Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORY HOUSE EGMONT LIMITED
Company Information for

STORY HOUSE EGMONT LIMITED

2 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
02648767
Private Limited Company
Active

Company Overview

About Story House Egmont Ltd
STORY HOUSE EGMONT LIMITED was founded on 1991-09-25 and has its registered office in London. The organisation's status is listed as "Active". Story House Egmont Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STORY HOUSE EGMONT LIMITED
 
Legal Registered Office
2 MINSTER COURT
LONDON
EC3R 7BB
Other companies in W11
 
Previous Names
STORY HOUSE EGMONT LIMITD LIMITED13/01/2021
EGMONT MAGAZINES LIMITED12/01/2021
Filing Information
Company Number 02648767
Company ID Number 02648767
Date formed 1991-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORY HOUSE EGMONT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORY HOUSE EGMONT LIMITED

Current Directors
Officer Role Date Appointed
ANNA LOUISE BUSS
Director 2018-01-01
CAROLINE LOUISE POPLAK
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DAVID HURCOMBE
Company Secretary 2013-08-10 2018-01-31
ALAN JAMES DAVID HURCOMBE
Director 2013-08-10 2018-01-31
ROBERT MCMENEMY
Director 1998-08-18 2016-07-01
JAMES WILLIAM HARTLAND WEIR
Company Secretary 2008-11-06 2013-08-10
JAMES WILLIAM HARTLAND WEIR
Director 2008-11-06 2013-08-10
CARSTEN MOLLER
Company Secretary 2005-02-18 2008-11-06
CARSTEN MOLLER
Director 2004-11-01 2008-11-06
DAWN ELIZABETH CORDY
Director 2003-09-01 2005-12-31
MICHAEL FORBES MAIN
Company Secretary 2001-02-28 2005-02-18
MICHAEL FORBES MAIN
Director 1992-03-13 2005-02-18
COLIN SHELBOURN
Director 2000-12-31 2005-02-18
JULIE ANNE GOLDSMITH
Director 1997-11-01 2003-10-07
DOUGLAS POCOCK
Director 2000-12-31 2002-03-31
ABSY RAMPURI
Company Secretary 2000-12-15 2001-02-28
IAN RITCHIE FINDLAY
Director 1995-05-10 2000-12-31
DAVID ANDREW SMITH
Company Secretary 2000-09-01 2000-12-15
MICHAEL FORBES MAIN
Company Secretary 1992-01-14 2000-09-01
ECKHAROT BULTERMANN
Director 1996-03-12 2000-02-15
KARL SKOVBAECH PEDERSEN
Director 1991-10-11 1998-08-18
JOHANNES HUSUM VILSOE
Director 1991-10-11 1998-08-18
FRANK DIETER KNAU
Director 1995-10-03 1997-12-31
TOM MELLE
Director 1993-05-10 1996-03-31
OLE TIMM
Director 1995-05-10 1996-03-31
JONATHAN EDWARD DAVIDGE
Director 1993-08-27 1995-10-31
ANTHONY MICHAEL PALMER
Director 1992-03-13 1993-09-28
TERENCE WILLIAM HUMPHREYS
Director 1991-10-11 1992-03-12
PETER RICHARD WELHAM
Director 1991-10-11 1992-03-12
JAN OSCAR FROSHAUG
Director 1991-10-11 1992-02-23
TSD NOMINEES LIMITED
Nominated Secretary 1991-09-25 1992-01-14
TSD NOMINEES LIMITED
Nominated Director 1991-09-25 1992-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE BUSS DEAN & SON LIMITED Director 2018-01-01 CURRENT 1892-02-24 Active - Proposal to Strike off
ANNA LOUISE BUSS FARSHORE BOOKS LTD Director 2018-01-01 CURRENT 1948-02-18 Active
ANNA LOUISE BUSS EGMONT PUBLISHING LIMITED Director 2018-01-01 CURRENT 1949-05-02 Active
ANNA LOUISE BUSS EGMONT BOOK PUBLISHING LIMITED Director 2018-01-01 CURRENT 1971-02-19 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT HOLDING LIMITED Director 2018-01-01 CURRENT 1976-05-05 Active
ANNA LOUISE BUSS EGMONT INTERACTIVE (UK) LIMITED Director 2018-01-01 CURRENT 1983-01-07 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT WORLD LIMITED Director 2018-01-01 CURRENT 1987-09-30 Active - Proposal to Strike off
ANNA LOUISE BUSS NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2018-01-01 CURRENT 2001-05-24 Active - Proposal to Strike off
ANNA LOUISE BUSS WORLD'S WORK LIMITED Director 2018-01-01 CURRENT 1913-10-30 Active - Proposal to Strike off
ANNA LOUISE BUSS W H BOOKS LIMITED Director 2018-01-01 CURRENT 1922-10-19 Active - Proposal to Strike off
ANNA LOUISE BUSS KAYE & WARD LIMITED Director 2018-01-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK DEAN & SON LIMITED Director 2016-07-01 CURRENT 1892-02-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1949-05-02 Active
CAROLINE LOUISE POPLAK EGMONT BOOK PUBLISHING LIMITED Director 2016-07-01 CURRENT 1971-02-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT CB LIMITED Director 2016-07-01 CURRENT 1973-09-28 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT HOLDING LIMITED Director 2016-07-01 CURRENT 1976-05-05 Active
CAROLINE LOUISE POPLAK EGMONT INTERACTIVE (UK) LIMITED Director 2016-07-01 CURRENT 1983-01-07 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT WORLD LIMITED Director 2016-07-01 CURRENT 1987-09-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2016-07-01 CURRENT 2001-05-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK WORLD'S WORK LIMITED Director 2016-07-01 CURRENT 1913-10-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK W H BOOKS LIMITED Director 2016-07-01 CURRENT 1922-10-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK KAYE & WARD LIMITED Director 2016-07-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK FARSHORE BOOKS LTD Director 2005-01-01 CURRENT 1948-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-04CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BUSS
2021-01-13RES15CHANGE OF COMPANY NAME 13/01/21
2021-01-12RES15CHANGE OF COMPANY NAME 12/01/21
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-26CH01Director's details changed for Mr Christopher Andrew Stephen Cannon on 2020-05-26
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE POPLAK
2020-04-01AP01DIRECTOR APPOINTED MR PER GUSTAV KJELLANDER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEPHEN CANNON
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04RES13Resolutions passed:
  • Company business 31/01/2019
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE BUSS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DAVID HURCOMBE
2018-03-14TM02Termination of appointment of Alan James David Hurcombe on 2018-01-31
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2501000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED CAROLINE LOUISE POPLAK
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2501000
2016-03-31AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2501000
2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2501000
2014-04-17AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-13AP03Appointment of Mr Alan James David Hurcombe as company secretary on 2013-08-10
2013-10-13AP01DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HARTLAND WEIR
2013-10-13TM02Termination of appointment of James William Hartland Weir on 2013-08-10
2013-04-05AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA
2012-05-04AR0105/04/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-04AR0105/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2010
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2010
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-29AR0105/04/10 FULL LIST
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-03-17288aSECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER
2008-04-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-04-23363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-05-22363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13288bDIRECTOR RESIGNED
2005-04-09288bDIRECTOR RESIGNED
2005-04-09363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: DAWN CORDY HARTHAY GRAFHAM ROAD ELLINGTON THORPE CAMBRIDGESHIRE PE28 0AW
2003-11-22287REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 239 KENSINGTON HIGH STREET LONDON W8 6SA
2003-10-22288bDIRECTOR RESIGNED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS; AMEND
2003-04-17363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS; AMEND
2003-04-17363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS; AMEND
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-03-27288bDIRECTOR RESIGNED
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/01
2001-05-29363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-30CERTNMCOMPANY NAME CHANGED EGMONT FLEETWAY LTD. CERTIFICATE ISSUED ON 30/03/01
2001-02-20288bSECRETARY RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to STORY HOUSE EGMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORY HOUSE EGMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STORY HOUSE EGMONT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORY HOUSE EGMONT LIMITED

Intangible Assets
Patents
We have not found any records of STORY HOUSE EGMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORY HOUSE EGMONT LIMITED
Trademarks
We have not found any records of STORY HOUSE EGMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORY HOUSE EGMONT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as STORY HOUSE EGMONT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STORY HOUSE EGMONT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORY HOUSE EGMONT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORY HOUSE EGMONT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.