DANYAH MILLER STORYTELLER LTD

Register to unlock more data on OkredoRegister

DANYAH MILLER STORYTELLER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01256952

Incorporation date

04/05/1976

Size

Micro Entity

Contacts

Registered address

Registered address

57 Downview Road Downview Road, Barnham, Bognor Regis, West Sussex PO22 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1976)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon31/08/2025
Registered office address changed from 8 Fawley Close Cranleigh GU6 7JP England to 57 Downview Road Downview Road Barnham Bognor Regis West Sussex PO22 0EF on 2025-08-31
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-07-31
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon02/03/2022
Certificate of change of name
dot icon22/12/2021
Micro company accounts made up to 2021-07-31
dot icon03/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon24/02/2021
Appointment of Miss Sofie Alexandra Amy Miller as a director on 2021-01-01
dot icon27/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/07/2020
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to 8 Fawley Close Cranleigh GU6 7JP on 2020-07-20
dot icon10/03/2020
Satisfaction of charge 3 in full
dot icon10/03/2020
Satisfaction of charge 4 in full
dot icon10/03/2020
Satisfaction of charge 2 in full
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/04/2019
Termination of appointment of John Laurence Miller as a director on 2018-06-01
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon31/10/2017
Notification of Danyah Miller as a person with significant control on 2017-10-09
dot icon31/10/2017
Cessation of John Laurence Miller as a person with significant control on 2017-10-09
dot icon13/09/2017
Director's details changed for Mr John Laurence Miller on 2017-08-22
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mr John Laurence Miller on 2014-11-02
dot icon12/11/2014
Secretary's details changed for Mrs Danyah Miller on 2014-11-02
dot icon12/11/2014
Director's details changed for Mrs Danyah Miller on 2014-11-02
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/02/2014
Director's details changed for Mr John Laurence Miller on 2014-01-07
dot icon11/02/2014
Director's details changed for Mrs Danyah Miller on 2014-01-07
dot icon11/02/2014
Secretary's details changed for Mrs Danyah Miller on 2014-01-07
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mrs Danya Miller on 2012-11-02
dot icon13/11/2012
Secretary's details changed for Mrs Danya Miller on 2012-11-02
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Director's details changed for Mr Jon Laurence Miller on 2010-08-04
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Jon Laurence Miller on 2009-11-02
dot icon10/11/2009
Director's details changed for Mrs Danya Miller on 2009-11-02
dot icon27/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/09/2009
Director's change of particulars / jon miller / 14/09/2009
dot icon21/09/2009
Director and secretary's change of particulars / danya miller / 14/09/2009
dot icon25/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/11/2008
Return made up to 02/11/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/11/2007
Return made up to 02/11/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/12/2006
Return made up to 02/11/06; full list of members
dot icon09/05/2006
Registered office changed on 09/05/06 from: 2 lord hills road london W2 6PD
dot icon02/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon17/11/2005
Return made up to 02/11/05; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/01/2005
Return made up to 02/11/04; full list of members
dot icon19/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/11/2003
Return made up to 02/11/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/11/2002
Return made up to 02/11/02; full list of members
dot icon27/05/2002
Director resigned
dot icon24/04/2002
Secretary's particulars changed;director's particulars changed
dot icon02/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/11/2001
Return made up to 02/11/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon21/01/2001
Return made up to 02/11/00; full list of members
dot icon21/11/2000
New director appointed
dot icon11/07/2000
Director's particulars changed
dot icon11/07/2000
Secretary's particulars changed;director's particulars changed
dot icon03/05/2000
Accounts for a small company made up to 1999-07-31
dot icon04/01/2000
Return made up to 02/11/99; change of members
dot icon03/02/1999
Full accounts made up to 1998-07-31
dot icon10/11/1998
Return made up to 02/11/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-07-31
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Return made up to 02/11/96; full list of members; amend
dot icon17/12/1997
Return made up to 02/11/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-07-31
dot icon02/12/1996
Return made up to 02/11/96; no change of members
dot icon15/10/1996
Particulars of mortgage/charge
dot icon16/09/1996
Memorandum and Articles of Association
dot icon06/09/1996
Certificate of change of name
dot icon27/03/1996
New secretary appointed;new director appointed
dot icon27/03/1996
Full accounts made up to 1995-07-31
dot icon27/03/1996
Return made up to 02/11/95; no change of members
dot icon26/06/1995
Accounts for a small company made up to 1994-07-31
dot icon17/01/1995
Return made up to 02/11/94; full list of members
dot icon23/05/1994
Accounts for a small company made up to 1993-07-31
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon30/11/1993
Return made up to 02/11/93; no change of members
dot icon18/04/1993
Accounts for a small company made up to 1992-07-31
dot icon25/03/1993
Return made up to 02/11/92; full list of members
dot icon23/06/1992
New secretary appointed;director resigned
dot icon12/06/1992
Accounts for a small company made up to 1991-07-31
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon14/03/1991
Accounts for a small company made up to 1990-07-31
dot icon14/03/1991
Accounts for a small company made up to 1989-07-31
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon07/09/1990
Registered office changed on 07/09/90 from: 23 redan pl. London W2 4SA
dot icon24/04/1990
Accounts for a small company made up to 1988-07-31
dot icon24/04/1990
Return made up to 02/11/89; full list of members
dot icon25/07/1989
Director resigned
dot icon25/07/1989
Director's particulars changed
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Accounts for a small company made up to 1987-07-31
dot icon18/05/1989
Accounts for a small company made up to 1986-07-31
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1989
Return made up to 31/12/87; full list of members
dot icon16/01/1989
Particulars of mortgage/charge
dot icon18/08/1987
Declaration of satisfaction of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon23/06/1987
Accounts for a small company made up to 1985-07-31
dot icon23/06/1987
New director appointed
dot icon14/04/1987
Return made up to 31/12/86; full list of members
dot icon07/08/1986
Return made up to 31/12/85; full list of members
dot icon04/05/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
526.79K
-
0.00
-
-
2022
0
530.00K
-
0.00
-
-
2023
0
548.07K
-
0.00
-
-
2023
0
548.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

548.07K £Ascended3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Danyah
Director
08/01/1996 - Present
3
Miller, Danyah
Secretary
08/01/1996 - Present
1
Miller, Sofie Alexandra Amy
Director
01/01/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANYAH MILLER STORYTELLER LTD

DANYAH MILLER STORYTELLER LTD is an(a) Active company incorporated on 04/05/1976 with the registered office located at 57 Downview Road Downview Road, Barnham, Bognor Regis, West Sussex PO22 0EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANYAH MILLER STORYTELLER LTD?

toggle

DANYAH MILLER STORYTELLER LTD is currently Active. It was registered on 04/05/1976 .

Where is DANYAH MILLER STORYTELLER LTD located?

toggle

DANYAH MILLER STORYTELLER LTD is registered at 57 Downview Road Downview Road, Barnham, Bognor Regis, West Sussex PO22 0EF.

What does DANYAH MILLER STORYTELLER LTD do?

toggle

DANYAH MILLER STORYTELLER LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DANYAH MILLER STORYTELLER LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.