Company NameReed & Write Limited
DirectorNicholas John Reed
Company StatusActive
Company Number03194173
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameNicholas John Reed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Cottage 28 High Road
Essendon
Hatfield
Hertfordshire
AL9 6HW
Secretary NameJanet Kathleen Reed
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleSecretary
Correspondence Address4 Slades Gardens
Enfield
Middlesex
EN2 7DR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Nicholas John Reed
99.00%
Ordinary
1 at £1Janet Reed
1.00%
Ordinary

Financials

Year2014
Turnover£110,204
Net Worth£137,919
Cash£149,448
Current Liabilities£25,585

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
25 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
26 April 2021Change of details for Nicholas John Reed as a person with significant control on 1 August 2020 (2 pages)
1 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (12 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (12 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Nicholas John Reed on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Director's details changed for Nicholas John Reed on 18 February 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
17 September 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
12 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
19 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
25 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
13 May 2010Director's details changed for Nicholas John Reed on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Nicholas John Reed on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Nicholas John Reed on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
5 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
19 May 2009Return made up to 03/05/09; full list of members (3 pages)
19 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
28 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
20 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 May 2008Return made up to 03/05/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
18 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 June 2004Return made up to 03/05/04; full list of members (6 pages)
3 June 2004Return made up to 03/05/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
16 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
12 May 2003Return made up to 03/05/03; full list of members (6 pages)
12 May 2003Return made up to 03/05/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
13 January 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
13 May 2002Return made up to 03/05/02; full list of members (6 pages)
13 May 2002Return made up to 03/05/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
12 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
19 June 2001Ad 16/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2001Ad 16/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2001Return made up to 03/05/01; full list of members (6 pages)
21 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 May 2000 (10 pages)
22 February 2001Full accounts made up to 31 May 2000 (10 pages)
22 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 31 May 1999 (10 pages)
22 February 2000Full accounts made up to 31 May 1999 (10 pages)
1 June 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
1 June 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house high road north finchley london N12 8BU (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house high road north finchley london N12 8BU (1 page)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
9 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 May 1998Return made up to 03/05/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 May 1997 (11 pages)
25 November 1997Full accounts made up to 31 May 1997 (11 pages)
3 June 1997Return made up to 03/05/97; full list of members (6 pages)
3 June 1997Return made up to 03/05/97; full list of members (6 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (1 page)
7 June 1996Secretary resigned (2 pages)
3 May 1996Incorporation (15 pages)
3 May 1996Incorporation (15 pages)