The Narrative Agency Limited MARLOW


Founded in 2003, The Narrative Agency, classified under reg no. 04684770 is an active company. Currently registered at Unit R2 Rose Industrial Estate SL7 3ND, Marlow the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th June 2015 The Narrative Agency Limited is no longer carrying the name Wilkie And Wilkie.

There is a single director in the firm at the moment - Mark W., appointed on 3 March 2003. In addition, a secretary was appointed - Angela W., appointed on 1 August 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah W. who worked with the the firm until 1 August 2011.

The Narrative Agency Limited Address / Contact

Office Address Unit R2 Rose Industrial Estate
Office Address2 Marlow Bottom
Town Marlow
Post code SL7 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684770
Date of Incorporation Mon, 3rd Mar 2003
Industry Artistic creation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Angela W.

Position: Secretary

Appointed: 01 August 2011

Mark W.

Position: Director

Appointed: 03 March 2003

Sarah W.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2014

Sally W.

Position: Director

Appointed: 01 April 2012

Resigned: 31 December 2014

James W.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2014

Victoria G.

Position: Director

Appointed: 23 January 2009

Resigned: 14 December 2009

Richard G.

Position: Director

Appointed: 23 January 2009

Resigned: 14 December 2009

Sarah W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 01 August 2011

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 03 March 2003

Resigned: 05 March 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 March 2003

Resigned: 05 March 2003

Sarah W.

Position: Director

Appointed: 03 March 2003

Resigned: 01 August 2011

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Mark W. The abovementioned PSC and has 75,01-100% shares.

Mark W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wilkie And Wilkie June 17, 2015
The Narrative April 26, 2012
Campbell Wilkie December 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 15 66629 1911074235537 064108
Current Assets113 108103 465181 51962 37464 98890 266115 36675 820
Debtors 87 799152 32862 26764 56589 713108 30275 712
Net Assets Liabilities34 08435 90164 16435 646619-6 43211 989536
Other Debtors 48 22548 22548 22548 22571 70548 22550 512
Property Plant Equipment 16 76113 59712 9995 32414 5378 5568 152
Other
Accrued Liabilities 3 4413 7504 118    
Accrued Liabilities Not Expressed Within Creditors Subtotal22 28735 441      
Accumulated Amortisation Impairment Intangible Assets 38 66138 66138 66138 66138 66138 661 
Accumulated Depreciation Impairment Property Plant Equipment 10 5308 04913 16020 83527 23134 18740 427
Additions Other Than Through Business Combinations Property Plant Equipment  1 8905 943 15 6099755 836
Administrative Expenses   122 007117 426123 700151 618162 177
Average Number Employees During Period 3332334
Bank Borrowings Overdrafts   5 08033 50265 49133 83924 192
Corporation Tax Payable   12 6563 20110 83219 0937 734
Corporation Tax Recoverable     11 37911 3797 631
Cost Sales   218 14971 47445 71761 24844 199
Creditors64 06984 325128 36937 25867 224108 7663 40625 894
Deferred Income 32 00022 0001 705    
Deferred Tax Liabilities598 2 583     
Fixed Assets6 65916 761      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 22515 98015 980    
Gross Profit Loss   184 245127 82794 708245 391 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss -5982 583     
Increase From Depreciation Charge For Year Property Plant Equipment  5 0546 5416 2456 3966 9566 240
Intangible Assets Gross Cost 38 66138 66138 66138 66138 66138 661 
Interest Payable Similar Charges Finance Costs   2171 227493 9041 386
Loans From Directors 1 204482684    
Net Current Assets Liabilities50 31054 58153 15025 116-2 236-18 50043 14720 747
Operating Profit Loss   62 23810 401-10 75197 523 
Other Creditors 10 5861 2751 2755 57312 2813 4061 702
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 5351 430-1 430   
Other Disposals Property Plant Equipment  7 5351 430    
Other Interest Receivable Similar Income Finance Income   3   73
Other Operating Income Format1     18 2413 750 
Other Taxation Social Security Payable   5 35112 87414 91120 1438 932
Prepayments Accrued Income 941675563    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 271941      
Profit Loss   49 4825 973-7 05174 334 
Profit Loss Before Tax       39 641
Profit Loss On Ordinary Activities Before Tax   62 0249 174-10 80093 61939 641
Property Plant Equipment Gross Cost 27 29121 64626 15926 15941 76842 74348 579
Provisions For Liabilities Balance Sheet Subtotal598  2 4692 4692 4692 4692 469
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 5832 469    
Taxation Social Security Payable 29 52737 73418 007    
Tax Tax Credit On Profit Or Loss On Ordinary Activities   12 5423 201-3 74919 2857 734
Total Assets Less Current Liabilities56 96935 90166 74738 1153 088-3 96351 70328 899
Trade Creditors Trade Payables 7 56763 1286 38912 0745 25117 6279 491
Trade Debtors Trade Receivables 38 633103 42813 48016 3406 62948 69817 569
Turnover Revenue   402 394199 301140 425306 639 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements