London
WC2N 4EZ
Secretary Name | Mr David Henry Headley |
---|---|
Status | Current |
Appointed | 10 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Cecil Court London WC2N 4EZ |
Director Name | Ms Helen Mary Bridget Doherty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(4 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 23 Cecil Court London WC2N 4EZ |
Director Name | Ms Hannah Sarah Sheppard |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(4 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 23 Cecil Court London WC2N 4EZ |
Director Name | Mr Henry James Holgate Illingworth |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | D H H Literary Agency Ltd 23 Cecil Court London WC2N 4EZ |
Director Name | Mr Roberto Carballeiro |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Browning Close Thatcham Berkshire RG18 3EF |
Secretary Name | Mr Roberto Carballeiro |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2012) |
Role | Company Director |
Correspondence Address | 1 Bourne Court Basingstoke Hampshire RG21 4QA |
Website | dhhliteraryagency.com |
---|---|
Telephone | 020 78367376 |
Telephone region | London |
Registered Address | 23 Cecil Court London WC2N 4EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
70 at £1 | David Headley 70.00% Ordinary |
---|---|
20 at £1 | Helen Doherty 20.00% Ordinary |
10 at £1 | Hannah Sheppard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,110 |
Cash | £37,074 |
Current Liabilities | £26,238 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
27 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
23 February 2023 | Termination of appointment of Hannah Sarah Sheppard as a director on 23 February 2023 (1 page) |
2 December 2022 | Appointment of Ms Emily Joanna Glenister as a director on 1 December 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 November 2020 | Appointment of Mr Henry James Holgate Illingworth as a director on 18 November 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (7 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
17 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 July 2015 | Appointment of Ms Hannah Sarah Sheppard as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Ms Hannah Sarah Sheppard as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Ms Helen Mary Bridget Doherty as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Ms Helen Mary Bridget Doherty as a director on 15 July 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from C/O David H Headley 59 Browning Close Thatcham Berkshire RG18 3EF United Kingdom to 23 Cecil Court London WC2N 4EZ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O David H Headley 59 Browning Close Thatcham Berkshire RG18 3EF United Kingdom to 23 Cecil Court London WC2N 4EZ on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
10 December 2012 | Termination of appointment of Roberto Carballeiro as a secretary (1 page) |
10 December 2012 | Appointment of Mr David Henry Headley as a secretary (1 page) |
10 December 2012 | Termination of appointment of Roberto Carballeiro as a director (1 page) |
10 December 2012 | Termination of appointment of Roberto Carballeiro as a director (1 page) |
10 December 2012 | Appointment of Mr David Henry Headley as a secretary (1 page) |
10 December 2012 | Termination of appointment of Roberto Carballeiro as a secretary (1 page) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Appointment of Mr Roberto Carballeiro as a secretary (2 pages) |
5 July 2011 | Appointment of Mr Roberto Carballeiro as a secretary (2 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|