NARRATIVE STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

20/09/2220 September 2022 Cessation of Khairul Islam as a person with significant control on 2022-03-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MS EKATERINI KARACHALIOU / 11/12/2020

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KHAIRUL ISLAM / 11/12/2020

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHAIRUL ISLAM

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS EKATERINI KARACHALIOU / 11/12/2020

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 106 PILL BOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 416 PILL BOX COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

20/11/1720 November 2017 31/03/17 STATEMENT OF CAPITAL GBP 38.50

View Document

20/11/1720 November 2017 03/03/17 STATEMENT OF CAPITAL GBP 61.00

View Document

25/10/1725 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/179 October 2017 CESSATION OF NIGEL JASON PLESTED AS A PSC

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MS EKATERINI KARACHALIOU / 31/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 308 PILL BOX 115 COVENTRY ROAD LONDON E2 6GG

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PLESTED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1511 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 95.00

View Document

28/10/1528 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 94 ULLESWATER ROAD LONDON N14 7BT

View Document

10/09/1410 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 16-24 UNDERWOOD STREET ISLINGTON LONDON N1 7JQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SHAW / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KHAIRUL ISLAM / 30/04/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EKATERINI KARACHALIOU / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JASON PLESTED / 22/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/121 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD LEE SHAW

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 16-24 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM NARRATIVE STUDIO 49/50 EAGLE WHARF ROAD EAGLE WHARF ROAD ISLINGTON LONDON N1 7ED

View Document

23/08/1123 August 2011 SUB-DIVISION 31/05/11

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR KHAIRUL ISLAM

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR KHAIRUL ISLAM

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR KHAIRUL ISLAM

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EKATERINI KARACHALIOU / 17/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL JASON PLESTED / 17/08/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM NO. GM11 35 BRITANNIA ROW ISLINGTON LONDON N1 8QH

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 94 ULLESWATER ROAD SOUTHGATE LONDON N14 7BT UNITED KINGDOM

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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