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

THE STORY OF CHRISTMAS

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
07837956
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Story Of Christmas
THE STORY OF CHRISTMAS was founded on 2011-11-07 and has its registered office in London. The organisation's status is listed as "Active". The Story Of Christmas is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 STORY OF CHRISTMAS
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in W1S
 
Filing Information
Company Number 07837956
Company ID Number 07837956
Date formed 2011-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STORY OF CHRISTMAS
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 THE STORY OF CHRISTMAS

Current Directors
Officer Role Date Appointed
RODERICK ROBERT GRAHAM
Company Secretary 2013-01-15
ANTHONY THOMAS ANDREW BRADDON
Director 2011-11-07
ANTHONY DAVID CHAMBERS
Director 2018-01-31
STEPHEN PAUL CHAMBERS
Director 2011-11-07
ROBERT MICHAEL SQUIER FRASER
Director 2011-11-07
ANGUS CHARLES GOSWELL
Director 2016-06-01
NICHOLAS MARK HOWE
Director 2018-01-31
TIMOTHY JOHN SKETCHLEY
Director 2013-12-13
DAVID JOHN TURNER
Director 2011-11-07
IAN BRYAN WOMACK
Director 2015-10-28
HOWARD ROBERT WOOLLASTON
Director 2011-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES HYNARD
Director 2011-11-07 2018-01-31
DEREK JOHN PENFOLD
Director 2011-11-07 2015-10-08
DEON STEYN
Director 2011-11-07 2013-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THOMAS ANDREW BRADDON BAXTER CAPITAL LIMITED Director 2010-03-22 CURRENT 2010-01-21 Dissolved 2016-08-02
ANTHONY THOMAS ANDREW BRADDON LEANDER BROMLEY LIMITED Director 1995-01-20 CURRENT 1995-01-19 Dissolved 2013-10-01
ANTHONY DAVID CHAMBERS REGENT HOUSE PROPERTY DEVELOPMENT LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2016-06-07
ANTHONY DAVID CHAMBERS ABSL HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
ANTHONY DAVID CHAMBERS AQUILA FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
ANTHONY DAVID CHAMBERS AQUILA MB3 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
ANTHONY DAVID CHAMBERS AQUILA MB2 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
ANTHONY DAVID CHAMBERS ABSL1 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
ANTHONY DAVID CHAMBERS AQUILA HOUSE PROPERTY LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ANTHONY DAVID CHAMBERS BLENHEIM BARNES LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
ANTHONY DAVID CHAMBERS AQUILA (NACTON) LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
ANTHONY DAVID CHAMBERS BRUNO 1 LIMITED Director 2009-12-01 CURRENT 1963-09-19 Active - Proposal to Strike off
ANTHONY DAVID CHAMBERS AQUILA MALDON LIMITED Director 2009-12-01 CURRENT 2007-11-29 Active
ANTHONY DAVID CHAMBERS AQUILA 1516 LIMITED Director 2009-07-20 CURRENT 2009-05-28 Active
ANTHONY DAVID CHAMBERS ADLIT INVESTMENTS LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
ANTHONY DAVID CHAMBERS SCION DEVELOPMENTS LIMITED Director 2007-06-15 CURRENT 2007-03-22 Active
ANTHONY DAVID CHAMBERS AQUILA BTE 1 LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
ANTHONY DAVID CHAMBERS AQUILA BTE 2 LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
ANTHONY DAVID CHAMBERS AQUILA OPEN SPACE LIMITED Director 2007-01-11 CURRENT 2006-10-20 Active
ANTHONY DAVID CHAMBERS AQUILA BOND STREET LIMITED Director 2006-12-14 CURRENT 2006-10-20 Dissolved 2017-11-07
ANTHONY DAVID CHAMBERS EAGLE 456 LIMITED Director 2006-07-12 CURRENT 2000-04-18 Active
ANTHONY DAVID CHAMBERS BLENHEIM CONSULTANCY SERVICES LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
ANTHONY DAVID CHAMBERS AQUILA REAL ESTATE LIMITED Director 2003-02-07 CURRENT 2002-12-03 Active
ANTHONY DAVID CHAMBERS AQUILA ESTATES LIMITED Director 2003-02-04 CURRENT 2002-12-03 Active
ANTHONY DAVID CHAMBERS AQUILA EHS LIMITED Director 2002-08-29 CURRENT 2002-01-23 Active
ANTHONY DAVID CHAMBERS AQUILA HOUSE HOLDINGS LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active
ANTHONY DAVID CHAMBERS AQUILA DEVELOPMENTS LIMITED Director 2001-06-01 CURRENT 2001-02-22 Active
ANTHONY DAVID CHAMBERS AQUILA CHELMSFORD LIMITED Director 2001-05-21 CURRENT 2001-02-21 Active
ANTHONY DAVID CHAMBERS CATHEDRAL HOLDINGS LIMITED Director 2000-04-14 CURRENT 2000-04-14 Active
ANTHONY DAVID CHAMBERS MONUMENT ASSETS LIMITED Director 1998-03-05 CURRENT 1998-02-05 Liquidation
TIMOTHY JOHN SKETCHLEY KING'S HOUSE SCHOOL ENTERPRISES LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
TIMOTHY JOHN SKETCHLEY OLD PARK LANE MANAGEMENT LIMITED Director 2009-06-15 CURRENT 1995-03-29 Active
DAVID JOHN TURNER BLIND VETERANS UK Director 2016-02-01 CURRENT 1923-04-30 Active
DAVID JOHN TURNER TRANSFORM HOUSING & SUPPORT Director 2011-04-19 CURRENT 1972-06-13 Active
DAVID JOHN TURNER BOXHILL FARM BARNS RESIDENTS COMPANY LIMITED Director 2009-12-29 CURRENT 1999-05-17 Active
IAN BRYAN WOMACK GROSVENOR LIVERPOOL LIMITED Director 2016-11-01 CURRENT 2004-09-10 Active
HOWARD ROBERT WOOLLASTON HUNGERFORD CONSULTING LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
HOWARD ROBERT WOOLLASTON LAMPTON 360 LIMITED Director 2015-04-16 CURRENT 2013-04-02 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
2024-01-20APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SKETCHLEY
2024-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-09Memorandum articles filed
2024-01-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT WOOLLASTON
2022-09-05Memorandum articles filed
2022-09-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-08-16CH01Director's details changed for Ms Emily Patricia Bohill on 2021-06-01
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Thrid Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
2020-12-30AP01DIRECTOR APPOINTED MR DAVID JOHN RIVERS SLEATH
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR ANDREW JAMES HYNARD
2020-11-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AP01DIRECTOR APPOINTED MISS EMILY PATRICIA BOHILL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS ANDREW BRADDON
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CHARLES GOSWELL
2018-02-08AP01DIRECTOR APPOINTED ANTHONY DAVID CHAMBERS
2018-02-08AP01DIRECTOR APPOINTED NICHOLAS MARK HOWE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HYNARD
2018-02-08AD02Register inspection address changed from 15 Wilmington Square London WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU
2018-02-08AD03Registers moved to registered inspection location of 15 Wilmington Square London WC1X 0ER
2017-11-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED ANGUS CHARLES GOSWELL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 83 Victoria Street Westminster London SW1H 0HW
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-19CH01Director's details changed for Mr Timothy John Sketchley on 2015-11-27
2015-12-04AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-02AD03Registers moved to registered inspection location of 15 Wilmington Square London WC1X 0ER
2015-12-02AD02Register inspection address changed to 15 Wilmington Square London WC1X 0ER
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM 49 Queensdale Road Holland Park London W11 4SD
2015-11-17AP01DIRECTOR APPOINTED MR IAN BRYAN WOMACK
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN PENFOLD
2015-10-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM 20 Hanover Square London W1S 1JY
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-15AR0107/11/14 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SKETCHLEY
2014-04-04AA30/06/13 TOTAL EXEMPTION FULL
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEON STEYN
2013-12-13AR0107/11/13 NO MEMBER LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DEON STEYN
2013-04-18AA30/06/12 TOTAL EXEMPTION FULL
2013-01-15AP03SECRETARY APPOINTED RODERICK ROBERT GRAHAM
2012-12-24AR0107/11/12 NO MEMBER LIST
2012-11-23AA01PREVSHO FROM 30/11/2012 TO 30/06/2012
2011-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE STORY OF CHRISTMAS registering or being granted any patents
Domain Names
We do not have the domain name information for THE STORY OF CHRISTMAS
Trademarks
We have not found any records of THE STORY OF CHRISTMAS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STORY OF CHRISTMAS. 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 (96090 - Other service activities n.e.c.) as THE STORY OF CHRISTMAS are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE STORY OF CHRISTMAS 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 STORY OF CHRISTMAS 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 STORY OF CHRISTMAS 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.