Company NameStorm Events (London) Limited
DirectorsDavid Thomas Auchterlonie and Clair May
Company StatusActive
Company Number06269110
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Thomas Auchterlonie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Running Post Lane
Bicker
Lincolnshire
PE20 3AR
Director NameClair May
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
CO3 3BZ
Director NameMr Philip James Gould
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Place
Thorney
Peterborough
PE6 0QA
Secretary NameLouise Auchterlonie
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Market Place
Donington
Spalding
PE11 4ST
Secretary NameThomas Auchterlonie
NationalityBritish
StatusResigned
Appointed11 June 2007(6 days after company formation)
Appointment Duration13 years, 7 months (resigned 11 January 2021)
RoleCompany Director
Correspondence Address10 Donington Road Bicker
Boston
Lincolnshire
PE20 3EF
Director NameThomas Auchterlonie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Correspondence AddressThe Spinney Hundle House Lane New York
Lincoln
Lincolnshire
LN4 4YW
Director NameMr Andrew White
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 February 2016)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Briggate East Whittlesea
Peterborough
Cambridgeshire
PE7 1EG
Director NameMr Thomas Auchterlonie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Donington Road Bicker
Boston
Lincolnshire
PE20 3EF
Director NameMr David John Warner
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Crowland Road Eye Green
Peterborough
Cambridgeshire
PE6 7TP

Contact

Websitewww.storm-events.co.uk/
Telephone020 79936077
Telephone regionLondon

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£300,339
Cash£99,719
Current Liabilities£269,039

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

18 July 2019Delivered on: 24 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 May 2012Delivered on: 12 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 the square vicarage farm road peterborough t/no CB113798 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
28 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 May 2023Satisfaction of charge 062691100002 in full (4 pages)
21 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
15 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
4 March 2021Resolutions
  • RES13 ‐ Share holders consent to resolution 11/01/2021
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 March 2021Change of share class name or designation (2 pages)
4 March 2021Sub-division of shares on 11 January 2021 (4 pages)
4 March 2021Resolutions
  • RES13 ‐ Sub divided 11/01/2021
(3 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 March 2021Cancellation of shares. Statement of capital on 11 January 2021
  • GBP 28.50
(4 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 March 2021Cancellation of shares. Statement of capital on 11 January 2021
  • GBP 55
(4 pages)
13 January 2021Change of details for Mr David Thomas Auchterlonie as a person with significant control on 11 January 2021 (2 pages)
12 January 2021Notification of David Warner as a person with significant control on 11 January 2021 (2 pages)
12 January 2021Change of details for Mr David Thomas Auchterlonie as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Change of details for Mr David Thomas Auchterlonie as a person with significant control on 2 October 2020 (2 pages)
11 January 2021Termination of appointment of Thomas Auchterlonie as a secretary on 11 January 2021 (1 page)
11 January 2021Appointment of Clair May as a director on 11 January 2021 (2 pages)
11 January 2021Change of details for Mr David Thomas Auchterlonie as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Thomas Auchterlonie as a director on 11 January 2021 (1 page)
2 October 2020Director's details changed for Mr David Thomas Auchterlonie on 2 October 2020 (2 pages)
22 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
25 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 July 2019Satisfaction of charge 1 in full (2 pages)
24 July 2019Registration of charge 062691100002, created on 18 July 2019 (60 pages)
9 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 65
(7 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 65
(7 pages)
26 April 2016Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 65
(4 pages)
26 April 2016Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 65
(4 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Purchase of own shares. (3 pages)
22 March 2016Termination of appointment of Andrew White as a director on 8 February 2016 (1 page)
22 March 2016Termination of appointment of Andrew White as a director on 8 February 2016 (1 page)
17 February 2016Secretary's details changed for Thomas Auchterlonie on 3 February 2016 (1 page)
17 February 2016Secretary's details changed for Thomas Auchterlonie on 3 February 2016 (1 page)
17 February 2016Director's details changed for Thomas Auchterlonie on 3 February 2016 (2 pages)
17 February 2016Director's details changed for Thomas Auchterlonie on 3 February 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 110
(3 pages)
19 October 2015Appointment of Mr David John Warner as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Thomas Auchterlonie as a director on 8 September 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 110
(3 pages)
19 October 2015Appointment of Thomas Auchterlonie as a director on 8 September 2015 (2 pages)
19 October 2015Appointment of Mr David John Warner as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Thomas Auchterlonie as a director on 7 September 2015 (1 page)
12 October 2015Termination of appointment of Thomas Auchterlonie as a director on 7 September 2015 (1 page)
10 July 2015Memorandum and Articles of Association (14 pages)
10 July 2015Memorandum and Articles of Association (14 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 May 2015Particulars of variation of rights attached to shares (2 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Particulars of variation of rights attached to shares (2 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
30 June 2014Director's details changed for Andrew White on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Andrew White on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Andrew White on 1 June 2014 (2 pages)
27 June 2014Director's details changed for Andrew White on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Andrew White on 27 June 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Andrew White as a director (3 pages)
14 February 2011Appointment of David Thomas Auchterlonie as a director (3 pages)
14 February 2011Appointment of Andrew White as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(5 pages)
14 February 2011Appointment of David Thomas Auchterlonie as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 October 2008Appointment terminated director philip gould (1 page)
27 October 2008Director appointed thomas auchterlonie (1 page)
27 October 2008Director appointed thomas auchterlonie (1 page)
27 October 2008Appointment terminated director philip gould (1 page)
16 September 2008Return made up to 05/06/08; full list of members (3 pages)
16 September 2008Return made up to 05/06/08; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New secretary appointed (1 page)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)