About

Registered Number: 02481095
Date of Incorporation: 14/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

 

Based in Beaconsfield, Narration Studio Ltd was founded on 14 March 1990. The companies directors are Baker, Patricia Josephine, Baker, John Richard, Dr. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Richard, Dr N/A - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Patricia Josephine N/A - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 November 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 08 November 2011
CERTNM - Change of name certificate 23 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 23 March 2009
RESOLUTIONS - N/A 23 October 2008
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 16 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 03 January 1997
287 - Change in situation or address of Registered Office 05 July 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 11 March 1992
AUD - Auditor's letter of resignation 11 March 1992
AA - Annual Accounts 19 August 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
287 - Change in situation or address of Registered Office 29 June 1991
363a - Annual Return 29 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1990
288 - N/A 30 March 1990
NEWINC - New incorporation documents 14 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.