Company NameD H H Literary Agency Ltd
Company StatusActive
Company Number07683511
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Henry Headley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cecil Court
London
WC2N 4EZ
Secretary NameMr David Henry Headley
StatusCurrent
Appointed10 December 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address23 Cecil Court
London
WC2N 4EZ
Director NameMs Helen Mary Bridget Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(4 years after company formation)
Appointment Duration8 years, 9 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address23 Cecil Court
London
WC2N 4EZ
Director NameMs Hannah Sarah Sheppard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(4 years after company formation)
Appointment Duration8 years, 9 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address23 Cecil Court
London
WC2N 4EZ
Director NameMr Henry James Holgate Illingworth
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressD H H Literary Agency Ltd 23 Cecil Court
London
WC2N 4EZ
Director NameMr Roberto Carballeiro
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address59 Browning Close
Thatcham
Berkshire
RG18 3EF
Secretary NameMr Roberto Carballeiro
StatusResigned
Appointed01 July 2011(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2012)
RoleCompany Director
Correspondence Address1 Bourne Court
Basingstoke
Hampshire
RG21 4QA

Contact

Websitedhhliteraryagency.com
Telephone020 78367376
Telephone regionLondon

Location

Registered Address23 Cecil Court
London
WC2N 4EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

70 at £1David Headley
70.00%
Ordinary
20 at £1Helen Doherty
20.00%
Ordinary
10 at £1Hannah Sheppard
10.00%
Ordinary

Financials

Year2014
Net Worth£12,110
Cash£37,074
Current Liabilities£26,238

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

8 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
27 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 February 2023Termination of appointment of Hannah Sarah Sheppard as a director on 23 February 2023 (1 page)
2 December 2022Appointment of Ms Emily Joanna Glenister as a director on 1 December 2022 (2 pages)
14 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 November 2020Appointment of Mr Henry James Holgate Illingworth as a director on 18 November 2020 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (7 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
16 July 2015Appointment of Ms Hannah Sarah Sheppard as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Ms Hannah Sarah Sheppard as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Ms Helen Mary Bridget Doherty as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Ms Helen Mary Bridget Doherty as a director on 15 July 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Registered 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 2014Registered 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 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
10 December 2012Termination of appointment of Roberto Carballeiro as a secretary (1 page)
10 December 2012Appointment of Mr David Henry Headley as a secretary (1 page)
10 December 2012Termination of appointment of Roberto Carballeiro as a director (1 page)
10 December 2012Termination of appointment of Roberto Carballeiro as a director (1 page)
10 December 2012Appointment of Mr David Henry Headley as a secretary (1 page)
10 December 2012Termination of appointment of Roberto Carballeiro as a secretary (1 page)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 July 2011Appointment of Mr Roberto Carballeiro as a secretary (2 pages)
5 July 2011Appointment of Mr Roberto Carballeiro as a secretary (2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)