Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STORY UK LIMITED
Company Information for

STORY UK LIMITED

1-4 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
Company Registration Number
SC225146
Private Limited Company
Active

Company Overview

About Story Uk Ltd
STORY UK LIMITED was founded on 2001-11-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Story Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STORY UK LIMITED
 
Legal Registered Office
1-4 ATHOLL CRESCENT
EDINBURGH
EH3 8HA
Other companies in EH6
 
Filing Information
Company Number SC225146
Company ID Number SC225146
Date formed 2001-11-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB234432726  
Last Datalog update: 2024-05-05 06:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORY UK 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 UK LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
CHARLES JOHN SELDON CUTLER
Director 2016-07-13
PETER DAVID CAMPBELL FITZWILLIAM
Director 2011-05-05
SHEILA ROSE GALLAGHER
Director 2002-02-22
JIM KELLY
Director 2008-09-12
REBECCA MCFARLAND
Director 2002-02-22
DAVID MULLEN
Director 2002-01-25
SUE MULLEN
Director 2002-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY DICK
Director 2006-10-01 2018-01-26
SCOTT ROBERTSON
Director 2007-09-06 2014-04-01
JERRAM SHURVILLE
Company Secretary 2010-10-01 2011-04-04
JERRAM SHURVILLE
Director 2009-05-20 2011-04-04
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-09-07 2010-10-01
TIMOTHY BUCKLER ALDERSON
Director 2007-09-07 2010-04-15
IAIN FRASER FERGUSON
Director 2007-09-07 2010-04-15
ANDREW MARK MASON
Director 2008-09-12 2009-05-02
SCOTT ROBERTSON
Company Secretary 2003-02-19 2007-09-07
FRANK ANTHONY MCMORROW
Company Secretary 2002-01-25 2003-02-19
FRANK ANTHONY MCMORROW
Director 2002-02-22 2003-02-10
MACROBERTS - (FIRM)
Nominated Secretary 2001-11-09 2002-01-25
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2001-11-09 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 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
2024-04-29Statement of company's objects
2024-04-11Resolutions passed:<ul><li>Resolution Documents approved 22/03/2024</ul>
2024-04-11Resolutions passed:<ul><li>Resolution Documents approved 22/03/2024<li>Resolution alteration to articles</ul>
2024-04-11Memorandum articles filed
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE SC2251460009
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE SC2251460008
2024-03-21DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-20Director's details changed for Sue Mullen on 2013-03-01
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-19Director's details changed for David Mullen on 2019-04-01
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-30AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251460007
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-21CH01Director's details changed for Mr Jim Kelly on 2021-01-18
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID CAMPBELL FITZWILLIAM on 2021-01-15
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251460006
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DICK
2017-11-28AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 71250
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR CHARLES JOHN SELDON CUTLER
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 71250
2016-04-01AR0107/03/16 ANNUAL RETURN FULL LIST
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM Quay House 142 Commercial Street Edinburgh EH6 6LB
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 71250
2015-03-25AR0107/03/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2251460005
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERTSON
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 71250
2014-03-12AR0107/03/14 ANNUAL RETURN FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0107/03/13 ANNUAL RETURN FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0107/03/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WOOD / 03/01/2012
2011-05-11AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0107/03/11 FULL LIST
2010-11-09AR0109/11/10 FULL LIST
2010-10-14AP03SECRETARY APPOINTED MR JERRAM SHURVILLE
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON
2009-11-18AR0109/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WOOD / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRAM SHURVILLE / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERTSON / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE MULLEN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MULLEN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MASON / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM KELLY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROSE GALLAGHER / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER FERGUSON / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DICK / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BUCKLER ALDERSON / 01/10/2009
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16RES13RESTRUCTURING 22/05/2009
2009-05-20288aDIRECTOR APPOINTED JERRAM SHURVILLE
2009-01-12288aDIRECTOR APPOINTED MR ANDREW MASON
2009-01-12288aDIRECTOR APPOINTED MR JIM KELLY
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-14288aNEW SECRETARY APPOINTED
2007-11-22ELRESS386 DISP APP AUDS 15/11/07
2007-11-22ELRESS366A DISP HOLDING AGM 15/11/07
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-09288bSECRETARY RESIGNED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AUDAUDITOR'S RESIGNATION
2007-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-27225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27RES12VARYING SHARE RIGHTS AND NAMES
2007-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-04419a(Scot)DEC MORT/CHARGE *****
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to STORY UK 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 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
BOND & FLOATING CHARGE 2008-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2002-02-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STORY UK LIMITED registering or being granted any patents
Domain Names

STORY UK LIMITED owns 2 domain names.

storyuk.co.uk   story-uk.co.uk  

Trademarks
We have not found any records of STORY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORY UK 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 (73110 - Advertising agencies) as STORY UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where STORY UK 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.
Import/Export of Goods
Goods imported/exported by STORY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORY UK 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 UK 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.