Check the

STORM12 LTD

Company
STORM12 LTD (04570279)

STORM12

Phone: 01444 401 275
A⁺ rating

ABOUT STORM12 LTD

In recent years, we have developed our video production skills in order to create video and animations for our clients. From the concept, scripting and storyboards to the creative, filming, animation and editing, we’ve got it covered. Video is becoming more and more integrated into marketing and we are making great strides in helping our clients do exactly that.

KEY FINANCES

Year
2016
Assets
£215.46k ▲ £60.72k (39.24 %)
Cash
£81.38k ▲ £32.24k (65.59 %)
Liabilities
£197.57k ▲ £30.54k (18.29 %)
Net Worth
£17.89k ▼ £30.18k (-245.60 %)

REGISTRATION INFO

Company name
STORM12 LTD
Company number
04570279
VAT
GB725108751
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.storm12.co.uk
Phones
01444 401 275
Registered Address
THE OLD SURGERY,
HIGH STREET,
HANDCROSS,
WEST SUSSEX,
RH17 6BN

ECONOMIC ACTIVITIES

70210
Public relations and communications activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

16 Mar 2017
Resolutions RES15 ‐ Change company name resolution on 2017-03-07
16 Mar 2017
Change of name notice
16 Feb 2017
Total exemption small company accounts made up to 31 October 2016

CHARGES

11 November 2016
Status
Outstanding
Delivered
18 November 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

11 December 2014
Status
Outstanding
Delivered
23 December 2014
Persons entitled
National Westminster Bank PLC
Description
Dumbledore high street handcross west sussex…

See Also


Last update 2018

STORM12 LTD DIRECTORS

Samantha Saunders

  Acting
Appointed
06 December 2004
Role
Secretary
Address
The Old Surgery, High Street, Handcross, West Sussex, RH17 6BN
Name
SAUNDERS, Samantha

Benjamin James Bartlett Harvey

  Acting
Appointed
01 February 2012
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
The Old Surgery, High Street, Handcross, West Sussex, RH17 6BN
Country Of Residence
England
Name
HARVEY, Benjamin James Bartlett

Matthew Alan Saunders

  Acting PSC
Appointed
23 October 2002
Occupation
Marketing & Designing Person
Role
Director
Age
50
Nationality
British
Address
The Old Surgery, High Street, Handcross, West Sussex, RH17 6BN
Country Of Residence
England
Name
SAUNDERS, Matthew Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Samantha Elena Saunders

  Acting
Appointed
07 October 2011
Occupation
Teacher
Role
Director
Age
52
Nationality
British
Address
The Old Surgery, High Street, Handcross, West Sussex, RH17 6BN
Country Of Residence
England
Name
SAUNDERS, Samantha Elena

Julian Flack

  Resigned
Appointed
23 October 2002
Resigned
06 December 2004
Role
Secretary
Address
1 Holmesdale Terrace, Willow Green North Holmwood, Dorking, Surrey, RH5 4JD
Name
FLACK, Julian

JPCORS LIMITED

  Resigned
Appointed
23 October 2002
Resigned
23 October 2002
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

Julian Flack

  Resigned
Appointed
23 October 2002
Resigned
06 December 2004
Occupation
Marketing & Designing Person
Role
Director
Age
61
Nationality
British
Address
1 Holmesdale Terrace, Willow Green North Holmwood, Dorking, Surrey, RH5 4JD
Name
FLACK, Julian

JPCORD LIMITED

  Resigned
Appointed
23 October 2002
Resigned
23 October 2002
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.