Company NameNarrativ Ltd
Company StatusActive
Company Number10434762
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)
Previous NameArs Visualis Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luis Enrique Inciarte Izquierdo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityVenezuelan
StatusCurrent
Appointed01 February 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInk Rooms Studio 114 Ink Rooms
28 Easton Street
London
WC1X 0DW
Director NameMrs Angela Claire Brown
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Manager
Country of ResidenceIreland
Correspondence AddressInk Rooms Studio 114 Ink Rooms
28 Easton Street
London
WC1X 0DW
Director NameMr Robin James Walker
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(7 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInk Rooms Studio 114 Ink Rooms
28 Easton Street
London
WC1X 0DW
Director NameMr Peter Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressInk Rooms Studio 114 Ink Rooms
28 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

10 December 2023Memorandum and Articles of Association (16 pages)
30 November 2023Confirmation statement made on 30 November 2023 with updates (6 pages)
28 November 2023Change of share class name or designation (2 pages)
28 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 15/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 November 2023Sub-division of shares on 15 November 2023 (6 pages)
15 November 2023Appointment of Mr Robin James Walker as a director on 15 November 2023 (2 pages)
9 May 2023Director's details changed for Mrs Angela Claire Brown on 8 September 2022 (2 pages)
3 May 2023Micro company accounts made up to 31 October 2022 (4 pages)
2 May 2023Registered office address changed from Ink Rooms Studio 107, Ink Rooms 28 Easton Street London WC1X 0DW England to Ink Rooms Studio 114 Ink Rooms 28 Easton Street London WC1X 0DW on 2 May 2023 (1 page)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 May 2022Change of details for Mr Luis Enrique Inciarte Izquierdo as a person with significant control on 14 March 2022 (2 pages)
29 March 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
28 March 2022Statement of capital following an allotment of shares on 11 August 2017
  • GBP 3
(3 pages)
23 March 2022Memorandum and Articles of Association (15 pages)
23 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of ordinary-b shares of £1.00 each with effect from 11/08/2017 approved 16/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
13 April 2021Notification of Luis Enrique Inciarte Izquierdo as a person with significant control on 19 October 2016 (2 pages)
13 April 2021Notification of Angela Claire Brown as a person with significant control on 28 February 2021 (2 pages)
13 April 2021Change of details for Mr Luis Enrique Inciarte Izquierdo as a person with significant control on 28 February 2021 (2 pages)
12 April 2021Withdrawal of a person with significant control statement on 12 April 2021 (2 pages)
9 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
13 February 2020Registered office address changed from 28 Easton Street Studio 209, Ink Rooms London WC1X 0DS England to Ink Rooms Studio 107, Ink Rooms 28 Easton Street London WC1X 0DW on 13 February 2020 (1 page)
27 December 2019Appointment of Mrs Angela Claire Brown as a director on 27 December 2019 (2 pages)
6 December 2019Registered office address changed from 28 Elm Way Worcester Park KT4 8LT United Kingdom to 28 Easton Street Studio 209, Ink Rooms London WC1X 0DS on 6 December 2019 (1 page)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
11 March 2019Director's details changed for Mr Luis Enrique Inciarte Izquierdo on 27 July 2018 (2 pages)
11 March 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 July 2018Registered office address changed from 309 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom to 28 Elm Way Worcester Park KT4 8LT on 29 July 2018 (1 page)
15 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 March 2017Director's details changed for Mr Luis Enrique Inciarte on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Luis Enrique Inciarte on 20 March 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Luis Enrique Inciarte on 1 February 2017 (3 pages)
2 February 2017Director's details changed for Mr Luis Enrique Inciarte on 1 February 2017 (3 pages)
1 February 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 309 Chapelier House Eastfields Avenue London SW18 1LR on 1 February 2017 (1 page)
1 February 2017Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 309 Chapelier House Eastfields Avenue London SW18 1LR on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Peter Anthony Valaitis as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Peter Anthony Valaitis as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Luis Enrique Inciarte as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Luis Enrique Inciarte as a director on 1 February 2017 (2 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
(21 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 1
(21 pages)