Company NameWriters Digital Payments Limited
Company StatusActive
Company Number08123160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Marc Berlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1st Floor 134 Tooley Street
London
SE1 2TU
Director NameMr Robert Paul Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 134 Tooley Street
London
SE1 2TU
Director NameMrs Lisa Chait Foster
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Affairs Executive
Country of ResidenceEngland
Correspondence Address1st Floor 134 Tooley Street
London
SE1 2TU
Director NameMs Eleanor Peers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address1st Floor 134 Tooley Street
London
SE1 2TU
Director NameMr Bernard John Corbett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressDevonshire House Citroen Wells
1 Devonshire Street
London
W1W 5DR
Director NameMrs Charlotte Mary Knight
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressDevonshire House Citroen Wells
1 Devonshire Street
London
W1W 5DR
Director NameMr Andrew Charles Robinson Yeates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address40 Rosebery Avenue
London
Greater London
EC1R 4RX
Director NameMr Simon Hayward-Tapp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Location

Registered AddressCitroen Wells Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 July 2023Change of details for The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 29 June 2022 (2 pages)
4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Change of details for The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Ms Eleanor Peers on 7 August 2020 (2 pages)
10 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 August 2020Director's details changed for Mrs Lisa Chait Foster on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Robert Paul Taylor on 16 July 2020 (2 pages)
7 August 2020Director's details changed for Mr Marc Berlin on 7 August 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 January 2019Registered office address changed from C/O Mark Bailey Devonshire House Citroen Wells 1 Devonshire Street London W1W 5DR to Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 10 January 2019 (1 page)
15 October 2018Termination of appointment of Simon Hayward-Tapp as a director on 3 October 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Appointment of Mrs Lisa Chait Foster as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Ms Eleanor Peers as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mrs Lisa Chait Foster as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Ms Eleanor Peers as a director on 14 September 2017 (2 pages)
21 August 2017Termination of appointment of Charlotte Mary Knight as a director on 6 June 2017 (1 page)
21 August 2017Termination of appointment of Charlotte Mary Knight as a director on 6 June 2017 (1 page)
12 July 2017Notification of The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 29 June 2016 (1 page)
12 July 2017Notification of Personal Managers' Association Limited (The) as a person with significant control on 29 June 2016 (1 page)
12 July 2017Notification of Personal Managers' Association Limited (The) as a person with significant control on 29 June 2016 (1 page)
12 July 2017Notification of The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 29 June 2016 (1 page)
12 July 2017Notification of Personal Managers' Association Limited (The) as a person with significant control on 12 July 2017 (1 page)
11 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
29 June 2017Termination of appointment of Bernard John Corbett as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Bernard John Corbett as a director on 29 June 2017 (1 page)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Annual return made up to 28 June 2016 no member list (5 pages)
1 September 2016Annual return made up to 28 June 2016 no member list (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 28 June 2015 no member list (6 pages)
2 July 2015Annual return made up to 28 June 2015 no member list (6 pages)
26 September 2014Annual return made up to 28 June 2014 no member list (4 pages)
26 September 2014Appointment of Mr Simon Hayward-Tapp as a director on 28 May 2014 (2 pages)
26 September 2014Annual return made up to 28 June 2014 no member list (4 pages)
26 September 2014Appointment of Mr Simon Hayward-Tapp as a director on 28 May 2014 (2 pages)
30 June 2014Accounts made up to 31 December 2013 (6 pages)
30 June 2014Accounts made up to 31 December 2013 (6 pages)
1 April 2014Registered office address changed from 40 Rosebery Avenue London Greater London EC1R 4RX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 40 Rosebery Avenue London Greater London EC1R 4RX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 40 Rosebery Avenue London Greater London EC1R 4RX on 1 April 2014 (1 page)
14 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
31 January 2014Termination of appointment of Andrew Charles Robinson Yeates as a director on 24 January 2014 (1 page)
31 January 2014Termination of appointment of Andrew Charles Robinson Yeates as a director on 24 January 2014 (1 page)
29 July 2013Annual return made up to 28 June 2013 (17 pages)
29 July 2013Annual return made up to 28 June 2013 (17 pages)
21 June 2013Appointment of Andrew Charles Robinson Yeates as a director on 1 June 2013 (3 pages)
21 June 2013Appointment of Andrew Charles Robinson Yeates as a director on 1 June 2013 (3 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 June 2013Appointment of Andrew Charles Robinson Yeates as a director on 1 June 2013 (3 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)