NARRATIVE INTEGRATED COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 05126420 |
Category | Private Limited Company |
Incorporated | 12 May 2004 |
Age | 20 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
NARRATIVE INTEGRATED COMMUNICATIONS LIMITED is an active private limited company with number 05126420. It was incorporated 20 years, 22 days ago, on 12 May 2004. The company address is 6-8 Ravensworth Terrace, Newcastle Upon Tyne, NE4 6AU, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-30
Officer name: Lisa Nixon
Documents
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Different Holdings Limited
Change date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
New address: 6-8 Ravensworth Terrace Newcastle upon Tyne NE4 6AU
Change date: 2021-09-02
Old address: North East Business & Innovation Centre Wearfield Sunderland SR5 2TA England
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-07
Psc name: Kieron Goldsborough
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Quigley
Appointment date: 2021-07-07
Documents
Notification of a person with significant control
Date: 30 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-07
Psc name: Different Holdings Limited
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mr Kieron Goldsborough
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Cessation of a person with significant control
Date: 28 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Emma Goldsborough
Cessation date: 2020-04-01
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Rachel Emma Goldsborough
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Notification of a person with significant control
Date: 13 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rachel Emma Goldsborough
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-12
Old address: North Eat Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA
New address: North East Business & Innovation Centre Wearfield Sunderland SR5 2TA
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-03
Officer name: Rebecca Esme Jane Constantina Flounders
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Nixon
Termination date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 09 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed press ahead (media, marketing & communications) LIMITED\certificate issued on 09/09/15
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-03
Officer name: Mrs Rebecca Esme Jane Constantina Flounders
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-19
Old address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
New address: North Eat Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051264200001
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Nixon
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Nixon
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Emma Goldsborough
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieron Goldsborough
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Borthwick
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Borthwick
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lines
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change sail address company with old address
Date: 15 May 2012
Category: Address
Type: AD02
Old address: C/O Press Ahead Ltd Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change sail address company with old address
Date: 22 Jun 2010
Category: Address
Type: AD02
Old address: C/O Press Ahead Ltd Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Christopher John Lines
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Russell Craig Borthwick
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Russell Craig Borthwick
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Christopher John Lines
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter jackson
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/05/06--------- £ si 400@1=400 £ ic 7600/8000
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/05/06--------- £ si 6600@1=6600 £ ic 1000/7600
Documents
Resolution
Date: 15 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/03/06
Documents
Resolution
Date: 08 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/07/05
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/04
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandco 845 LIMITED\certificate issued on 05/07/04
Documents
Some Companies
11 MANCHESTER ROAD,MANCHESTER,M28 3NS
Number: | 10098728 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMELLI ENTERPRISE SOLUTIONS LTD
4 GLADE CLOSE,PLYMOUTH,PL6 5JB
Number: | 07872688 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BUTLERS WAY,HALSTEAD,CO9 4QL
Number: | 09386108 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CRYSTAL HOUSE,LUTON,LU1 1HS
Number: | 10438417 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 337 56 GLOUCESTER ROAD,LONDON,SW7 4UB
Number: | 04511148 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10582723 |
Status: | ACTIVE |
Category: | Private Limited Company |