General information

Name:

Storygami Limited

Office Address:

Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 08460980

Incorporation date: 2013-03-25

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Storygami was registered on March 25, 2013 as a private limited company. The firm office was situated in Brentwood on Jupiter House Warley Hill Business Park, The Drive. The address post code is CM13 3BE. The official reg. no. for Storygami Ltd was 08460980. Storygami Ltd had been active for eight years up until dissolution date on August 24, 2021.

Ravi S., Marasinghe G. and Heidi L. were listed as company's directors and were running the firm from 2017 to 2021.

Executives who controlled the firm include: Marasinghe G. owned 1/2 or less of company shares. Heidi L. owned 1/2 or less of company shares.

Trade marks

Trademark UK00003011242
Trademark image:-
Trademark name:storygami
Status:Registered
Filing date:2013-06-24
Date of entry in register:2013-09-27
Renewal date:2023-06-24
Owner name:Storygami Ltd
Owner address:60 Amazon Apartments, New River Avenue, LONDON, United Kingdom, N8 7QE

Financial data based on annual reports

Company staff

Ravi S.

Role: Director

Appointed: 03 May 2017

Latest update: 13 February 2024

Marasinghe G.

Role: Director

Appointed: 25 March 2013

Latest update: 13 February 2024

Heidi L.

Role: Director

Appointed: 25 March 2013

Latest update: 13 February 2024

People with significant control

Marasinghe G.
Notified on 25 March 2017
Nature of control:
1/2 or less of shares
Heidi L.
Notified on 25 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 08 April 2020
Confirmation statement last made up date 25 March 2019
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 25 March 2013
Date Approval Accounts 26 November 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts 14 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode