Advanced company searchLink opens in new window

NARRATIVE ENTERTAINMENT UK LIMITED

Company number 12769816

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
14 Dec 2022 MR04 Satisfaction of charge 127698160002 in full
31 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2021
  • GBP 2
27 Jul 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 MR04 Satisfaction of charge 127698160001 in full
09 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with updates
09 Sep 2021 AD01 Registered office address changed from 87-91 Newman Street London W1T 3EY England to 35 Inverness Street London NW1 7HB on 9 September 2021
08 Jul 2021 AP01 Appointment of Mr Remigio Richard Carlo Minute as a director on 8 July 2021
19 May 2021 MR01 Registration of charge 127698160002, created on 14 May 2021
18 May 2021 MR01 Registration of charge 127698160001, created on 14 May 2021
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
17 May 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
17 May 2021 PSC05 Change of details for Narrative Global Limited as a person with significant control on 14 May 2021
17 May 2021 PSC07 Cessation of Columbia Pictures Corporation Limited as a person with significant control on 14 May 2021
17 May 2021 TM01 Termination of appointment of Mark Jonathan Young as a director on 14 May 2021
17 May 2021 TM01 Termination of appointment of Jacqueline Louise Marshall as a director on 14 May 2021
17 May 2021 TM01 Termination of appointment of Darren Nigel Hopgood as a director on 14 May 2021
17 May 2021 PSC02 Notification of Narrative Global Limited as a person with significant control on 14 May 2021
17 May 2021 AP01 Appointment of Mr. Daniel Levin as a director on 14 May 2021
17 May 2021 AP01 Appointment of Mr. David Stark as a director on 14 May 2021
14 May 2021 AD01 Registered office address changed from 12th Floor Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 87-91 Newman Street London W1T 3EY on 14 May 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 28.07.2022.
27 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted