STORYBOARD ASSETS PLC
LONDON

Hellopages » Greater London » Hackney » N1 6DR
Company number 06436259
Status Active - Proposal to Strike off
Incorporation Date 23 November 2007
Company Type Public Limited Company
Address 31 A CORSHAM STREET, LONDON, ENGLAND, N1 6DR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 41 Friar Lane Leicester Leicestershire LE1 5RB to 31 a Corsham Street London N1 6DR on 30 January 2017; Director's details changed for Mr Luke Nicholas Heron on 25 November 2016; Compulsory strike-off action has been suspended. The most likely internet sites of STORYBOARD ASSETS PLC are www.storyboardassets.co.uk, and www.storyboard-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storyboard Assets Plc is a Public Limited Company. The company registration number is 06436259. Storyboard Assets Plc has been working since 23 November 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Storyboard Assets Plc is 31 A Corsham Street London England N1 6dr. . SHAKESPEARES LEGAL SECRETARIES LIMITED is a Secretary of the company. HERON, Luke Nicholas is a Director of the company. YEOMAN, Marcus is a Director of the company. Secretary LISTER, Jeremy Peter has been resigned. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director LISTER, Jeremy Peter has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SHAKESPEARES LEGAL SECRETARIES LIMITED
Appointed Date: 08 October 2010

Director
HERON, Luke Nicholas
Appointed Date: 06 December 2007
47 years old

Director
YEOMAN, Marcus
Appointed Date: 10 January 2008
62 years old

Resigned Directors

Secretary
LISTER, Jeremy Peter
Resigned: 08 October 2010
Appointed Date: 06 December 2007

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 06 December 2007
Appointed Date: 23 November 2007

Director
LISTER, Jeremy Peter
Resigned: 08 October 2010
Appointed Date: 06 December 2007
72 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 06 December 2007
Appointed Date: 23 November 2007

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 06 December 2007
Appointed Date: 23 November 2007

STORYBOARD ASSETS PLC Events

30 Jan 2017
Registered office address changed from 41 Friar Lane Leicester Leicestershire LE1 5RB to 31 a Corsham Street London N1 6DR on 30 January 2017
18 Jan 2017
Director's details changed for Mr Luke Nicholas Heron on 25 November 2016
12 Dec 2015
Compulsory strike-off action has been suspended
03 Nov 2015
First Gazette notice for compulsory strike-off
06 Jun 2015
Compulsory strike-off action has been discontinued
...
... and 44 more events
12 Dec 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2007
New director appointed
12 Dec 2007
New secretary appointed;new director appointed
23 Nov 2007
Incorporation