Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MINISTRY OF STORIES
Company Information for

THE MINISTRY OF STORIES

159 HOXTON STREET, LONDON, N1 6PJ,
Company Registration Number
07317370
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ministry Of Stories
THE MINISTRY OF STORIES was founded on 2010-07-16 and has its registered office in London. The organisation's status is listed as "Active". The Ministry Of Stories is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MINISTRY OF STORIES
 
Legal Registered Office
159 HOXTON STREET
LONDON
N1 6PJ
Other companies in N1
 
Charity Registration
Charity Number 1138553
Charity Address 90 ST. ASAPH ROAD, LONDON, SE4 2EL
Charter
Filing Information
Company Number 07317370
Company ID Number 07317370
Date formed 2010-07-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MINISTRY OF STORIES
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.
Companies with same name THE MINISTRY OF STORIES
The following companies were found which have the same name as THE MINISTRY OF STORIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MINISTRY OF DRAINS LTD 07255228: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2010-05-17
THE MINISTRY OF CARBON LIMITED BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ Dissolved Company formed on the 2005-04-07
THE MINISTRY OF ENTERTAINMENT LIMITED 49 SOUTH MOLTON STREET LONDON W1K 5LH Dissolved Company formed on the 2013-04-26
THE MINISTRY OF EXPRESSION LIMITED C/O CREASEY ALEXANDER & CO PARKGATE HOUSE 33A PRATT STREET 33A PRATT STREET LONDON NW1 0BG Active - Proposal to Strike off Company formed on the 2011-07-21
THE MINISTRY OF FUN LIMITED UNIT E 22 AMELIA STREET LONDON SE17 3BZ Active Company formed on the 1997-02-24
THE MINISTRY OF GENTLEMAN'S ETIQUETTE LIMITED 23 ROSSETT WAY HARROGATE ENGLAND HG2 0EE Dissolved Company formed on the 2012-07-24
THE MINISTRY OF GENTLEMEN'S ETIQUETTE LIMITED 23 ROSSETT WAY HARROGATE ENGLAND HG2 0EE Dissolved Company formed on the 2012-07-24
THE MINISTRY OF IMAGES LTD FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF Active - Proposal to Strike off Company formed on the 2012-07-09
THE MINISTRY OF INSPIRATION LIMITED Phoenix House Huddersfield Road Stalybridge SK15 2QA Active Company formed on the 2003-03-07
THE MINISTRY OF INTERIORS LTD C/O CLARK BUSINESS RECOVERY LIMITED,8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH Liquidation Company formed on the 2013-03-07
THE MINISTRY OF LOGISTICS LTD UNIT 20 LITTLETON HOUSE ASHFORD ROAD ASHFORD MIDDLESEX TW15 1UU Dissolved Company formed on the 2009-11-12
THE MINISTRY OF MALT LIMITED 144 HIGH STREET EPPING ESSEX CM16 4AS Dissolved Company formed on the 2012-02-08
THE MINISTRY OF MANAGEMENT LIMITED 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ Active - Proposal to Strike off Company formed on the 1997-05-30
THE MINISTRY OF PARENTING COMMUNITY INTEREST COMPANY DOOR 4, NAGS CORNER WISTON ROAD NAYLAND SUFFOLK CO6 4LT Active Company formed on the 2008-12-17
THE MINISTRY OF RECRUITMENT LIMITED UNIT 20 LITTLETON HOUSE ASHFORD ROAD ASHFORD MIDDLESEX TW15 1UU Dissolved Company formed on the 2006-05-18
THE MINISTRY OF SHRED LIMITED UNITS 11 & 12 HAIGH AVENUE, HAIGH PARK REDDISH STOCKPORT SK4 1QR Active Company formed on the 2010-09-29
THE MINISTRY OF SNACKS LIMITED 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE Active - Proposal to Strike off Company formed on the 2013-05-16
THE MINISTRY OF TEA PARTIES LIMITED 3 PATRICK ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7JY Dissolved Company formed on the 2012-10-01
THE MINISTRY OF TOONS LIMITED 25 TRENWITH PLACE ST. IVES TR26 1QD Active - Proposal to Strike off Company formed on the 1997-10-01
THE MINISTRY OF WEALTH LIMITED GROUND FLOOR, WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE BANBURY ROAD SOUTHAM WARWICKSHIRE CV47 2PT Dissolved Company formed on the 2007-10-29

Company Officers of THE MINISTRY OF STORIES

Current Directors
Officer Role Date Appointed
KEITH JAMES ARROWSMITH
Company Secretary 2010-10-25
PETER SCOTT BARRON
Director 2013-12-02
RÉGIS COCHEFERT
Director 2015-07-21
AMRITA DAS
Director 2014-11-10
JOSEPH OLIVER DUNTHORNE
Director 2011-01-17
MICHAELA GREENE
Director 2016-02-08
SUSAN MARGARET HORNER
Director 2014-02-03
DUNCAN MICHAEL KILTY
Director 2016-07-04
ALICE CAROLINE KING-FARLOW
Director 2010-08-14
SIMON MAURICE MOTT-COWAN
Director 2015-11-02
SHIREEN EMMA PEERMOHAMED
Director 2014-11-27
LOUISE PORTELLI
Director 2013-12-02
SIAN JULIET SLATER
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JANE SHEPHERD
Director 2011-01-17 2016-09-12
SEAN MICHAEL CLARKE
Director 2014-11-10 2016-05-09
NICHOLAS PETER JOHN HORNBY
Director 2011-01-17 2016-02-08
NASEEM FATIMA KHAN
Director 2011-01-17 2015-12-31
SARAH RACHEL MORRISON
Director 2011-01-17 2015-12-31
MARTIN RAE WALES
Director 2013-12-02 2015-03-09
JOE HALLGARTEN
Director 2011-01-17 2015-01-30
YEMISI BLAKE
Director 2011-01-17 2013-02-04
EDOUARD DE MEHERENC DE ST PIERRE
Director 2011-12-12 2012-12-01
LUCY MARGARET MACNAB
Director 2010-07-16 2010-10-25
BENJAMIN CHARLES PAYNE
Director 2010-07-16 2010-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMRITA DAS AGNI CONSULTING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
SUSAN MARGARET HORNER A PARTNER IN EDUCATION Director 2017-12-14 CURRENT 2009-11-18 Active
SUSAN MARGARET HORNER SHEAF LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
SUSAN MARGARET HORNER WE ARE IVE LTD Director 2013-07-08 CURRENT 1997-04-04 Active
SUSAN MARGARET HORNER RSA ACADEMIES Director 2012-09-01 CURRENT 2011-09-05 Active - Proposal to Strike off
SIMON MAURICE MOTT-COWAN HW FISHER SERVICE LIMITED Director 2017-11-10 CURRENT 2012-03-14 Active
SIMON MAURICE MOTT-COWAN HW FISHER BUSINESS SOLUTIONS LIMITED Director 2009-06-18 CURRENT 2002-06-25 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
2023-12-01DIRECTOR APPOINTED MR INUA ELLAMS
2023-11-30APPOINTMENT TERMINATED, DIRECTOR NICK MAKOHA
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PIERS FRANCIS TORDAY
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-03-09DIRECTOR APPOINTED MR PHILIP JOHN WATKINS
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SHâN EVANS MACLENNAN
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR DUNCAN MICHAEL KILTY
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RéGIS COCHEFERT
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMRITA DAS
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-10CH01Director's details changed for Mr Régis Cochefert on 2020-06-12
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIAN JULIET SLATER
2019-04-12AP01DIRECTOR APPOINTED MS ANNA ZHURAVKINA
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN EMMA PEERMOHAMED
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PORTELLI
2018-10-04TM02Termination of appointment of Keith James Arrowsmith on 2018-09-17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MRS SHâN MACLENNAN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT BARRON
2018-07-02AP01DIRECTOR APPOINTED MRS MINA KUMARI MARSH
2017-12-27AP01DIRECTOR APPOINTED MR NICK MAKOHA
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CAROLINE KING-FARLOW
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE SHEPHERD
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MS MICHAELA GREENE
2016-08-23AP01DIRECTOR APPOINTED MS SIAN JULIET SLATER
2016-08-23AP01DIRECTOR APPOINTED MS SIAN JULIET SLATER
2016-08-23AP01DIRECTOR APPOINTED MR DUNCAN MICHAEL KILTY
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CLARKE
2016-06-08MEM/ARTSARTICLES OF ASSOCIATION
2016-05-27RES01ALTER ARTICLES 09/05/2016
2016-05-20RES01ALTER ARTICLES 09/05/2016
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORNBY
2016-02-09AA31/03/15 TOTAL EXEMPTION FULL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRISON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NASEEM KHAN
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PORTELLI / 11/11/2015
2015-11-04AP01DIRECTOR APPOINTED MR SIMON MAURICE MOTT-COWAN
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL CLARKE / 04/11/2015
2015-09-04AR0111/08/15 NO MEMBER LIST
2015-09-03AP01DIRECTOR APPOINTED MR RÉGIS COCHEFERT
2015-09-02AP01DIRECTOR APPOINTED MR SEAN MICHAEL CLARKE
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALES
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOE HALLGARTEN
2015-02-20AP01DIRECTOR APPOINTED SHIREEN EMMA PEERMOHAMED
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13AP01DIRECTOR APPOINTED MS AMRITA DAS
2014-08-15AR0111/08/14 NO MEMBER LIST
2014-08-15AP01DIRECTOR APPOINTED DR SUSAN MARGARET HORNER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD DE MEHERENC DE ST PIERRE
2013-12-12AP01DIRECTOR APPOINTED MR PETER SCOTT BARRON
2013-12-04AP01DIRECTOR APPOINTED MARTIN RAE WALES
2013-12-03AP01DIRECTOR APPOINTED LOUISE PORTELLI
2013-10-14AA31/03/13 TOTAL EXEMPTION FULL
2013-09-04AR0111/08/13 NO MEMBER LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR YEMISI BLAKE
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-09-07AR0111/08/12 NO MEMBER LIST
2012-09-07AP01DIRECTOR APPOINTED MR EDOUARD DE MEHERENC DE ST PIERRE
2011-12-05AA31/03/11 TOTAL EXEMPTION FULL
2011-09-20AP01DIRECTOR APPOINTED JOE HALLGARTEN
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YEMSI BLAKE / 09/09/2011
2011-09-09AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH JAMES ARROWSMITH / 10/08/2011
2011-08-12AR0111/08/11 NO MEMBER LIST
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH JAMES ARROWSMITH / 10/08/2011
2011-05-25AP01DIRECTOR APPOINTED NICHOLAS PETER JOHN HORNBY
2011-05-16AP01DIRECTOR APPOINTED SARAH RACHEL MORRISON
2011-05-16AP01DIRECTOR APPOINTED YEMSI BLAKE
2011-05-16AP01DIRECTOR APPOINTED WENDY JANE SHEPHERD
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MACNAB
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 90 ST ASAPH ROAD LONDON SE4 2EL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAYNE
2011-04-18AP01DIRECTOR APPOINTED JOSEPH OLIVER DUNTHORNE
2011-04-18AP01DIRECTOR APPOINTED NASEEM FATIMA KHAN
2011-04-18AP03SECRETARY APPOINTED KEITH JAMES ARROWSMITH
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07RES01ALTER ARTICLES 04/10/2010
2010-08-14AP01DIRECTOR APPOINTED MS ALICE CAROLINE KING-FARLOW
2010-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to THE MINISTRY OF STORIES 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 THE MINISTRY OF STORIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MINISTRY OF STORIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of THE MINISTRY OF STORIES registering or being granted any patents
Domain Names
We do not have the domain name information for THE MINISTRY OF STORIES
Trademarks
We have not found any records of THE MINISTRY OF STORIES registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE SHOREDITCH TRUST 2011-01-08 Outstanding

We have found 1 mortgage charges which are owed to THE MINISTRY OF STORIES

Income
Government Income
We have not found government income sources for THE MINISTRY OF STORIES. 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 (85200 - Primary education) as THE MINISTRY OF STORIES are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MINISTRY OF STORIES 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 THE MINISTRY OF STORIES 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 THE MINISTRY OF STORIES 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.