UK STORYHOUSE LIMITED - CHESTER


Company Profile Company Filings

Overview

UK STORYHOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESTER UNITED KINGDOM and has the status: Active.
UK STORYHOUSE LIMITED was incorporated 18 years ago on 19/08/2005 and has the registered number: 05541255. The accounts status is GROUP and accounts are next due on 31/12/2024.

UK STORYHOUSE LIMITED - CHESTER

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STORYHOUSE
CHESTER
CH1 2AR
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CHESTER PERFORMING ARTS CENTRE LIMITED (until 03/04/2018)

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SIONED MERERID JONES Mar 1971 British Director 2022-11-18 CURRENT
MS ANNABEL TURPIN Secretary 2024-03-19 CURRENT
MISS ALISIA TONKIN Oct 1999 British Director 2024-03-19 CURRENT
MR ERIK BOEKESTEIJN Jan 1962 Dutch Director 2019-09-24 CURRENT
MR LEROY ANTHONY BURNETT Oct 1962 British Director 2020-08-07 CURRENT
MISS MICHAELA LEIGHANNA DALTON Oct 1988 British Director 2022-11-18 CURRENT
MR WILLAM ANDREW FERGUS Jun 1978 British Director 2022-11-18 CURRENT
MR JOHN WILLIAM GROUT Sep 1962 British Director 2022-11-18 CURRENT
MR RYAN EDWARD GUEST Oct 2004 British Director 2024-03-19 CURRENT
MRS KIRSTY LOWE Nov 1979 British Director 2023-11-21 CURRENT
MRS MARIA PERNY May 1965 British,American Director 2022-11-18 CURRENT
MS VIDYA VENUGOPAL Jul 1984 Indian Director 2022-11-18 CURRENT
NGUNAN ADAMU Sep 1980 British Director 2020-08-10 CURRENT
MR DAVID WATSON Apr 1984 British Director 2022-11-18 CURRENT
MR RICHARD DUNCAN WATTS Oct 1980 British Director 2023-11-21 CURRENT
MS KATRINA MARY DELARGY Feb 1957 British Director 2005-08-19 UNTIL 2011-01-10 RESIGNED
MR ANDREW BENTLEY Secretary 2017-03-31 UNTIL 2022-11-18 RESIGNED
WILLIAM JOHN HUGHES Dec 1940 British Director 2005-08-19 UNTIL 2018-05-14 RESIGNED
MS SUSAN VICTORIA STUBBS Dec 1974 British Director 2017-11-22 UNTIL 2018-10-25 RESIGNED
NICHOLAS JOHN FRY Jun 1957 British Director 2005-08-19 UNTIL 2011-01-10 RESIGNED
MR. DANIEL GOLLINS British Director 2006-03-07 UNTIL 2006-09-26 RESIGNED
PROFESSOR NEIL OLIVER GRANT Nov 1957 British / Irish Director 2011-05-09 UNTIL 2017-09-18 RESIGNED
THERESE CATHERINE STEPHENSON GRAY Feb 1945 British Director 2007-06-12 UNTIL 2009-04-30 RESIGNED
ADAM GEOFFREY HOLLOWAY Jun 1968 Director 2005-08-19 UNTIL 2011-01-10 RESIGNED
ROBERT IAIN CAMPBELL Feb 1956 British Secretary 2005-08-19 UNTIL 2017-03-31 RESIGNED
MS ROSALYN CHERYL THOMAS Secretary 2022-11-18 UNTIL 2024-03-19 RESIGNED
MR RICHARD MARK BEACHAM Apr 1981 British Director 2015-05-01 UNTIL 2019-07-21 RESIGNED
ROBERT IAIN CAMPBELL Feb 1956 British Director 2005-08-19 UNTIL 2018-01-15 RESIGNED
KATHARINE JANE CARPENTER May 1968 British Director 2007-03-06 UNTIL 2011-11-07 RESIGNED
DAVID CHALLEN Feb 1940 British Director 2006-06-26 UNTIL 2007-05-31 RESIGNED
MS RIO ALEXANDRA MATCHETT Sep 1991 British Director 2019-03-11 UNTIL 2023-11-21 RESIGNED
NORTH WEST REGISTRATION SERVICES (1994) LIMITED Corporate Nominee Secretary 2005-08-19 UNTIL 2007-05-31 RESIGNED
MR PETER MALCOLM MEARNS Jun 1950 British Director 2011-05-09 UNTIL 2022-11-18 RESIGNED
MATTHEW HOWARD BAKER Jun 1970 British Director 2005-08-19 UNTIL 2015-09-07 RESIGNED
MR GEOFFREY ANDREW CLIFTON Feb 1947 British Director 2005-08-19 UNTIL 2022-11-18 RESIGNED
MS JUDITH MADELEINE CLARKE Nov 1995 British Director 2019-03-11 UNTIL 2020-01-27 RESIGNED
ELIZABETH ANN JANE DAVIES Oct 1967 British Director 2005-08-19 UNTIL 2006-03-07 RESIGNED
MRS EMMA STRINGFELLOW Dec 1969 British Director 2015-03-03 UNTIL 2017-03-13 RESIGNED
COUNCILLOR CHARLES ERIC PLENDERLEATH Mar 1937 British Director 2005-08-19 UNTIL 2007-05-31 RESIGNED
PROFESSOR ALLAN ARTHUR OWENS May 1957 British Director 2011-05-09 UNTIL 2022-11-18 RESIGNED
MISS PHOEBE ELIZABETH ORSMOND Nov 1999 British Director 2018-03-12 UNTIL 2019-03-11 RESIGNED
MX JACK CHRISTOPHER HOWARD Apr 2000 British Director 2021-11-30 UNTIL 2023-11-21 RESIGNED
HILARIE JUNE MCNAE Dec 1944 British Director 2009-05-06 UNTIL 2015-09-07 RESIGNED
CLAIRE LOUISE BARLOW Feb 1980 British Director 2011-05-09 UNTIL 2016-07-25 RESIGNED
MISS HUEY-SHIUAN LIN Oct 1985 Taiwanese Director 2020-08-10 UNTIL 2023-11-21 RESIGNED
SUSAN MARY LEECH Nov 1958 British Director 2007-03-06 UNTIL 2022-11-18 RESIGNED
MRS KATRINA KERR Dec 1955 British Director 2017-09-22 UNTIL 2023-03-10 RESIGNED
MISS AMY LOUISE JONES Mar 1996 British Director 2020-01-27 UNTIL 2023-11-21 RESIGNED
MRS RUTH ALEXANDRA DAVIDSON Nov 1945 British Director 2005-08-19 UNTIL 2006-06-26 RESIGNED
MS CAROLINE JANE HYNDMAN Aug 1966 Irish Director 2017-09-22 UNTIL 2023-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOMEN'S TECHNOLOGY TRAINING LIMITED LIVERPOOL Active FULL 85590 - Other education n.e.c.
FACT LIVERPOOL MERSEYSIDE Active FULL 90040 - Operation of arts facilities
BLACKBURNE HOUSE LIVERPOOL Active FULL 85590 - Other education n.e.c.
UNITY THEATRE Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE NIGERIAN COMMUNITY ASSOCIATION MERSEYSIDE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CARTOON DE SALVO MANCHESTER ENGLAND Dissolved... 90010 - Performing arts
20 STORIES HIGH LIVERPOOL Active TOTAL EXEMPTION FULL 90010 - Performing arts
BALTIC CREATIVE COMMUNITY INTEREST COMPANY LIVERPOOL Active SMALL 68209 - Other letting and operating of own or leased real estate
SAVERA UK LTD LIVERPOOL Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CHRIS GOODE AND COMPANY LTD BURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
ANALOGUE THEATRE PRODUCTIONS LTD FARNHAM Dissolved... 90010 - Performing arts
GLOBAL SKILLS EXCHANGE C.I.C. LIVERPOOL Dissolved... DORMANT 85590 - Other education n.e.c.
NORTHERN LIGHTS LIVERPOOL LIMITED LIVERPOOL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
IWOMAN MEDIA LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 60200 - Television programming and broadcasting activities
IWOMAN ACADEMY CIC LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE GREAT BRITISH GALA LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 90010 - Performing arts
RIC WATTS LTD MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 90020 - Support activities to performing arts
BACK TO OURS ARTS LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
LADI & CO BEVERAGES LTD LIVERPOOL ENGLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STORYHOUSE CATERING COMPANY LIMITED CHESTER UNITED KINGDOM Active SMALL 56101 - Licensed restaurants
STORYHOUSE PRODUCTION COMPANY LIMITED CHESTER UNITED KINGDOM Active SMALL 78101 - Motion picture, television and other theatrical casting activities
STORYHOUSE EUROPE LIMITED CHESTER UNITED KINGDOM Active DORMANT 90040 - Operation of arts facilities
CHESTER PHONE REPAIR LTD CHESTER ENGLAND Active MICRO ENTITY 47421 - Retail sale of mobile telephones
CRUSTUM LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
GURAMA LTD CHESTER ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
THE SANDBAR SEAFOOD SHACK LIMITED CHESTER ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands