Company NameThe Literary Consultancy Ltd
DirectorAkiho Schilz
Company StatusActive
Company Number04575807
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Akiho Schilz
Date of BirthNovember 1986 (Born 37 years ago)
NationalityJapanese
StatusCurrent
Appointed04 April 2017(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressEast Side Platform 1
Kings Cross Station
London
N1C 4AX
Secretary NameMr Joseph Christopher Sedgwick
StatusCurrent
Appointed24 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressEast Side Platform 1
Kings Cross Station
London
N1C 4AX
Director NameMs Rebecca Margaret Swift
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleLiterary Consultant
Country of ResidenceEngland
Correspondence AddressFree Word Centre 60 Farringdon Road
London
EC1R 3GA
Secretary NameRebecca De Saintonge
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleWriter Manager
Correspondence Address58 Queens Road
Tunbridge Wells
Kent
TN4 9JU
Secretary NameCaroline Elizabeth McCarthy
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 2012)
RoleManager Tlc
Correspondence Address22 Boscombe Road
London
W12 9HP
Secretary NameMiss Akiho Schilz
StatusResigned
Appointed29 March 2017(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 24 November 2017)
RoleCompany Director
Correspondence AddressFree Word Centre 60 Farringdon Road
London
EC1R 3GA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteliteraryconsultancy.co.uk
Email address[email protected]
Telephone020 73242563
Telephone regionLondon

Location

Registered AddressEast Side Platform 1
Kings Cross Station
London
N1C 4AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£43,908
Cash£99,437
Current Liabilities£57,771

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
28 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
4 November 2021Director's details changed for Miss Akiho Schilz on 4 November 2021 (2 pages)
4 November 2021Change of details for Miss Akiho Schilz as a person with significant control on 4 November 2021 (2 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 April 2021Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to East Side Platform 1 Kings Cross Station London N1C 4AX on 28 April 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 10
(3 pages)
17 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2018Change of details for Miss Akiho Schilz as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Miss Akiho Schilz on 13 April 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 November 2017Appointment of Mr Joseph Christopher Sedgwick as a secretary on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Akiho Schilz as a secretary on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Akiho Schilz as a secretary on 24 November 2017 (1 page)
24 November 2017Appointment of Mr Joseph Christopher Sedgwick as a secretary on 24 November 2017 (2 pages)
23 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
20 November 2017Notification of Akiho Schilz as a person with significant control on 9 October 2017 (2 pages)
20 November 2017Notification of Akiho Schilz as a person with significant control on 9 October 2017 (2 pages)
17 November 2017Sub-division of shares on 9 October 2017 (6 pages)
17 November 2017Sub-division of shares on 9 October 2017 (6 pages)
8 November 2017Cessation of Rebecca Margaret Swift as a person with significant control on 19 April 2017 (1 page)
8 November 2017Cessation of Rebecca Margaret Swift as a person with significant control on 19 April 2017 (1 page)
3 May 2017Termination of appointment of Rebecca Margaret Swift as a director on 18 April 2017 (1 page)
3 May 2017Termination of appointment of Rebecca Margaret Swift as a director on 18 April 2017 (1 page)
5 April 2017Appointment of Miss Akiho Schilz as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Miss Akiho Schilz as a director on 4 April 2017 (2 pages)
29 March 2017Secretary's details changed for Miss Akihho Schilz on 29 March 2017 (1 page)
29 March 2017Secretary's details changed for Miss Akihho Schilz on 29 March 2017 (1 page)
29 March 2017Appointment of Miss Akihho Schilz as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Miss Akihho Schilz as a secretary on 29 March 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Director's details changed for Ms Rebecca Margaret Swift on 5 April 2013 (2 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Ms Rebecca Margaret Swift on 5 April 2013 (2 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Ms Rebecca Margaret Swift on 5 April 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
25 November 2012Termination of appointment of Caroline Mccarthy as a secretary (1 page)
25 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
25 November 2012Termination of appointment of Caroline Mccarthy as a secretary (1 page)
3 May 2012Registered office address changed from Flat 2, 56 Weston Park Hornsey London N8 9TD on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Flat 2, 56 Weston Park Hornsey London N8 9TD on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Flat 2, 56 Weston Park Hornsey London N8 9TD on 3 May 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2007Return made up to 29/10/07; full list of members (2 pages)
9 November 2007Return made up to 29/10/07; full list of members (2 pages)
25 July 2007Return made up to 29/10/06; full list of members (2 pages)
25 July 2007Return made up to 29/10/06; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 October 2006Return made up to 29/10/05; full list of members (2 pages)
18 October 2006Return made up to 29/10/05; full list of members (2 pages)
5 September 2005Return made up to 29/10/04; full list of members (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Return made up to 29/10/04; full list of members (2 pages)
5 September 2005Secretary resigned (1 page)
23 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
20 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 December 2003Return made up to 29/10/03; full list of members (6 pages)
9 December 2003Return made up to 29/10/03; full list of members (6 pages)
27 September 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
27 September 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
6 January 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
6 January 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
29 October 2002Incorporation (9 pages)
29 October 2002Incorporation (9 pages)