 04 November 1998

Resigned: 01 November 2001

Stephen M.

Position: Director

Appointed: 02 July 1998

Resigned: 04 November 1998

Diana L.

Position: Secretary

Appointed: 31 August 1995

Resigned: 10 March 2000

Janice C.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 August 1995

Derek P.

Position: Secretary

Appointed: 08 January 1992

Resigned: 31 December 1993

Trevor A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 1997

Roger F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 January 1992

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Sarah D. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Storm Models Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sarah D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Storm Models Limited

5 Jubilee Place, London, SW3 3TD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08493453
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 148 326376 435770 705844 788377 269
Current Assets4 542 2403 429 9045 275 0345 348 6714 913 103
Debtors3 393 9143 053 4694 504 3294 503 8834 535 834
Net Assets Liabilities1 086 357837 670838 6251 064 5011 143 190
Other Debtors468 634316 014239 369216 030171 008
Property Plant Equipment128 259102 24151 54073 89152 216
Other
Accumulated Depreciation Impairment Property Plant Equipment563 726626 374677 075704 498726 173
Amounts Owed By Related Parties1 328 7201 661 5841 934 1241 943 4392 026 356
Average Number Employees During Period 38333032
Corporation Tax Payable32 530  35 424104 289
Corporation Tax Recoverable 42 46037 213  
Creditors253 123151 484413 4174 031 1333 762 104
Deferred Tax Asset Debtors 2 831 6 2925 171
Finance Lease Payments Owing Minimum Gross89 45574 73040 13389 01760 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases373 182229 42675 510579 318450 568
Increase From Depreciation Charge For Year Property Plant Equipment 62 64850 70143 89221 675
Net Current Assets Liabilities1 221 944886 9131 202 4141 317 5381 150 999
Other Creditors253 123151 484413 417326 92860 025
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 469 
Other Disposals Property Plant Equipment   36 597 
Other Taxation Social Security Payable125 24168 126298 174130 389112 534
Payments Received On Account1 714 8181 176 4752 062 7462 167 5561 903 187
Property Plant Equipment Gross Cost691 985728 615728 615778 389 
Provisions For Liabilities Balance Sheet Subtotal10 723 1 912  
Total Additions Including From Business Combinations Property Plant Equipment 36 630 86 371 
Total Assets Less Current Liabilities1 350 203989 1541 253 9541 391 4291 203 215
Trade Creditors Trade Payables151 588147 072352 701377 472444 322
Trade Debtors Trade Receivables1 596 5601 030 5802 293 6232 338 1222 333 299

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, July 2023
Free Download (14 pages)

Company search

Advertisements