London
E1W 1UN
Director Name | Ms Katherine Webb |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Writer |
Country of Residence | Italy |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Mr Carlos Wynter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Panamanian |
Status | Current |
Appointed | 16 July 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Writer |
Country of Residence | Panama |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Mr John Degen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 August 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Writer |
Country of Residence | Canada |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Ms Mary Rasenberger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Mrs Barbara Ann Hayes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Secretary Name | Richard Combes |
---|---|
Status | Current |
Appointed | 20 January 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Anna Maria Paulina Holmgen |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 February 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Photographer |
Country of Residence | Sweden |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Ms Janet Hicks |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Photographer |
Country of Residence | United States |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Anna Louise Ganley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Mats Mikael Lindberg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Tavastgaten 21 Lgh 1403 Stockholm 118 24 |
Director Name | Mr Owen David Atkinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Secretary Name | Barbara Ann Hayes |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Director Name | Ms Nicola Solomon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
Website | internationalauthors.org |
---|---|
Telephone | 020 72645717 |
Telephone region | London |
Registered Address | 6th Floor, International House St. Katharines Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,431 |
Cash | £67,074 |
Current Liabilities | £63,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
5 April 2024 | Termination of appointment of Nicola Solomon as a director on 1 April 2024 (1 page) |
---|---|
5 April 2024 | Appointment of Anna Louise Ganley as a director on 1 April 2024 (2 pages) |
5 April 2024 | Appointment of Ms Janet Hicks as a director on 1 April 2024 (2 pages) |
5 April 2024 | Director's details changed for Anna Louise Ganley on 5 April 2024 (2 pages) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Anna Maria Paulina Holmgen as a director on 1 February 2023 (2 pages) |
20 January 2023 | Appointment of Richard Combes as a secretary on 20 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of Barbara Ann Hayes as a secretary on 20 January 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 October 2022 | Termination of appointment of Owen David Atkinson as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mrs Barbara Ann Hayes as a director on 31 October 2022 (2 pages) |
21 September 2022 | Registered office address changed from Shackleton House, 5th Floor 4 Battle Bridge Lane London SE1 2HP England to 6th Floor, International House St. Katharines Way London E1W 1UN on 21 September 2022 (1 page) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 August 2021 | Appointment of Mr John Degen as a director on 6 August 2021 (2 pages) |
9 August 2021 | Appointment of Ms Mary Rasenberger as a director on 6 August 2021 (2 pages) |
20 July 2021 | Appointment of Ms Katherine Webb as a director on 16 July 2021 (2 pages) |
16 July 2021 | Appointment of Ms Olivia Lanchester as a director on 16 July 2021 (2 pages) |
16 July 2021 | Appointment of Mr Carlos Wynter as a director on 16 July 2021 (2 pages) |
15 June 2021 | Termination of appointment of Mats Mikael Lindberg as a director on 15 June 2021 (1 page) |
15 June 2021 | Appointment of Ms Nicola Solomon as a director on 15 June 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
10 March 2021 | Resolutions
|
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from Barnard's Inn Fetter Lane London EC4A 1EN England to Shackleton House, 5th Floor 4 Battle Bridge Lane London SE1 2HP on 18 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 19 April 2016 no member list (3 pages) |
20 April 2016 | Annual return made up to 19 April 2016 no member list (3 pages) |
7 April 2016 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Barnard's Inn Fetter Lane London EC4A 1EN on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to Barnard's Inn Fetter Lane London EC4A 1EN on 7 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Registered office address changed from Barnard's Inn Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Barnard's Inn Fetter Lane London EC4A 1EN England to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Owen David Atkinson on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from The Writers' House 13 Haydon Street London EC3N 1DB to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from The Writers' House 13 Haydon Street London EC3N 1DB to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Mr Owen David Atkinson on 19 August 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Barbara Ann Hayes on 19 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Barbara Ann Hayes on 19 August 2015 (1 page) |
11 May 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
2 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 April 2013 | Incorporation (31 pages) |
19 April 2013 | Incorporation (31 pages) |