Kings Cross Station
London
N1C 4AX
Secretary Name | Mr Joseph Christopher Sedgwick |
---|---|
Status | Current |
Appointed | 24 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | East Side Platform 1 Kings Cross Station London N1C 4AX |
Director Name | Ms Rebecca Margaret Swift |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Literary Consultant |
Country of Residence | England |
Correspondence Address | Free Word Centre 60 Farringdon Road London EC1R 3GA |
Secretary Name | Rebecca De Saintonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Writer Manager |
Correspondence Address | 58 Queens Road Tunbridge Wells Kent TN4 9JU |
Secretary Name | Caroline Elizabeth McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 October 2012) |
Role | Manager Tlc |
Correspondence Address | 22 Boscombe Road London W12 9HP |
Secretary Name | Miss Akiho Schilz |
---|---|
Status | Resigned |
Appointed | 29 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | Free Word Centre 60 Farringdon Road London EC1R 3GA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | literaryconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73242563 |
Telephone region | London |
Registered Address | East Side Platform 1 Kings Cross Station London N1C 4AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £43,908 |
Cash | £99,437 |
Current Liabilities | £57,771 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 November 2021 | Director's details changed for Miss Akiho Schilz on 4 November 2021 (2 pages) |
4 November 2021 | Change of details for Miss Akiho Schilz as a person with significant control on 4 November 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 April 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 June 2019 | Resolutions
|
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
17 April 2018 | Resolutions
|
13 April 2018 | Change of details for Miss Akiho Schilz as a person with significant control on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Miss Akiho Schilz on 13 April 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Appointment of Mr Joseph Christopher Sedgwick as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Akiho Schilz as a secretary on 24 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Akiho Schilz as a secretary on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Mr Joseph Christopher Sedgwick as a secretary on 24 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
20 November 2017 | Notification of Akiho Schilz as a person with significant control on 9 October 2017 (2 pages) |
20 November 2017 | Notification of Akiho Schilz as a person with significant control on 9 October 2017 (2 pages) |
17 November 2017 | Sub-division of shares on 9 October 2017 (6 pages) |
17 November 2017 | Sub-division of shares on 9 October 2017 (6 pages) |
8 November 2017 | Cessation of Rebecca Margaret Swift as a person with significant control on 19 April 2017 (1 page) |
8 November 2017 | Cessation of Rebecca Margaret Swift as a person with significant control on 19 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Rebecca Margaret Swift as a director on 18 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Rebecca Margaret Swift as a director on 18 April 2017 (1 page) |
5 April 2017 | Appointment of Miss Akiho Schilz as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Miss Akiho Schilz as a director on 4 April 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Miss Akihho Schilz on 29 March 2017 (1 page) |
29 March 2017 | Secretary's details changed for Miss Akihho Schilz on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Miss Akihho Schilz as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Akihho Schilz as a secretary on 29 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Director's details changed for Ms Rebecca Margaret Swift on 5 April 2013 (2 pages) |
19 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Ms Rebecca Margaret Swift on 5 April 2013 (2 pages) |
19 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Ms Rebecca Margaret Swift on 5 April 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
25 November 2012 | Termination of appointment of Caroline Mccarthy as a secretary (1 page) |
25 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
25 November 2012 | Termination of appointment of Caroline Mccarthy as a secretary (1 page) |
3 May 2012 | Registered office address changed from Flat 2, 56 Weston Park Hornsey London N8 9TD on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Flat 2, 56 Weston Park Hornsey London N8 9TD on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Flat 2, 56 Weston Park Hornsey London N8 9TD on 3 May 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
25 July 2007 | Return made up to 29/10/06; full list of members (2 pages) |
25 July 2007 | Return made up to 29/10/06; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 October 2006 | Return made up to 29/10/05; full list of members (2 pages) |
18 October 2006 | Return made up to 29/10/05; full list of members (2 pages) |
5 September 2005 | Return made up to 29/10/04; full list of members (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Return made up to 29/10/04; full list of members (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
27 September 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
27 September 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
6 January 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
6 January 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (9 pages) |
29 October 2002 | Incorporation (9 pages) |