London
N1 8HA
Director Name | Ms Cheryl Margaret Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 17 Duncan Terrace London N1 8BZ |
Secretary Name | Ms Nicola Maryjane Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Noel Road London N1 8HA |
Secretary Name | Cheryl Margaret Bell |
---|---|
Nationality | Canadian British |
Status | Resigned |
Appointed | 10 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 June 2017) |
Role | Copywriter |
Correspondence Address | 42 Noel Road London N1 8HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.writersinbusiness.com |
---|---|
Email address | [email protected] |
Telephone | 020 73543300 |
Telephone region | London |
Registered Address | 2 Bedford Mews East Finchley London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,012 |
Cash | £17,184 |
Current Liabilities | £6,520 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page) |
11 June 2018 | Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 June 2017 | Termination of appointment of Cheryl Margaret Bell as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 June 2017 | Termination of appointment of Cheryl Margaret Bell as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF United Kingdom on 10 January 2013 (1 page) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2010 | Director's details changed for Nicola Boyce on 4 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Nicola Boyce on 4 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Nicola Boyce on 4 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Registered office address changed from 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 October 2005 | Ad 03/06/05--------- £ si 1@1=1 (1 page) |
19 October 2005 | Ad 03/06/05--------- £ si 1@1=1 (1 page) |
4 July 2005 | Ad 03/06/05--------- £ si 2@1=2 (1 page) |
4 July 2005 | Ad 03/06/05--------- £ si 2@1=2 (1 page) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
31 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
31 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (1 page) |
4 June 2004 | Incorporation (17 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (17 pages) |