London
SE1 2TU
Director Name | Mr Robert Paul Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 134 Tooley Street London SE1 2TU |
Director Name | Mrs Lisa Chait Foster |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Affairs Executive |
Country of Residence | England |
Correspondence Address | 1st Floor 134 Tooley Street London SE1 2TU |
Director Name | Ms Eleanor Peers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 134 Tooley Street London SE1 2TU |
Director Name | Mr Bernard John Corbett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Devonshire House Citroen Wells 1 Devonshire Street London W1W 5DR |
Director Name | Mrs Charlotte Mary Knight |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Devonshire House Citroen Wells 1 Devonshire Street London W1W 5DR |
Director Name | Mr Andrew Charles Robinson Yeates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 January 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 40 Rosebery Avenue London Greater London EC1R 4RX |
Director Name | Mr Simon Hayward-Tapp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Registered Address | Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 July 2023 | Change 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 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 August 2020 | Change 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 2020 | Director's details changed for Ms Eleanor Peers on 7 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 August 2020 | Director's details changed for Mrs Lisa Chait Foster on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Robert Paul Taylor on 16 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Marc Berlin on 7 August 2020 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
10 January 2019 | Registered 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 2018 | Termination of appointment of Simon Hayward-Tapp as a director on 3 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Appointment of Mrs Lisa Chait Foster as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Eleanor Peers as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Lisa Chait Foster as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Eleanor Peers as a director on 14 September 2017 (2 pages) |
21 August 2017 | Termination of appointment of Charlotte Mary Knight as a director on 6 June 2017 (1 page) |
21 August 2017 | Termination of appointment of Charlotte Mary Knight as a director on 6 June 2017 (1 page) |
12 July 2017 | Notification of The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 29 June 2016 (1 page) |
12 July 2017 | Notification of Personal Managers' Association Limited (The) as a person with significant control on 29 June 2016 (1 page) |
12 July 2017 | Notification of Personal Managers' Association Limited (The) as a person with significant control on 29 June 2016 (1 page) |
12 July 2017 | Notification of The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 29 June 2016 (1 page) |
12 July 2017 | Notification of Personal Managers' Association Limited (The) as a person with significant control on 12 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
29 June 2017 | Termination of appointment of Bernard John Corbett as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Bernard John Corbett as a director on 29 June 2017 (1 page) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
1 September 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
2 July 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
26 September 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
26 September 2014 | Appointment of Mr Simon Hayward-Tapp as a director on 28 May 2014 (2 pages) |
26 September 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
26 September 2014 | Appointment of Mr Simon Hayward-Tapp as a director on 28 May 2014 (2 pages) |
30 June 2014 | Accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Registered office address changed from 40 Rosebery Avenue London Greater London EC1R 4RX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 40 Rosebery Avenue London Greater London EC1R 4RX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 40 Rosebery Avenue London Greater London EC1R 4RX on 1 April 2014 (1 page) |
14 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
31 January 2014 | Termination of appointment of Andrew Charles Robinson Yeates as a director on 24 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Andrew Charles Robinson Yeates as a director on 24 January 2014 (1 page) |
29 July 2013 | Annual return made up to 28 June 2013 (17 pages) |
29 July 2013 | Annual return made up to 28 June 2013 (17 pages) |
21 June 2013 | Appointment of Andrew Charles Robinson Yeates as a director on 1 June 2013 (3 pages) |
21 June 2013 | Appointment of Andrew Charles Robinson Yeates as a director on 1 June 2013 (3 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
21 June 2013 | Appointment of Andrew Charles Robinson Yeates as a director on 1 June 2013 (3 pages) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|