Storythings Ltd BRIGHTON


Storythings started in year 2011 as Private Limited Company with registration number 07570195. The Storythings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Brighton at Kensington House Lighthouse, Unit 5. Postal code: BN1 4AJ.

At the moment there are 3 directors in the the firm, namely Anjali R., Hugh G. and Matthew L.. In addition one secretary - Matthew L. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Storythings Ltd Address / Contact

Office Address Kensington House Lighthouse, Unit 5
Office Address2 28 Kensington Street
Town Brighton
Post code BN1 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07570195
Date of Incorporation Fri, 18th Mar 2011
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Anjali R.

Position: Director

Appointed: 21 May 2018

Hugh G.

Position: Director

Appointed: 01 July 2014

Matthew L.

Position: Director

Appointed: 18 March 2011

Matthew L.

Position: Secretary

Appointed: 18 March 2011

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Anjali R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Hugh G. This PSC owns 25-50% shares. The third one is Matthew L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Anjali R.

Notified on 23 March 2023
Nature of control: 25-50% shares

Hugh G.

Notified on 23 March 2023
Nature of control: 25-50% shares

Matthew L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand       11 2196 908124 478123 52439364 507105 68564 021
Current Assets54 720 20 838116 891116 89152 20352 20367 66078 815154 338169 652148 431221 766158 922118 093
Debtors43 662 4 749114 040114 04034 68334 68331 35625 82213 58636 354100 264153 40948 48749 322
Net Assets Liabilities       7745 6934 2178 2644 40344 74740 5762 999
Other Debtors       6 510   8 4704 2354 93518 786
Property Plant Equipment       2 8423 0502 5831 3751 1658 7068 18214 752
Total Inventories       25 08546 08516 2749 77447 7743 8504 7504 750
Cash Bank In Hand11 058 13 0892 8512 8515 2505 25011 219       
Net Assets Liabilities Including Pension Asset Liability10 851 24826 98826 9883 5853 585774       
Stocks Inventory  3 000  12 27012 27025 085       
Tangible Fixed Assets1 0751 0752 6184 0104 0103 1243 1242 842       
Reserves/Capital
Called Up Share Capital100 100100100200200200       
Profit Loss Account Reserve10 751 14826 88826 8883 3853 385574       
Other
Accumulated Depreciation Impairment Property Plant Equipment       4 9366 2688 48110 94611 36913 54415 58916 689
Additions Other Than Through Business Combinations Property Plant Equipment        1 5401 7461 2572139 7161 52110 258
Average Number Employees During Period        2355566
Bank Borrowings            40 00031 74521 744
Bank Overdrafts           13 66610 00010 00010 000
Corporation Tax Payable       21 86515 92631 15345 31023 52435 37236 81932 369
Creditors       69 16075 562152 213162 502144 972144 07193 229105 300
Increase From Depreciation Charge For Year Property Plant Equipment        1 3322 2132 4654232 1752 0453 688
Net Current Assets Liabilities9 991 -2 15523 78023 7801 0861 086-1 5003 2532 1257 1503 45977 69565 69312 793
Other Creditors       1 20141090 46539 9092461331 693940
Other Taxation Social Security Payable       20 30718 797-1 00257 50246 20268 98535 65444 005
Property Plant Equipment Gross Cost       7 7789 31811 06412 32112 53422 25021 18331 441
Provisions For Liabilities Balance Sheet Subtotal       5686104912612211 6541 5542 802
Total Assets Less Current Liabilities11 066 46327 79027 7904 2104 2101 3426 3034 7088 5254 62486 40173 87527 545
Trade Creditors Trade Payables       25 78740 42931 59719 78161 33429 5819 06317 986
Trade Debtors Trade Receivables       24 84625 82213 58636 35491 794149 17443 55230 536
Capital Employed10 851 24826 98826 9883 5853 585774       
Creditors Due Within One Year44 729 22 99393 11193 11151 11751 11769 160       
Number Shares Allotted  100            
Par Value Share  1 1 11       
Provisions For Liabilities Charges215 215802802625625568       
Share Capital Allotted Called Up Paid100 100100100200200200       
Tangible Fixed Assets Additions  2 415 2 728 537665       
Tangible Fixed Assets Cost Or Valuation 1 4333 848 6 576 7 1137 778       
Tangible Fixed Assets Depreciation 3581 230 2 566 3 9894 936       
Tangible Fixed Assets Depreciation Charged In Period  872 1 336 1 423947       
Value Shares Allotted Increase Decrease During Period      100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search

Advertisements