Company NameSaul's Story Limited
Company StatusActive
Company Number04224930
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stewart Mackinnon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleFilm/TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Dalton
Hexham
Northumberland
NE46 2GZ
Secretary NameMr Stewart Mackinnon
StatusCurrent
Appointed07 April 2020(18 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressLow Dalton Low Dalton Farmhouse
Hexham
Northumberland
NE46 2JZ
Director NameMr Robert Laurence Davis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Derek Arthur Stubbs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceFrance
Correspondence AddressB3 Kingfisher House Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameRobert Laurence Davis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleFilm/TV Producer
Correspondence Address59 Church Road Low Fell
Gateshead
Tyne And Wear
NE9 5RE
Director NameMr Derek Arthur Stubbs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleFilm/TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 Lyndhurst Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LJ
Secretary NameMr Derek Arthur Stubbs
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleFilm/TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Route D'Artix
34210 Beaufort
France
Director NameMr Keith Potter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(18 years, 10 months after company formation)
Appointment Duration1 week (resigned 14 April 2020)
RoleFilm An Television Producer
Country of ResidenceEngland
Correspondence Address80 Mitre Road
London
SE1 8PU
Director NameMr Jere Sullivan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2020(18 years, 10 months after company formation)
Appointment Duration6 days (resigned 13 April 2020)
RoleVice Chairman Global Public Affairs Edelman
Country of ResidenceUnited States
Correspondence Address938 N Columbus Street
Alexandria Va22324
United States
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£885
Cash£85,102
Current Liabilities£84,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

9 May 2003Delivered on: 22 May 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposit
Secured details: All monies due or to become due from the depositor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 902,315.22 deposited by the depositor in the depositor's account (account number 4.01.54.343 gbp). See the mortgage charge document for full details.
Outstanding
9 May 2003Delivered on: 20 May 2003
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.. See the mortgage charge document for full details.
Outstanding
16 January 2002Delivered on: 17 January 2002
Satisfied on: 14 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 March 2023Cessation of Derek Arthur Stubbs as a person with significant control on 16 March 2023 (1 page)
21 March 2023Cessation of Robert Laurence Davis as a person with significant control on 16 March 2023 (1 page)
21 March 2023Termination of appointment of Derek Arthur Stubbs as a director on 16 March 2023 (1 page)
21 March 2023Termination of appointment of Robert Laurence Davis as a director on 16 March 2023 (1 page)
29 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 November 2022Registered office address changed from 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 1 November 2022 (1 page)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
15 February 2022Satisfaction of charge 2 in full (1 page)
15 February 2022Satisfaction of charge 3 in full (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Derek Arthur Stubbs as a director on 22 May 2020 (2 pages)
22 May 2020Appointment of Mr Robert Laurence Davis as a director on 22 May 2020 (2 pages)
18 May 2020Termination of appointment of Jere Sullivan as a director on 13 April 2020 (1 page)
18 May 2020Termination of appointment of Keith Potter as a director on 14 April 2020 (1 page)
21 April 2020Appointment of Mr Keith Potter as a director on 7 April 2020 (2 pages)
21 April 2020Appointment of Mr Jere Sullivan as a director on 7 April 2020 (2 pages)
20 April 2020Appointment of Mr Stewart Mackinnon as a secretary on 7 April 2020 (2 pages)
20 April 2020Termination of appointment of Derek Arthur Stubbs as a secretary on 20 April 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Registered office address changed from 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF to 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF to 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 4 August 2016 (1 page)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(4 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3
(4 pages)
1 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
8 June 2013Secretary's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages)
8 June 2013Secretary's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages)
8 June 2013Secretary's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 June 2009Return made up to 30/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
18 April 2005Registered office changed on 18/04/05 from: c/o the workstation 15 paternoster row sheffield S1 2BX (1 page)
18 April 2005Registered office changed on 18/04/05 from: c/o the workstation 15 paternoster row sheffield S1 2BX (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Registered office changed on 18/07/02 from: 5 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
18 July 2002Registered office changed on 18/07/02 from: 5 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
20 June 2002Return made up to 30/05/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
16 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 June 2001Ad 30/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 June 2001Registered office changed on 14/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
30 May 2001Incorporation (12 pages)
30 May 2001Incorporation (12 pages)