SOCIETY FOR STORYTELLING - POOLE


Company Profile Company Filings

Overview

SOCIETY FOR STORYTELLING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POOLE ENGLAND and has the status: Active.
SOCIETY FOR STORYTELLING was incorporated 28 years ago on 19/12/1995 and has the registered number: 03139120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SOCIETY FOR STORYTELLING - POOLE

This company is listed in the following categories:
85520 - Cultural education
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LYTCHETT HOUSE, 13 FREELAND PARK
POOLE
DORSET
BH16 6FA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SAYARA BEG Secretary 2021-05-15 CURRENT
MS SAYARA FIRDAUS BEG Dec 1969 British Director 2021-05-15 CURRENT
MR ANDREW RONALD COPPIN Feb 1975 British Director 2022-06-27 CURRENT
MR ALASTAIR KEVIN DANIEL May 1963 British Director 2022-10-10 CURRENT
MARK RICHARD GOLDSPINK Jan 1962 British Director 2023-04-17 CURRENT
MS ZOE FRANCINE OLIVER Nov 1964 British Director 2023-03-16 CURRENT
MRS WENDY CANDACE SHEARER Jun 1973 British Director 2023-04-17 CURRENT
PETER KEVIN DICKEN May 1948 British Director 2002-11-25 UNTIL 2004-06-12 RESIGNED
MR CLIVE HOPWOOD Dec 1951 British Director 2009-10-11 UNTIL 2010-06-12 RESIGNED
MR TOM ROBERT GOODALE Sep 1971 British Director 2011-04-10 UNTIL 2012-10-05 RESIGNED
MR TOM ROBERT GOODALE Sep 1971 British Director 2013-04-13 UNTIL 2014-10-06 RESIGNED
MS HONOR MARY PHYLLIS GILES May 1948 British Director 2010-09-12 UNTIL 2014-04-13 RESIGNED
MR LESLIE GRIFFITHS Feb 1958 British Director 2021-05-15 UNTIL 2022-05-19 RESIGNED
DAVID MAUDSLEY ENGLAND Mar 1939 Director 2005-04-16 UNTIL 2009-04-04 RESIGNED
HEATHER EDWARDS Aug 1949 British Director 2004-04-03 UNTIL 2004-04-03 RESIGNED
JEAN EDMISTON Dec 1946 British Director 1996-03-23 UNTIL 1998-04-18 RESIGNED
WENDY ANNE EADES Jul 1961 British Director 2004-11-20 UNTIL 2006-07-08 RESIGNED
ROY STEWART DYSON Nov 1941 British Director 1995-12-19 UNTIL 1996-03-04 RESIGNED
MR MERRICK DURLING Aug 1969 British Director 2021-06-26 UNTIL 2022-11-15 RESIGNED
JANET DOWLING Nov 1953 British Director 2002-05-12 UNTIL 2004-04-03 RESIGNED
AMY DOUGLAS Jul 1975 British Director 1998-04-18 UNTIL 2001-03-31 RESIGNED
MR MICHAEL FORBES Feb 1949 British Director 2014-04-13 UNTIL 2016-04-02 RESIGNED
MIRANDA HILLARY PERRY Secretary 1995-12-19 UNTIL 1996-03-23 RESIGNED
MRS ROISIN THERESA MURRAY Secretary 2010-04-10 UNTIL 2011-04-10 RESIGNED
DAVID MAUDSLEY ENGLAND Mar 1939 Secretary 2005-05-17 UNTIL 2009-10-11 RESIGNED
MS RUTH BOYCOTT-GARNETT Secretary 2011-04-10 UNTIL 2012-04-01 RESIGNED
CHRISTINA MARGARET BILBE Oct 1954 British Secretary 1996-03-23 UNTIL 2005-09-17 RESIGNED
MRS CHRISTINA MARGARET BILBE Secretary 2009-11-05 UNTIL 2010-06-12 RESIGNED
INGRID BARTON Jun 1947 Australian Director 2006-04-08 UNTIL 2009-04-19 RESIGNED
MR TONY COOPER Sep 1948 British Director 2015-04-18 UNTIL 2021-05-15 RESIGNED
MR CHRISTOPHER PAUL COLQUHOUN Oct 1983 British Director 2010-06-12 UNTIL 2015-10-09 RESIGNED
MRS SUSAN CHAND Mar 1960 British Director 2009-12-13 UNTIL 2011-04-10 RESIGNED
MISS RUTH BOYCOTT-GARNER May 1987 British Director 2010-06-12 UNTIL 2012-03-31 RESIGNED
CHRISTOPHER JOHN BOSTOCK Sep 1945 British Director 1996-03-23 UNTIL 1997-04-12 RESIGNED
MR THOMAS ALEXANDER` BLAND Dec 1982 British Director 2010-06-12 UNTIL 2010-09-12 RESIGNED
CHRISTINA MARGARET BILBE Oct 1954 British Director 1995-12-19 UNTIL 1998-04-18 RESIGNED
CHRISTINA MARGARET BILBE Oct 1954 British Director 2005-09-17 UNTIL 2010-06-12 RESIGNED
WENDY ANGELA DARCE Jan 1950 British Director 1995-12-19 UNTIL 1996-03-06 RESIGNED
MRS LIZ BERG Feb 1956 British Director 2014-04-13 UNTIL 2015-04-18 RESIGNED
MR BENJAMIN JAMES HAGGARTY Nov 1958 British Director 1998-04-18 UNTIL 1999-08-19 RESIGNED
RONA BARBOUR Jun 1947 British Director 2005-09-17 UNTIL 2010-01-09 RESIGNED
DAVE ARTER Jan 1942 British Director 1998-04-18 UNTIL 2001-03-31 RESIGNED
MR GEORGE BASSETT Oct 1957 British Director 2022-03-22 UNTIL 2023-01-24 RESIGNED
ALLAN RICHARD DAVIES Jul 1960 British Director 2000-04-08 UNTIL 2002-05-12 RESIGNED
ANTONY ROY COOPER Sep 1948 British Director 2005-05-07 UNTIL 2006-04-08 RESIGNED
SUZIE DONCASTER May 1947 British Director 2000-04-08 UNTIL 2001-07-28 RESIGNED
LESLEY MARGARET HUGHES Aug 1949 British Director 2004-04-03 UNTIL 2006-04-08 RESIGNED
MS DIANA JULIET HUMPHREY Apr 1944 British Director 2001-03-31 UNTIL 2004-04-03 RESIGNED
MICHAEL HARVEY Nov 1962 British Director 1997-04-12 UNTIL 1999-06-02 RESIGNED
MR DAVID HARRY May 1964 British Director 2011-04-10 UNTIL 2014-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Zoe Francine Oliver 2023-03-16 11/1964 Poole   Dorset Significant influence or control as trust
Ms Zoe Francine Oliver 2023-02-22 - 2023-03-15 12/1964 Poole   Dorset Significant influence or control as trust
Mr Andrew Ronald Coppin 2023-02-22 2/1975 Poole   Dorset Significant influence or control as trust
Mr Alastair Kevin Daniel 2023-02-22 5/1963 Poole   Dorset Significant influence or control as trust
Ms Sayara Firdaus Beg 2023-02-22 12/1969 Poole   Dorset Significant influence or control as trust
Mr Paul David Jackson 2016-04-06 - 2021-04-23 1/1953 Norwich   Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Tony Cooper 2016-04-06 - 2021-04-23 9/1948 Norwich   Right to appoint and remove directors as trust
Significant influence or control as trust
Ms Christine Willison 2016-04-06 - 2019-12-01 7/1946 Norwich   Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAR SERVICE STATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OPERATIONAL RESEARCH SOCIETY BIRMINGHAM Active FULL 94120 - Activities of professional membership organizations
STROUD FESTIVAL LIMITED STROUD Dissolved... 90020 - Support activities to performing arts
CLEVELAND INDEPENDENT THEATRE COMPANY LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
RESIDENTS OF GLOUCESTER SQUARE LIMITED(THE) LONDON ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
GRAND UNION MUSIC THEATRE LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
RETAIL DECISIONS EUROPE LIMITED WOKING Dissolved... FULL 63110 - Data processing, hosting and related activities
THE AI CORPORATION LIMITED WOKING ENGLAND Active GROUP 62012 - Business and domestic software development
FESTIVAL AT THE EDGE SHREWSBURY ENGLAND Active MICRO ENTITY 85520 - Cultural education
SW SECRETARIAL SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHRIS BOSTOCK LTD Dissolved... 90010 - Performing arts
ME-ME.COM LIMITED HEMEL HEMPSTEAD ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
IRIDIUM CORPORATION LIMITED WOKING ENGLAND Active DORMANT 62090 - Other information technology service activities
ORCHARD PRESS CIDER COMPANY LIMITED STROUD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
OPERATIONAL RESEARCH CONSULTANCY LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ZAP MANAGED SERVICE LIMITED WOKING ENGLAND Active DORMANT 62020 - Information technology consultancy activities
ARTISAN TEAROOMS C.I.C. LONDON ENGLAND Active UNAUDITED ABRIDGED 90030 - Artistic creation
DATANUT SCIENCES (LONDON) LIMITED POLEGATE Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
STORY BOAT TALES LIMITED HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SOCIETY FOR STORYTELLING 2021-01-19 31-12-2019 £2,206 equity
Micro-entity Accounts - SOCIETY FOR STORYTELLING 2019-10-01 31-12-2018 £121 equity
Micro-entity Accounts - SOCIETY FOR STORYTELLING 2018-10-02 31-12-2017 £1,913 equity
Society For Storytelling 2017-10-03 31-12-2016 £3,394 equity
Abbreviated Company Accounts - SOCIETY FOR STORYTELLING 2016-10-04 31-12-2015 £11,003 Cash £12,065 equity
Abbreviated Company Accounts - SOCIETY FOR STORYTELLING 2015-10-03 31-12-2014 £15,528 Cash £15,084 equity
Abbreviated Company Accounts - SOCIETY FOR STORYTELLING 2014-10-01 31-12-2013 £24,766 Cash £26,322 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAINBOWSPACE LTD DORSET UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
REALSELL HUBB LIMITED POOLE ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
QUIET RESEARCH LIMITED POOLE ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
RASPBERRY LOGISTICS LIMITED POOLE UNITED KINGDOM Active NO ACCOUNTS FILED 52241 - Cargo handling for water transport activities
PROJECT 1957 CIC POOLE ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education
RAPIDHEAVEN LIMITED POOLE UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
REALM OF THE STORM LTD POOLE ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
RDR TRADING LTD POOLE ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
QFINITA GUARDING LTD POOLE UNITED KINGDOM Active NO ACCOUNTS FILED 80200 - Security systems service activities
RAMSEVAK PRIVATE LIMITED POOLE UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet