Lyon
69008
Director Name | Mr Ian Peter Astley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Limburg Road London SW11 1HB |
Director Name | Pascale Vogel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Dartle Court Scott Lidgett Crescent London SE16 4PX |
Secretary Name | Pascale Vogel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Paralegal |
Correspondence Address | 5 Wanley Road London SE5 8AT |
Secretary Name | Mr Alan Cornforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mayfair Crescent Failsworth Manchester Lancashire M35 9HY |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 June 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr John Neil Simmons |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 January 2013) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 26 Grasmere Road London N10 2DJ |
Director Name | Mr James Horsley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pasture Barn Rectory Road Streatley Reading Berkshire RG8 9QB |
Director Name | Mr Nicholas David Ward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Stuart Robert Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Nigel James Gundry |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Sandridge Rd St Albans AL1 4AH |
Director Name | Ms Rose Elaine Wangen-Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QT |
Director Name | Ms Anelia Varela Schutte |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Bruce Martin |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Website | www.thewriter.com |
---|
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £656,961 |
Cash | £345,102 |
Current Liabilities | £1,010,848 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 August 2011 | Delivered on: 20 August 2011 Persons entitled: Redcliffe Investments Limited Classification: Rent deposit deed Secured details: £38,932.50 due or to become due from the company to the chargee. Particulars: Interest in the rent deposit see image for full details. Outstanding |
22 December 2003 | Delivered on: 24 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
24 March 2023 | Termination of appointment of Bruce Martin as a director on 24 March 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
1 July 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
19 July 2021 | Appointment of Mr Bruce Martin as a director on 15 April 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
16 April 2021 | Termination of appointment of Anelia Varela Schutte as a director on 7 April 2021 (1 page) |
4 January 2021 | Termination of appointment of Stuart Robert Mitchell as a director on 31 December 2020 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
27 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Mr Martin Hennessey as a person with significant control on 30 April 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Martin Hennessey on 30 April 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
20 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mr Martin Hennessey as a person with significant control on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Martin Hennessey on 14 May 2019 (2 pages) |
14 May 2019 | Appointment of Ms Anelia Varela Schutte as a director on 14 May 2019 (2 pages) |
4 April 2019 | Termination of appointment of Rose Wangen-Jones as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Nigel James Gundry as a director on 1 March 2019 (1 page) |
3 December 2018 | Appointment of Mrs Rose Wangen-Jones as a director on 1 October 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Nigel James Gundry as a director on 28 February 2018 (2 pages) |
6 December 2017 | Termination of appointment of Nicholas David Ward as a director on 2 October 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
6 December 2017 | Termination of appointment of Nicholas David Ward as a director on 2 October 2017 (2 pages) |
6 December 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
30 November 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
30 November 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
13 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Martin Hennessey as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Martin Hennessey as a person with significant control on 6 May 2016 (2 pages) |
16 August 2017 | Change of details for Mr Martin Hennessey as a person with significant control on 6 May 2016 (2 pages) |
31 July 2017 | Termination of appointment of James Horsley as a director on 27 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of James Horsley as a director on 27 June 2017 (2 pages) |
26 April 2017 | Appointment of Mr Nicholas David Ward as a director on 6 April 2017 (3 pages) |
26 April 2017 | Appointment of Mr Stuart Robert Mitchell as a director on 6 April 2017 (3 pages) |
26 April 2017 | Appointment of Mr Stuart Robert Mitchell as a director on 6 April 2017 (3 pages) |
26 April 2017 | Appointment of Mr Nicholas David Ward as a director on 6 April 2017 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
12 July 2016 | Resolutions
|
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 June 2016 | Appointment of Mr Ian Peter Astley as a director on 6 May 2016 (3 pages) |
9 June 2016 | Appointment of James Horsley as a director on 6 May 2016 (3 pages) |
9 June 2016 | Appointment of James Horsley as a director on 6 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Ian Peter Astley as a director on 6 May 2016 (3 pages) |
15 January 2016 | Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Purchase of own shares. (3 pages) |
28 February 2013 | Termination of appointment of John Simmons as a director (2 pages) |
28 February 2013 | Cancellation of shares. Statement of capital on 28 February 2013
|
28 February 2013 | Cancellation of shares. Statement of capital on 28 February 2013
|
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
28 February 2013 | Termination of appointment of John Simmons as a director (2 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Martin Hennessey on 8 August 2009 (1 page) |
22 January 2010 | Director's details changed for Martin Hennessey on 8 August 2009 (1 page) |
22 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Martin Hennessey on 8 August 2009 (1 page) |
22 October 2009 | Registered office address changed from 22 Great James Street London WC1N 3ES on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of James Gordon as a secretary (1 page) |
22 October 2009 | Registered office address changed from 22 Great James Street London WC1N 3ES on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of James Gordon as a secretary (1 page) |
11 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 February 2009 | Director's change of particulars / martin hennessey / 19/12/2008 (1 page) |
10 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / martin hennessey / 19/12/2008 (1 page) |
10 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / martin hennessey / 21/11/2000 (1 page) |
9 February 2009 | Director's change of particulars / martin hennessey / 21/11/2000 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 February 2008 | Return made up to 21/11/07; no change of members (7 pages) |
4 February 2008 | Return made up to 21/11/07; no change of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 November 2006 | Return made up to 21/11/06; no change of members (7 pages) |
29 November 2006 | Return made up to 21/11/06; no change of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 21/11/05; full list of members
|
10 January 2006 | Return made up to 21/11/05; full list of members
|
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: city house 605 oldham road failsworth manchester M35 9AN (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: city house 605 oldham road failsworth manchester M35 9AN (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Nc inc already adjusted 05/04/05 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=526 £ ic 100/626 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Nc inc already adjusted 05/04/05 (2 pages) |
5 May 2005 | S-div 05/04/05 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | S-div 05/04/05 (2 pages) |
5 May 2005 | Ad 05/04/05--------- £ si [email protected]=526 £ ic 100/626 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
18 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
20 December 2002 | Return made up to 21/11/02; full list of members
|
20 December 2002 | Return made up to 21/11/02; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 December 2001 | Return made up to 21/11/01; full list of members
|
17 December 2001 | Return made up to 21/11/01; full list of members
|
8 May 2001 | Registered office changed on 08/05/01 from: 5 wanley road london SE5 8AT (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 5 wanley road london SE5 8AT (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
21 November 2000 | Incorporation (7 pages) |
21 November 2000 | Incorporation (7 pages) |