ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Long Story TV Limited

Long Story TV Limited is an active company incorporated on 3 May 2018 with the registered office located in Brighton, East Sussex. Long Story TV Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11344891
Private limited company
Age
7 years
Incorporated 3 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (3 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Queensbury House
106 Queens Road
Brighton
BN1 3XF
England
Address changed on 13 May 2025 (5 months ago)
Previous address was 106 Queensbury House. 106 Queens Road Brighton East Sussex BN1 3XF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Television Producer • British • Lives in England • Born in Jun 1964
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Oct 1962
Mr Paul Gerard Marquess
PSC • British • Lives in England • Born in Jun 1964
Long Story Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northcroft Films Limited
Carolyn Jane Bennett is a mutual person.
Active
Duchess Street Productions Limited
Donna Wiffen and Carolyn Jane Bennett are mutual people.
Active
Long Story Holdings Limited
Donna Wiffen and Carolyn Jane Bennett are mutual people.
Active
Long Story TV (Hope Street) Limited
Paul Gerard Marquess and Carolyn Jane Bennett are mutual people.
Active
Kerridge Properties Limited
Carolyn Jane Bennett is a mutual person.
Active
Woodcut Media Ltd
Carolyn Jane Bennett is a mutual person.
Active
Kerridge Property Developments Limited
Carolyn Jane Bennett is a mutual person.
Active
Property Developments Wessex Limited
Carolyn Jane Bennett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£24.48K
Increased by £2.53K (+12%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£228.61K
Increased by £154.66K (+209%)
Total Liabilities
-£219.25K
Increased by £136.24K (+164%)
Net Assets
£9.36K
Increased by £18.42K (-203%)
Debt Ratio (%)
96%
Decreased by 16.35% (-15%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Ms Donna Wiffen Details Changed
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Aug 2023
Get Credit Report
Discover Long Story TV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with updates
Submitted on 21 Jul 2025
Director's details changed for Ms Donna Wiffen on 9 July 2025
Submitted on 10 Jul 2025
Resolutions
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 May 2025
Sub-division of shares on 22 August 2020
Submitted on 30 May 2025
Change of share class name or designation
Submitted on 29 May 2025
Particulars of variation of rights attached to shares
Submitted on 29 May 2025
Registered office address changed from 106 Queensbury House. 106 Queens Road Brighton East Sussex BN1 3XF England to Queensbury House 106 Queens Road Brighton BN1 3XF on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL England to 106 Queensbury House. 106 Queens Road Brighton East Sussex BN1 3XF on 19 February 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year