CLEAR NARRATIVE MEDIA LTD

Register to unlock more data on OkredoRegister

CLEAR NARRATIVE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13719851

Incorporation date

02/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

The Bristol Office 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol BS9 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2021)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Director's details changed for Miss Crystal Nyarko Asiedu on 2025-07-09
dot icon24/09/2025
Change of details for Mrs Georgina Kisiwa Damoah Asiedu as a person with significant control on 2025-07-09
dot icon24/09/2025
Secretary's details changed for Mrs Georgina Kisiwa Damoah Asiedu on 2025-07-09
dot icon04/09/2025
Change of details for Miss Crystal Nyarko Asiedu as a person with significant control on 2025-07-09
dot icon09/07/2025
Registered office address changed from PO Box 4385 13719851 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-07-09
dot icon10/06/2025
Registered office address changed to PO Box 4385, 13719851 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10
dot icon10/06/2025
Address of officer Mrs Georgina Kisiwa Damoah Asiedu changed to 13719851 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-10
dot icon10/06/2025
Address of person with significant control Mrs Georgina Kisiwa Damoah Asiedu changed to 13719851 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-10
dot icon10/06/2025
Address of officer Miss Crystal Nyarko Asiedu changed to 13719851 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-10
dot icon10/06/2025
Address of person with significant control Miss Crystal Nyarko Asiedu changed to 13719851 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-10
dot icon07/04/2025
Micro company accounts made up to 2024-11-30
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
Confirmation statement made on 2024-11-01 with updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-12-12
dot icon03/07/2024
Micro company accounts made up to 2023-11-30
dot icon08/12/2023
Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-12-08
dot icon22/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon10/11/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-11-10
dot icon10/11/2023
Change of details for Miss Crystal Nyarko Asiedu as a person with significant control on 2023-11-10
dot icon10/11/2023
Change of details for Mrs Georgina Kisiwa Damoah Asiedu as a person with significant control on 2023-11-10
dot icon10/11/2023
Secretary's details changed for Mrs Georgina Kisiwa Damoah Asiedu on 2023-11-10
dot icon10/11/2023
Director's details changed for Miss Crystal Nyarko Asiedu on 2023-11-10
dot icon13/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/04/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
999.00
-
0.00
-
-
2022
0
999.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

999.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Crystal Nyarko Asiedu
Director
02/11/2021 - Present
4
Asiedu, Georgina Kisiwa Damoah
Secretary
02/11/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR NARRATIVE MEDIA LTD

CLEAR NARRATIVE MEDIA LTD is an(a) Active company incorporated on 02/11/2021 with the registered office located at The Bristol Office 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol BS9 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR NARRATIVE MEDIA LTD?

toggle

CLEAR NARRATIVE MEDIA LTD is currently Active. It was registered on 02/11/2021 .

Where is CLEAR NARRATIVE MEDIA LTD located?

toggle

CLEAR NARRATIVE MEDIA LTD is registered at The Bristol Office 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol BS9 3BY.

What does CLEAR NARRATIVE MEDIA LTD do?

toggle

CLEAR NARRATIVE MEDIA LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CLEAR NARRATIVE MEDIA LTD?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.