London
EC2Y 5AU
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Mr Matthew Alexander Coward |
---|---|
Status | Resigned |
Appointed | 23 February 2018(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | www.urbannarrative.com |
---|---|
Telephone | 07 796265743 |
Telephone region | Mobile |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,275 |
Cash | £58,604 |
Current Liabilities | £19,793 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
8 June 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
6 June 2022 | Termination of appointment of Matthew Alexander Coward as a secretary on 29 April 2022 (1 page) |
6 June 2022 | Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 6 June 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
17 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
7 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
16 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 (1 page) |
14 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 February 2018 | Termination of appointment of Richard James Midgley as a secretary on 23 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Matthew Alexander Coward as a secretary on 23 February 2018 (2 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 May 2016 | Director's details changed for Steven Ronald Ashley Smith on 13 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Mr Richard James Midgley on 13 May 2016 (1 page) |
19 May 2016 | Secretary's details changed for Mr Richard James Midgley on 13 May 2016 (1 page) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Steven Ronald Ashley Smith on 13 May 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 14 May 2011
|
23 February 2012 | Statement of capital following an allotment of shares on 14 May 2011
|
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Director's details changed for Steven Ronald Smith on 13 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Steven Ronald Smith on 13 May 2010 (2 pages) |
20 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
20 July 2009 | Ad 29/06/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Ad 29/06/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
2 July 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
2 July 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
13 May 2009 | Incorporation (17 pages) |
13 May 2009 | Incorporation (17 pages) |