London
W14 0HT
Director Name | Jonathan Michael Geller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Twyford Avenue London N2 9NU |
Director Name | Nicholas Marston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Media Agent |
Correspondence Address | 5 Belmont Road London SW4 0BZ |
Director Name | Benjamin Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2002(19 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Media Agent |
Correspondence Address | Raised Ground Floor Flat 140 Fellows Road London NW3 3JH |
Secretary Name | Benjamin Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Media Agent |
Correspondence Address | Raised Ground Floor Flat 140 Fellows Road London NW3 3JH |
Director Name | Ms Leah Alison Schmidt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1995) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 13 Dalmeny Road London N7 0HG |
Director Name | Ms Kathleen Elizabeth Stevens |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | 150 Bennerley Road London SW11 6DY |
Director Name | Mr Michael Seymour Shaw |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 28 Huron Road Tooting London SW17 8RB |
Director Name | Ms Vivienne Ruth Schuster |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | 1 Bouverie Gardens Kenton Harrow Middlesex HA3 0RQ |
Director Name | Ms Anthea Morton-Saner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | Hethe Cottage Hethe Bicester Oxfordshire OX27 8EU |
Director Name | Ms Anne Eira McDermid |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 1994) |
Role | Literary Agent |
Correspondence Address | 2 Bevan Street London N1 7DY |
Director Name | Ms Diana Elizabeth Mackay |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | 222 Cranmer Court Whiteheads Grove, Sloane Avenue London SW3 3HD |
Director Name | Hon Robert Beauclerk Loder |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladbroke Grove London W11 3BQ |
Director Name | Mr Perry Knowlton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 29 February 1992) |
Role | Literary Agent |
Correspondence Address | Curtis Brown Limited 10 Astor Place New York Ny 10003 Foreign |
Director Name | Mr Antony William Ian Harwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Literary Agent |
Correspondence Address | Flat 3 24 Redcliffe Square London Sw10 |
Director Name | Ms Jane Gelfman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1992) |
Role | Literary Agent |
Correspondence Address | 275 West 96th Street Apt 27a New York Ny10025 Foreign |
Director Name | Ms Susan Freathy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | 19 Chantry Street London N1 8NR |
Director Name | Mr Peter Thomas Alistair Flood-Murphy |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | 128 Sugden Road London SW11 5EE |
Director Name | Mr Daniel Richard Edelman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 69 Berwick Street London W1V 3PE |
Director Name | Mr Sebastian Born |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1995) |
Role | Literary Agent |
Correspondence Address | 140 Percy Road London W12 9QL |
Director Name | Ms Elizabeth Diana Baring |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Literary Agent |
Correspondence Address | 43 Sutherland Place London W2 5BY |
Secretary Name | Hon Robert Beauclerk Loder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladbroke Grove London W11 3BQ |
Director Name | Ms Julia Kreitman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1995) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 10 St Lukes Road London W11 1DP |
Director Name | Peter James Edmund Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 December 2005) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Block A511 The Jam Factory 27 Green Walk London SE1 4TT |
Secretary Name | Mr Jonathan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1996) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 15 Sterndale Road London W14 0HT |
Director Name | Giles Gordon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 January 2002) |
Role | Literary Agent |
Correspondence Address | 6 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Mark Kingsley Collingbourne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(14 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 July 2004) |
Role | Finance Director |
Correspondence Address | 39 Norman Road London SW19 1BW |
Director Name | Paul Joseph Scherer |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2002) |
Role | Publishing |
Correspondence Address | 43a Cheyne Court London SW3 5TS |
Secretary Name | Mark Kingsley Collingbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(14 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2004) |
Role | Finance Director |
Correspondence Address | 39 Norman Road London SW19 1BW |
Director Name | Miss Jane Marjorie Bradish-Ellames |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 2002) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Askew Crescent London W12 9DN |
Director Name | Julian Beynon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2002) |
Role | Media Agent |
Correspondence Address | 32 Gunnersby Court Bollo Lane London W3 8JH |
Director Name | Sue Latimer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2001) |
Role | Talent Agent |
Correspondence Address | 30 Howard Walk London N2 0HB |
Registered Address | C/O Baker Tilly First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,641,450 |
Cash | £216 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 November 2007 | Dissolved (1 page) |
---|---|
9 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2007 | Liquidators statement of receipts and payments (6 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 5TH floor haymarket house 28-29 haymarket london SW1Y 4SP (1 page) |
25 August 2006 | Appointment of a voluntary liquidator (1 page) |
25 August 2006 | Resolutions
|
17 August 2006 | Declaration of solvency (3 pages) |
20 January 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 27/11/05; full list of members; amend (8 pages) |
20 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 27/11/04; full list of members
|
12 August 2004 | Secretary resigned;director resigned (1 page) |
3 April 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
5 March 2003 | Group of companies' accounts made up to 28 February 2002 (27 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members
|
5 February 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 27/11/01; full list of members
|
13 December 2001 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
31 May 2001 | Director resigned (1 page) |
27 December 2000 | Full group accounts made up to 29 February 2000 (20 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members
|
11 January 2000 | New director appointed (2 pages) |
22 December 1999 | Full group accounts made up to 28 February 1999 (16 pages) |
17 December 1999 | Return made up to 27/11/99; full list of members
|
6 June 1999 | New director appointed (2 pages) |
21 December 1998 | Full group accounts made up to 28 February 1998 (16 pages) |
18 December 1998 | Return made up to 27/11/98; no change of members
|
30 December 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
17 December 1997 | Return made up to 27/11/97; no change of members (8 pages) |
29 May 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 27/11/96; full list of members (10 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Full group accounts made up to 29 February 1996 (18 pages) |
30 October 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 27/11/95; full list of members
|
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
3 January 1991 | Return made up to 27/11/90; full list of members (13 pages) |
5 April 1990 | Return made up to 12/04/90; full list of members (11 pages) |
30 November 1988 | Return made up to 16/11/88; full list of members (8 pages) |
9 February 1982 | Certificate of incorporation (1 page) |