NARRATIVE ENTERTAINMENT UK LIMITED
Company number 12769816
- Company Overview for NARRATIVE ENTERTAINMENT UK LIMITED (12769816)
- Filing history for NARRATIVE ENTERTAINMENT UK LIMITED (12769816)
- People for NARRATIVE ENTERTAINMENT UK LIMITED (12769816)
- Charges for NARRATIVE ENTERTAINMENT UK LIMITED (12769816)
- More for NARRATIVE ENTERTAINMENT UK LIMITED (12769816)
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
|
|
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
|
|
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
|
|
27 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-27
|