Company NameThe Greenhouse Literary Agency Limited
Company StatusActive
Company Number06381137
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 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 Christopher Martin Snowdon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kingsway
4th Floor
London
WC2B 6XF
Director NameMr Jeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
4th Floor
London
WC2B 6XF
Director NameMr Timothy Walker Ricketts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Kingsway
4th Floor
London
WC2B 6XF
Secretary NameChristopher Martin Snowdon
StatusCurrent
Appointed12 July 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address9 Kingsway
4th Floor
London
WC2B 6XF
Director NameBennett Michael Baglio
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RolePublishing Consultant
Country of ResidenceEngland
Correspondence Address30 Montagu Square
London
W1H 2LQ
Director NameRoderick Ritchie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RolePublishing Consultant
Country of ResidenceEngland
Correspondence Address4 Furber Street
London
W6 0HE
Director NameSarah Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 The Lawns Brill, Aylesbury
Bucks
HP18 9SN
Secretary NameBennett Michael Baglio
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Montagu Square
London
W1H 2LQ
Director NameCharles Nettleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2020)
RolePublishing Services
Country of ResidenceUnited Kingdom
Correspondence Address44 St. James's Road
Hampton Hill
Hampton
Middlesex
TW12 1DQ

Location

Registered Address9 Kingsway
4th Floor
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£369,980
Cash£52,826
Current Liabilities£481,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

7 July 2022Delivered on: 11 July 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 7 July 2016
Persons entitled: Pula Media and Technology Limited

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 22 November 2013
Persons entitled: Edge Performance Vct PLC (As Trustee)

Classification: A registered charge
Particulars: Subject only to the right of any prior creditor under any prior security, each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in such charging company by way of legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the charging company or in which the charging company may from time to time have an interest:. All freehold and leasehold property of the charging company (including without limitation the property specified in schedule 3) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same;. All plant, machinery (other than that charged by clause 4.1.1) vehicles, computers and office and other equipment and the benefit of all contracts and warranties relating to the same;. All stocks, shares, bonds and securities of any kind whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) in any person including all allotments, rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion, redemption, bonus, preference, option, dividend, distribution, interest or otherwise in respect of them;. (Subject, in the case of any monies held in, or sums standing to the credit of, the collections account, to clause 8) the receivables;. All its rights, title and interest in and to cash at bank and (if different) any amount from time to time standing to the credit of any bank or other account with any security beneficiary or the trustee or with any other bank, financial institution or person (including, without limitation but subject to clause 8, the collections account);. The insurances and all proceeds of the insurances;. All uncalled capital and the goodwill of the charging company now or at any time in the future in existence; and. The intellectual property.. Each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of floating charge as a continuing security for the payment and discharge of the secured obligations its undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, but excluding any property or assets from time to time or for the time being effectively charged to the trustee by way of fixed charge pursuant to clause 4.1.. please see the attached deed of accession and composite guarantee and debenture for more information.. Notification of addition to or amendment of charge.
Outstanding
11 July 2012Delivered on: 25 July 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
11 July 2012Delivered on: 25 July 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the charged property being the intellectual property rights.. See image for full details.
Outstanding
11 July 2012Delivered on: 18 July 2012
Persons entitled: Edge Performance Venture Capital Trust PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2012Delivered on: 18 July 2012
Persons entitled: Edge Performance Venture Capital Trust PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
12 October 2022All of the property or undertaking has been released from charge 063811370005 (1 page)
12 October 2022All of the property or undertaking has been released from charge 2 (2 pages)
12 October 2022All of the property or undertaking has been released from charge 1 (2 pages)
11 October 2022All of the property or undertaking has been released from charge 063811370006 (1 page)
5 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 August 2022Memorandum and Articles of Association (25 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 July 2022Registration of charge 063811370007, created on 7 July 2022 (41 pages)
10 June 2022Termination of appointment of Sarah Davies as a director on 31 May 2022 (1 page)
20 May 2022Accounts for a small company made up to 31 December 2020 (7 pages)
3 May 2022Director's details changed for Mr Christopher Martin Snowdon on 3 May 2022 (2 pages)
3 May 2022Secretary's details changed for Christopher Martin Snowdon on 3 May 2022 (1 page)
28 December 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
28 December 2021Director's details changed for Sarah Davies on 28 July 2015 (2 pages)
28 December 2021Director's details changed for Sarah Davies on 28 July 2015 (2 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 31 March 2020 (17 pages)
9 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Charles Nettleton as a director on 30 April 2020 (1 page)
16 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
16 November 2017Satisfaction of charge 3 in full (1 page)
16 November 2017Satisfaction of charge 4 in full (1 page)
16 November 2017Satisfaction of charge 4 in full (1 page)
16 November 2017Satisfaction of charge 3 in full (1 page)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 July 2016Registration of charge 063811370006, created on 6 July 2016 (51 pages)
7 July 2016Registration of charge 063811370006, created on 6 July 2016 (51 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
5 August 2015Full accounts made up to 31 March 2015 (11 pages)
5 August 2015Full accounts made up to 31 March 2015 (11 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
20 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 March 2014Registered office address changed from Stanley House 8 St. Chad's Place London WC1X 9HH United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Stanley House 8 St. Chad's Place London WC1X 9HH United Kingdom on 14 March 2014 (1 page)
22 November 2013Registration of charge 063811370005 (63 pages)
22 November 2013Registration of charge 063811370005 (63 pages)
27 September 2013Director's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages)
27 September 2013Director's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages)
27 September 2013Secretary's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(7 pages)
27 September 2013Secretary's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages)
27 September 2013Secretary's details changed for Christopher Martin Snowdon on 1 June 2013 (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(7 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
4 December 2012Appointment of Christopher Martin Snowdon as a secretary (2 pages)
4 December 2012Appointment of Christopher Martin Snowdon as a secretary (2 pages)
4 December 2012Director's details changed for Christopher Martin Snowdon on 1 May 2012 (2 pages)
4 December 2012Director's details changed for Christopher Martin Snowdon on 1 May 2012 (2 pages)
4 December 2012Director's details changed for Christopher Martin Snowdon on 1 May 2012 (2 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 August 2012Statement of company's objects (2 pages)
3 August 2012Resolutions
  • RES13 ‐ Sect 175, company business 11/07/2012
(4 pages)
3 August 2012Statement of company's objects (2 pages)
3 August 2012Memorandum and Articles of Association (24 pages)
3 August 2012Resolutions
  • RES13 ‐ Sect 175, company business 11/07/2012
(4 pages)
3 August 2012Memorandum and Articles of Association (24 pages)
31 July 2012Appointment of Mr Jeremy Banks as a director (2 pages)
31 July 2012Appointment of Mr Jeremy Banks as a director (2 pages)
31 July 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 31 July 2012 (1 page)
30 July 2012Termination of appointment of Bennett Baglio as a secretary (1 page)
30 July 2012Termination of appointment of Bennett Baglio as a secretary (1 page)
30 July 2012Termination of appointment of Bennett Baglio as a director (1 page)
30 July 2012Termination of appointment of Bennett Baglio as a director (1 page)
30 July 2012Appointment of Timothy Walker Ricketts as a director (2 pages)
30 July 2012Termination of appointment of Roderick Ritchie as a director (1 page)
30 July 2012Termination of appointment of Roderick Ritchie as a director (1 page)
30 July 2012Appointment of Timothy Walker Ricketts as a director (2 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
2 October 2010Director's details changed for Sarah Davies on 1 October 2009 (2 pages)
2 October 2010Director's details changed for Sarah Davies on 1 October 2009 (2 pages)
2 October 2010Director's details changed for Sarah Davies on 1 October 2009 (2 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Christopher Martin Snowdon on 26 September 2008 (1 page)
3 November 2009Director's details changed for Christopher Martin Snowdon on 26 September 2008 (1 page)
28 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 September 2009Return made up to 25/09/08; full list of members; amend (6 pages)
16 September 2009Return made up to 25/09/08; full list of members; amend (6 pages)
15 September 2009Capitals not rolled up (1 page)
15 September 2009Capitals not rolled up (1 page)
27 August 2009Director appointed charles nettleton (1 page)
27 August 2009Director appointed charles nettleton (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
4 August 2008Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
4 August 2008Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
11 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
25 September 2007Incorporation (18 pages)
25 September 2007Incorporation (18 pages)