Company NameM.B.A. Literary Agents Limited
Company StatusActive
Company Number01021584
CategoryPrivate Limited Company
Incorporation Date19 August 1971(52 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Diana Janice Tyler
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(20 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address22 Southern Road
London
N2 9LE
Secretary NameTimothy Frank Webb
NationalityBritish
StatusCurrent
Appointed18 March 1992(20 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Parsonage Court
West Malling
Kent
ME19 6NZ
Director NameTimothy Frank Webb
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address7 Old Parsonage Court
West Malling
Kent
ME19 6NZ
Director NameMr William Bertram Tyler
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(26 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Southern Road
London
N2 9LE
Director NameDavid Riding
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(38 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address26 Culverden Park Road
Tunbridge Wells
Kent
TN4 9QY
Director NameSusan Dawn Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(38 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address140a Stroud Green Road
London
N4 3RZ
Director NameMs Margaret Ann McLeod Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(20 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2011)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address37 Church Street
St Albans
Hertfordshire
AL3 5NG
Director NameRuth Needham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(20 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleLiterary Agent
Correspondence Address16 De Frene Road
Forest Hill
London
SE26 4AB
Director NameMr John Richard Parker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(20 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2008)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address31a Buckland Crescent
London
NW3 5DJ
Director NameLaura Jane Longrigg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(33 years, 1 month after company formation)
Appointment Duration18 years (resigned 30 September 2022)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address85 Dacre Park
London
SE13 5BX
Director NameMs Elinor Jean Kitson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2014)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address154 Brooks Croft Road
Walthamstow
London
E17 4JR

Contact

Websitewww.mbalit.co.uk/
Telephone020 73872076
Telephone regionLondon

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1David Riding
5.00%
Ordinary
250 at £1Susan Smith
5.00%
Ordinary
2.2k at £1D.j. Tyler
43.00%
Ordinary
1.3k at £1W.b. Tyler
25.00%
Ordinary
550 at £1L.j. Longrigg
11.00%
Ordinary
550 at £1T.f. Webb
11.00%
Ordinary

Financials

Year2014
Net Worth-£70,424
Cash£230,283
Current Liabilities£251,563

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 3 weeks ago)
Next Return Due1 April 2025 (10 months, 3 weeks from now)

Filing History

15 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 March 2023Termination of appointment of Laura Jane Longrigg as a director on 30 September 2022 (1 page)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
19 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
19 March 2020Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 19 March 2020 (1 page)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(10 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(10 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(10 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5,000
(10 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(10 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,000
(10 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Termination of appointment of Elinor Kitson as a director (1 page)
19 February 2014Termination of appointment of Elinor Kitson as a director (1 page)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (11 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (11 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 January 2013Director's details changed for Ms Elinor Jean Kitson on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Ms Elinor Jean Kitson on 29 January 2013 (2 pages)
7 January 2013Appointment of Ms Elinor Jean Kitson as a director (2 pages)
7 January 2013Appointment of Ms Elinor Jean Kitson as a director (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Timothy Frank Webb on 29 February 2012 (2 pages)
19 March 2012Director's details changed for Timothy Frank Webb on 29 February 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 November 2011Secretary's details changed for Timothy Frank Webb on 12 October 2011 (2 pages)
22 November 2011Director's details changed for Timothy Frank Webb on 12 October 2011 (2 pages)
22 November 2011Director's details changed for Timothy Frank Webb on 12 October 2011 (2 pages)
22 November 2011Secretary's details changed for Timothy Frank Webb on 12 October 2011 (2 pages)
6 June 2011Termination of appointment of Margaret Davis as a director (2 pages)
6 June 2011Termination of appointment of Margaret Davis as a director (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (11 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (11 pages)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 April 2010Amended accounts made up to 30 September 2009 (5 pages)
22 April 2010Amended accounts made up to 30 September 2009 (5 pages)
22 March 2010Director's details changed for Diana Janice Tyler on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr William Bertram Tyler on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Margaret Davis on 1 March 2010 (2 pages)
22 March 2010Director's details changed for David Riding on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy Frank Webb on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Dawn Smith on 1 March 2010 (2 pages)
22 March 2010Director's details changed for David Riding on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Laura Jane Longrigg on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Margaret Davis on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Laura Jane Longrigg on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Diana Janice Tyler on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Dawn Smith on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Susan Dawn Smith on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy Frank Webb on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr William Bertram Tyler on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr William Bertram Tyler on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy Frank Webb on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Margaret Davis on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Diana Janice Tyler on 1 March 2010 (2 pages)
22 March 2010Director's details changed for David Riding on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Laura Jane Longrigg on 1 March 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
9 November 2009Appointment of David Riding as a director (3 pages)
9 November 2009Appointment of David Riding as a director (3 pages)
9 November 2009Appointment of Susan Dawn Smith as a director (3 pages)
9 November 2009Appointment of Susan Dawn Smith as a director (3 pages)
25 March 2009Return made up to 18/03/09; full list of members (5 pages)
25 March 2009Return made up to 18/03/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Appointment terminated director john parker (1 page)
15 December 2008Appointment terminated director john parker (1 page)
27 March 2008Return made up to 18/03/08; full list of members (6 pages)
27 March 2008Return made up to 18/03/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 April 2007Return made up to 18/03/07; full list of members (10 pages)
12 April 2007Return made up to 18/03/07; full list of members (10 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 April 2006Return made up to 18/03/06; full list of members (10 pages)
19 April 2006Return made up to 18/03/06; full list of members (10 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 May 2005Return made up to 18/03/05; full list of members (10 pages)
3 May 2005Return made up to 18/03/05; full list of members (10 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
22 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 April 2003Return made up to 18/03/03; full list of members (9 pages)
14 April 2003Return made up to 18/03/03; full list of members (9 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 April 2002Return made up to 18/03/02; full list of members (8 pages)
18 April 2002Return made up to 18/03/02; full list of members (8 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 March 2001Return made up to 18/03/01; full list of members (8 pages)
29 March 2001Return made up to 18/03/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
7 June 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
22 April 1999Return made up to 18/03/99; no change of members (6 pages)
22 April 1999Return made up to 18/03/99; no change of members (6 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
5 August 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 May 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1995Return made up to 18/03/95; no change of members (6 pages)
17 March 1995Return made up to 18/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)