Company NameUrban Narrative Ltd
DirectorSteven Ronald Ashley Smith
Company StatusActive
Company Number06904429
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Ronald Ashley Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Richard James Midgley
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Matthew Alexander Coward
StatusResigned
Appointed23 February 2018(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2022)
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websitewww.urbannarrative.com
Telephone07 796265743
Telephone regionMobile

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£46,275
Cash£58,604
Current Liabilities£19,793

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
8 June 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
6 June 2022Termination of appointment of Matthew Alexander Coward as a secretary on 29 April 2022 (1 page)
6 June 2022Registered 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 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
17 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
7 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 December 2019Registered 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 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 February 2018Termination of appointment of Richard James Midgley as a secretary on 23 February 2018 (1 page)
23 February 2018Appointment of Mr Matthew Alexander Coward as a secretary on 23 February 2018 (2 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 May 2016Director's details changed for Steven Ronald Ashley Smith on 13 May 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Secretary's details changed for Mr Richard James Midgley on 13 May 2016 (1 page)
19 May 2016Secretary's details changed for Mr Richard James Midgley on 13 May 2016 (1 page)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Director's details changed for Steven Ronald Ashley Smith on 13 May 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Statement of capital following an allotment of shares on 14 May 2011
  • GBP 100
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 14 May 2011
  • GBP 100
(3 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Director's details changed for Steven Ronald Smith on 13 May 2010 (2 pages)
8 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Steven Ronald Smith on 13 May 2010 (2 pages)
20 July 2009Nc inc already adjusted 29/06/09 (1 page)
20 July 2009Ad 29/06/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Ad 29/06/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Nc inc already adjusted 29/06/09 (1 page)
2 July 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
2 July 2009Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page)
13 May 2009Incorporation (17 pages)
13 May 2009Incorporation (17 pages)