Company NameNarwhal Productions Ltd
DirectorRobert Adrian Bell
Company StatusActive
Company Number08754833
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Previous NameThe Sumthing Brothers Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Adrian Bell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Andrew Steale P.O Box 7800
Mayfair
London
W1A 4GA
Director NameMr Hamish John Brocklebank
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9 Bouverie Road
Chipstead
Coulsdon
Surrey
CR5 3LX

Contact

Websitewww.narwhal-productions.com
Email address[email protected]
Telephone07 768437133
Telephone regionMobile

Location

Registered AddressC/O Andrew Steale
P.O Box 7800
Mayfair
London
W1A 4GA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hamish Brocklebank
50.00%
Ordinary
50 at £1Robert Bell
50.00%
Ordinary

Financials

Year2014
Net Worth-£884
Cash£5,100
Current Liabilities£5,984

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 May 2020Registered office address changed from C/O First Floor, Old Sandstone the Chine, High Street Dorking Surrey RH4 1AS United Kingdom to C/O Andrew Steale P.O Box 7800 Mayfair London W1A 4GA on 26 May 2020 (1 page)
3 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
10 January 2018Registered office address changed from 26 Charleville Rd London London W14 9JH to C/O First Floor, Old Sandstone the Chine, High Street Dorking Surrey RH4 1AS on 10 January 2018 (1 page)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
11 January 2017Confirmation statement made on 30 October 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 30 October 2016 with updates (4 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 July 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(16 pages)
21 July 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(16 pages)
21 July 2016Administrative restoration application (3 pages)
21 July 2016Administrative restoration application (3 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
18 March 2015Termination of appointment of Hamish John Brocklebank as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Hamish John Brocklebank as a director on 18 March 2015 (1 page)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 November 2013Company name changed the sumthing brothers LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Company name changed the sumthing brothers LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)