Company Information for 8 MILLION STORIES LIMITED
15 Queen Street, Edinburgh, EH2 1JE,
|
Company Registration Number
SC430348
Private Limited Company
Active |
Company Name | ||
---|---|---|
8 MILLION STORIES LIMITED | ||
Legal Registered Office | ||
15 Queen Street Edinburgh EH2 1JE Other companies in EH2 | ||
Previous Names | ||
|
Company Number | SC430348 | |
---|---|---|
Company ID Number | SC430348 | |
Date formed | 2012-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-08-14 | |
Return next due | 2025-08-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB150949791 |
Last Datalog update: | 2024-10-21 19:05:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
8 MILLION STORIES INC | 1 ALEXANDER STREET APT 620 YONKERS NY 10701 | Active | Company formed on the 2017-08-03 | |
8 MILLION STORIES INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LYNDSAY ALISON BRAIDWOOD |
||
HEATHER MARGARET LEACH |
||
STEPHEN EDWARD LEACH |
||
ROBIN CARMICHAEL RICHMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER LEACH |
Company Secretary | ||
STEPHEN EDWARD LEACH |
Director | ||
BRODIES SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVERSURFERS LIMITED | Director | 2014-10-01 | CURRENT | 2012-09-12 | Active | |
YOURGP GROUP LTD | Director | 2014-02-14 | CURRENT | 2008-09-25 | Active | |
IQ CHOCOLATE LTD | Director | 2012-07-17 | CURRENT | 2011-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
SH01 | 20/01/22 STATEMENT OF CAPITAL GBP 1316 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/02/2018 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSAY BRAIDWOOD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1136 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1136 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Lyndsay Menzies on 2015-09-07 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1136 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 1136 | |
AP01 | DIRECTOR APPOINTED MRS HEATHER MARGARET LEACH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD LEACH | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/14 FROM 1 St. Colme Street Edinburgh EH3 6AA Scotland | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/13 FROM 15 Queen Street Edinburgh EH2 1JE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN CARMICHAEL RICHMOND | |
AP01 | DIRECTOR APPOINTED MS LYNDSAY MENZIES | |
CH01 | Director's details changed for Mr Stephen Edward Leach on 2013-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O FRENCH DUNCAN LLP 56 PALMERSTON PLACE EDINBURGH EH12 5AY SCOTLAND | |
SH01 | 24/05/13 STATEMENT OF CAPITAL GBP 1000 | |
AP03 | SECRETARY APPOINTED MRS HEATHER LEACH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED | |
RES15 | CHANGE OF NAME 23/01/2013 | |
CERTNM | COMPANY NAME CHANGED PUNK DIGITAL LIMITED CERTIFICATE ISSUED ON 23/01/13 | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due After One Year | 2012-08-14 | £ 96,430 |
---|---|---|
Creditors Due Within One Year | 2012-08-14 | £ 12,113 |
Creditors and other liabilities
|
|
|
|
|
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 8 MILLION STORIES LIMITED
Called Up Share Capital | 2012-08-14 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-08-14 | £ 41,240 |
Current Assets | 2012-08-14 | £ 52,116 |
Debtors | 2012-08-14 | £ 10,876 |
Fixed Assets | 2012-08-14 | £ 1,817 |
Shareholder Funds | 2012-08-14 | £ 51,664 |
Tangible Fixed Assets | 2012-08-14 | £ 1,817 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as 8 MILLION STORIES LIMITED are:
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. |