Company NameWriters In Business Limited
DirectorNicola Maryjane Boyce
Company StatusActive
Company Number05145163
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Nicola Maryjane Boyce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Noel Road
London
N1 8HA
Director NameMs Cheryl Margaret Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCopywriter
Country of ResidenceEngland
Correspondence Address17 Duncan Terrace
London
N1 8BZ
Secretary NameMs Nicola Maryjane Boyce
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Noel Road
London
N1 8HA
Secretary NameCheryl Margaret Bell
NationalityCanadian British
StatusResigned
Appointed10 December 2004(6 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 15 June 2017)
RoleCopywriter
Correspondence Address42 Noel Road
London
N1 8HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.writersinbusiness.com
Email address[email protected]
Telephone020 73543300
Telephone regionLondon

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,012
Cash£17,184
Current Liabilities£6,520

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 June 2021Registered 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 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 June 2018Registered 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 2018Registered 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 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 June 2017Termination of appointment of Cheryl Margaret Bell as a secretary on 15 June 2017 (1 page)
15 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 June 2017Termination of appointment of Cheryl Margaret Bell as a secretary on 15 June 2017 (1 page)
15 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 January 2013Registered 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 2013Registered 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 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Director's details changed for Nicola Boyce on 4 June 2010 (2 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Nicola Boyce on 4 June 2010 (2 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Nicola Boyce on 4 June 2010 (2 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Registered office address changed from 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 August 2007Return made up to 04/06/07; full list of members (2 pages)
9 August 2007Return made up to 04/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 October 2005Ad 03/06/05--------- £ si 1@1=1 (1 page)
19 October 2005Ad 03/06/05--------- £ si 1@1=1 (1 page)
4 July 2005Ad 03/06/05--------- £ si 2@1=2 (1 page)
4 July 2005Ad 03/06/05--------- £ si 2@1=2 (1 page)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
31 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
31 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (1 page)
4 June 2004Incorporation (17 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (17 pages)