About

Registered Number: 06992212
Date of Incorporation: 17/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 106 Pill Box 115 Coventry Road, London, E2 6GG,

 

Narrative Studio Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 2 directors listed as Islam, Khairul, Shaw, Richard Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Khairul 06 January 2011 07 April 2011 1
SHAW, Richard Lee 01 November 2011 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 05 April 2018
SH06 - Notice of cancellation of shares 20 November 2017
SH06 - Notice of cancellation of shares 20 November 2017
SH03 - Return of purchase of own shares 25 October 2017
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
AA - Annual Accounts 18 May 2017
AD01 - Change of registered office address 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 18 May 2016
SH03 - Return of purchase of own shares 30 November 2015
SH06 - Notice of cancellation of shares 11 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 30 May 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 06 January 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2011
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 17 June 2010
AD01 - Change of registered office address 02 December 2009
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.