NARRATIVE MEDIA LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/06/2513 June 2025 Secretary's details changed for Kari Evans-Webb on 2025-06-01

View Document

13/06/2513 June 2025 Director's details changed for Richard Mark Webb on 2025-06-02

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Registered office address changed from Mk Tax Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH England to Mk Tax the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1BP on 2023-07-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PREVSHO FROM 31/01/2021 TO 30/04/2020

View Document

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/07/193 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WEBB / 26/03/2018

View Document

08/03/188 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/11/172 November 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

01/11/171 November 2017 CURRSHO FROM 31/07/2018 TO 31/01/2018

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 PREVSHO FROM 30/04/2017 TO 31/07/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O GRAEME WEBB 10 WILSON CLOSE BILTON RUGBY WARWICKSHIRE CV22 7SU ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company