Background WavePink WaveYellow Wave

URBAN NARRATIVE LTD (06904429)

URBAN NARRATIVE LTD (06904429) is an active UK company. incorporated on 13 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. URBAN NARRATIVE LTD has been registered for 16 years. Current directors include SMITH, Steven Ronald Ashley.

Company Number
06904429
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMITH, Steven Ronald Ashley
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN NARRATIVE LTD

URBAN NARRATIVE LTD is an active company incorporated on 13 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. URBAN NARRATIVE LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06904429

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England
From: 16 December 2019To: 6 June 2022
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 13 May 2009To: 16 December 2019
Timeline

2 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
May 09
Funding Round
Feb 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Steven Ronald Ashley

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1955
Director
Appointed 13 May 2009

COWARD, Matthew Alexander

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 23 Feb 2018
Resigned 29 Apr 2022

MIDGLEY, Richard James

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Secretary
Appointed 13 May 2009
Resigned 23 Feb 2018

Persons with significant control

1

Mr Steven Ronald Ashley Smith

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
123Notice of Increase in Nominal Capital
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
225Change of Accounting Reference Date
Incorporation Company
13 May 2009
NEWINCIncorporation