London
W1T 1LN
Director Name | Miss Caroline Jayne Michel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr David Harry Kustow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Solicitor (Non-Practicing) Film Production |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Secretary Name | Mr Iain Thomson |
---|---|
Status | Current |
Appointed | 15 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(3 years after company formation) |
Appointment Duration | 10 years |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Patrick Noel Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Catherine Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Dr David Christopher Ariam McCoy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Louise Berenice Seymour |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Peter Foy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Secretary Name | Mr Richard James Brousson |
---|---|
Status | Resigned |
Appointed | 28 March 2011(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Secretary Name | Mr Paul Alexander Crake |
---|---|
Status | Resigned |
Appointed | 28 March 2011(1 week, 6 days after company formation) |
Appointment Duration | 6 months (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Amanda Elizabeth Nevill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2020) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Shami Chakrabarti |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2018) |
Role | Director Of Liberty |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Telephone | 020 78151401 |
---|---|
Telephone region | London |
Registered Address | 21 Stephen Street London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,619,656 |
Net Worth | £37,119,042 |
Cash | £7,786,849 |
Current Liabilities | £416,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
31 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page) |
30 March 2020 | Termination of appointment of Shami Chakrabarti as a director on 31 March 2018 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 April 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
11 April 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
26 March 2015 | Appointment of Ms Shami Chakrabarti as a director on 1 April 2014 (2 pages) |
26 March 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
26 March 2015 | Appointment of Mr Trevor John Charles Mawby as a director on 1 April 2014 (2 pages) |
26 March 2015 | Annual return made up to 14 March 2015 no member list (5 pages) |
26 March 2015 | Appointment of Ms Shami Chakrabarti as a director on 1 April 2014 (2 pages) |
26 March 2015 | Appointment of Mr Trevor John Charles Mawby as a director on 1 April 2014 (2 pages) |
26 March 2015 | Appointment of Ms Shami Chakrabarti as a director on 1 April 2014 (2 pages) |
26 March 2015 | Appointment of Mr Trevor John Charles Mawby as a director on 1 April 2014 (2 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
25 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 April 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
4 April 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
15 February 2012 | Appointment of Mr Iain Thomson as a secretary (1 page) |
15 February 2012 | Appointment of Mr Iain Thomson as a secretary (1 page) |
15 February 2012 | Termination of appointment of Richard Brousson as a secretary (1 page) |
15 February 2012 | Termination of appointment of Richard Brousson as a secretary (1 page) |
28 September 2011 | Appointment of Mr Richard James Brousson as a secretary (1 page) |
28 September 2011 | Appointment of Mr Richard James Brousson as a secretary (1 page) |
28 September 2011 | Termination of appointment of Paul Crake as a secretary (1 page) |
28 September 2011 | Termination of appointment of Paul Crake as a secretary (1 page) |
28 July 2011 | Appointment of Mr David Harry Kustow as a director (2 pages) |
28 July 2011 | Appointment of Mr David Harry Kustow as a director (2 pages) |
28 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
28 July 2011 | Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages) |
14 June 2011 | Appointment of Eric Nigel Fellner as a director (2 pages) |
14 June 2011 | Appointment of Caroline Jayne Michel as a director (2 pages) |
14 June 2011 | Termination of appointment of Catherine Hall as a director (1 page) |
14 June 2011 | Termination of appointment of David Mccoy as a director (1 page) |
14 June 2011 | Appointment of Mr Peter Foy as a director (2 pages) |
14 June 2011 | Termination of appointment of Louise Seymour as a director (1 page) |
14 June 2011 | Appointment of Eric Nigel Fellner as a director (2 pages) |
14 June 2011 | Termination of appointment of Catherine Hall as a director (1 page) |
14 June 2011 | Appointment of Caroline Jayne Michel as a director (2 pages) |
14 June 2011 | Termination of appointment of Louise Seymour as a director (1 page) |
14 June 2011 | Appointment of Mr Peter Foy as a director (2 pages) |
14 June 2011 | Termination of appointment of David Mccoy as a director (1 page) |
6 April 2011 | Appointment of Mr Paul Alexander Crake as a secretary (1 page) |
6 April 2011 | Appointment of Mr Paul Alexander Crake as a secretary (1 page) |
14 March 2011 | Incorporation (32 pages) |
14 March 2011 | Incorporation (32 pages) |