Company NameThe Writer Network Limited
DirectorMartin Hennessey
Company StatusActive
Company Number04789356
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Hennessey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42 Rue Varichon
Lyon
69008
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA
Secretary NameCarolyn Allen
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2009)
RoleOps Director
Country of ResidenceEngland
Correspondence Address4 Cross At Hand Cottages
Staplehurst
Kent
TN12 0RJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

2 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
30 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
1 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
3 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 May 2020Director's details changed for Mr Martin Hennessey on 30 April 2020 (2 pages)
27 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Martin Hennessey as a person with significant control on 30 April 2020 (2 pages)
19 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 May 2019Change of details for Mr Martin Hennessey as a person with significant control on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Martin Hennessey on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 August 2017Notification of Martin Hennessey as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 August 2017Notification of Martin Hennessey as a person with significant control on 16 August 2017 (2 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
15 January 2016Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages)
15 January 2016Director's details changed for Mr Martin Hennessey on 31 August 2015 (2 pages)
16 December 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
9 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
4 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 January 2010Director's details changed for Martin Hennessey on 8 August 2009 (1 page)
21 January 2010Director's details changed for Martin Hennessey on 8 August 2009 (1 page)
21 January 2010Director's details changed for Martin Hennessey on 8 August 2009 (1 page)
17 June 2009Director's change of particulars / martin hennessey / 05/06/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from 22 st james street london WC1N 3ES (1 page)
17 June 2009Director's change of particulars / martin hennessey / 05/06/2009 (1 page)
17 June 2009Appointment terminated secretary carolyn allen (1 page)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Appointment terminated secretary carolyn allen (1 page)
17 June 2009Registered office changed on 17/06/2009 from 22 st james street london WC1N 3ES (1 page)
28 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
10 February 2009Director's change of particulars / martin hennessey / 19/12/2008 (1 page)
10 February 2009Director's change of particulars / martin hennessey / 19/12/2008 (1 page)
4 February 2009Return made up to 05/06/08; full list of members (3 pages)
4 February 2009Return made up to 05/06/08; full list of members (3 pages)
5 August 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
5 August 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/07
(6 pages)
2 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 100 borough high street london SE1 1LB (1 page)
2 July 2007Registered office changed on 02/07/07 from: 100 borough high street london SE1 1LB (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/07
(6 pages)
2 July 2007Secretary resigned (1 page)
7 July 2006Return made up to 05/06/06; full list of members (6 pages)
7 July 2006Return made up to 05/06/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 August 2005Return made up to 05/06/05; full list of members (6 pages)
18 August 2005Return made up to 05/06/05; full list of members (6 pages)
6 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page)
1 June 2004Registered office changed on 01/06/04 from: 109 borough high street london SE1 1XF (1 page)
8 January 2004Registered office changed on 08/01/04 from: city house 605 oldham road, failsworth manchester M35 9AN (1 page)
8 January 2004Registered office changed on 08/01/04 from: city house 605 oldham road, failsworth manchester M35 9AN (1 page)
28 July 2003Company name changed the writer recruitment LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed the writer recruitment LIMITED\certificate issued on 28/07/03 (2 pages)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Registered office changed on 16/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Director resigned (1 page)
5 June 2003Incorporation (13 pages)
5 June 2003Incorporation (13 pages)