Storyshare Holdings Limited LONDON


Storyshare Holdings Limited is a private limited company located at Wework The Monument, 51 Eastcheap, London EC3M 1DT. Incorporated on 2019-01-02, this 5-year-old company is run by 2 directors.
Director Peter G., appointed on 16 May 2023. Director Matthew E., appointed on 14 July 2021.
The company is officially categorised as "video production activities" (Standard Industrial Classification: 59112), "business and domestic software development" (Standard Industrial Classification: 62012).
The latest confirmation statement was sent on 2023-01-01 and the date for the following filing is 2024-01-15. What is more, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 30 September 2024.

Storyshare Holdings Limited Address / Contact

Office Address Wework The Monument
Office Address2 51 Eastcheap
Town London
Post code EC3M 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11746637
Date of Incorporation Wed, 2nd Jan 2019
Industry Video production activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Peter G.

Position: Director

Appointed: 16 May 2023

Matthew E.

Position: Director

Appointed: 14 July 2021

Edouard D.

Position: Director

Appointed: 16 May 2023

Resigned: 08 August 2023

Stephen H.

Position: Director

Appointed: 16 May 2023

Resigned: 08 August 2023

Wesley J.

Position: Director

Appointed: 16 May 2023

Resigned: 08 August 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 September 2021

Resigned: 16 May 2023

Kathryn J.

Position: Director

Appointed: 14 July 2021

Resigned: 14 July 2021

Kathryn J.

Position: Secretary

Appointed: 14 July 2021

Resigned: 16 May 2023

Arlene A.

Position: Director

Appointed: 17 May 2019

Resigned: 31 May 2020

Henry A.

Position: Director

Appointed: 18 March 2019

Resigned: 14 July 2021

Robert D.

Position: Director

Appointed: 02 January 2019

Resigned: 14 July 2021

Christopher L.

Position: Director

Appointed: 02 January 2019

Resigned: 14 July 2021

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Evotix Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gresham House Asset Management Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Christopher Bassell L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Evotix Holdings Limited

316a Beulah Hill, London, SE19 3HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07784576
Notified on 14 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gresham House Asset Management Limited

Octagon Point 5 Cheapside, London, EC2V 6AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England
Registration number 09447087
Notified on 17 October 2019
Ceased on 14 July 2021
Nature of control: 25-50% voting rights

Christopher Bassell L.

Notified on 2 January 2019
Ceased on 14 July 2021
Nature of control: 25-50% shares

Robert Holt D.

Notified on 2 January 2019
Ceased on 2 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-03-31
Balance Sheet
Debtors1 886 1591 880 110
Other
Amounts Owed By Related Parties1 886 1581 880 110
Average Number Employees During Period33
Creditors1 50022 754
Investments Fixed Assets80016 135
Investments In Group Undertakings Participating Interests80016 135
Issue Equity Instruments2 150 000 
Net Current Assets Liabilities1 884 6591 857 356
Other Creditors1 50022 754
Profit Loss-264 542-11 967
Total Assets Less Current Liabilities1 885 4591 873 491
Amounts Owed By Group Undertakings1 886 159 
Investments In Group Undertakings800 

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search