Company NameStoryfirst Communications Limited
DirectorPeter Eugene Gerwe
Company StatusDissolved
Company Number03400754
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePeter Eugene Gerwe
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed22 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleCorporate Executive
Correspondence Address50 Osgood Place
Penthouse
San Francisco
California
94133
Secretary NameBHD Secretaries Limited (Corporation)
StatusCurrent
Appointed02 September 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressHasilwood House
60 Bishopgate
London
EC2N 4AJ
Director NameMr Richard Tony Kay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeager House
2 The Grange
Stevenage
Hertfordshire
SG1 3WA
Director NameTerrence Mackin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1999)
RoleCorporate Executive
Correspondence Address3403 West Paces Ferry Court
Atlanta
30327
Georgia
Secretary NameMr Richard Tony Kay
NationalityBritish
StatusResigned
Appointed22 July 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeager House
2 The Grange
Stevenage
Hertfordshire
SG1 3WA
Secretary NameDavid Monroe Ayres
NationalityAmerican
StatusResigned
Appointed12 July 1999(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2000)
RoleCompany Director
Correspondence Address12 Quick Street
London
N1 8HL
Secretary NameTrisha Lynn Johnson
NationalityAmerican
StatusResigned
Appointed02 July 2000(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence Address47 Melbury Road
Flat H
London
W14 8AD

Location

Registered AddressThe Old Exchange
234 Southechurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,669,984
Gross Profit£151,817
Net Worth£98,010
Cash£129,338
Current Liabilities£416,910

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
20 June 2001Statement of affairs (5 pages)
20 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2001Appointment of a voluntary liquidator (1 page)
30 May 2001Registered office changed on 30/05/01 from: hasilwood house 60 bishopsgate london EC2N 4BE (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 75 grosvenor street london W1X 9DD (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
5 July 1999Return made up to 03/07/99; no change of members (6 pages)
20 June 1999Full accounts made up to 31 December 1998 (12 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
30 July 1998Return made up to 03/07/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: brobeck hale and dorr international, hasilwood house, 60 bishopsgate london EC2N 4AJ (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)