Company NameInternational Authors Forum
Company StatusActive
Company Number08496616
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Olivia Lanchester
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMs Katherine Webb
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleWriter
Country of ResidenceItaly
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMr Carlos Wynter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPanamanian
StatusCurrent
Appointed16 July 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleWriter
Country of ResidencePanama
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMr John Degen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed06 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleWriter
Country of ResidenceCanada
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMs Mary Rasenberger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMrs Barbara Ann Hayes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Secretary NameRichard Combes
StatusCurrent
Appointed20 January 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameAnna Maria Paulina Holmgen
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RolePhotographer
Country of ResidenceSweden
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMs Janet Hicks
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2024(10 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RolePhotographer
Country of ResidenceUnited States
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameAnna Louise Ganley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMats Mikael Lindberg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressTavastgaten 21 Lgh 1403
Stockholm
118 24
Director NameMr Owen David Atkinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Secretary NameBarbara Ann Hayes
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN
Director NameMs Nicola Solomon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor, International House St. Katharines Way
London
E1W 1UN

Contact

Websiteinternationalauthors.org
Telephone020 72645717
Telephone regionLondon

Location

Registered Address6th Floor, International House
St. Katharines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£3,431
Cash£67,074
Current Liabilities£63,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

5 April 2024Termination of appointment of Nicola Solomon as a director on 1 April 2024 (1 page)
5 April 2024Appointment of Anna Louise Ganley as a director on 1 April 2024 (2 pages)
5 April 2024Appointment of Ms Janet Hicks as a director on 1 April 2024 (2 pages)
5 April 2024Director's details changed for Anna Louise Ganley on 5 April 2024 (2 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
1 February 2023Appointment of Anna Maria Paulina Holmgen as a director on 1 February 2023 (2 pages)
20 January 2023Appointment of Richard Combes as a secretary on 20 January 2023 (2 pages)
20 January 2023Termination of appointment of Barbara Ann Hayes as a secretary on 20 January 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Termination of appointment of Owen David Atkinson as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mrs Barbara Ann Hayes as a director on 31 October 2022 (2 pages)
21 September 2022Registered 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 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Appointment of Mr John Degen as a director on 6 August 2021 (2 pages)
9 August 2021Appointment of Ms Mary Rasenberger as a director on 6 August 2021 (2 pages)
20 July 2021Appointment of Ms Katherine Webb as a director on 16 July 2021 (2 pages)
16 July 2021Appointment of Ms Olivia Lanchester as a director on 16 July 2021 (2 pages)
16 July 2021Appointment of Mr Carlos Wynter as a director on 16 July 2021 (2 pages)
15 June 2021Termination of appointment of Mats Mikael Lindberg as a director on 15 June 2021 (1 page)
15 June 2021Appointment of Ms Nicola Solomon as a director on 15 June 2021 (2 pages)
9 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 December 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
20 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
7 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Owen David Atkinson on 19 August 2015 (2 pages)
19 August 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Owen David Atkinson on 19 August 2015 (2 pages)
19 August 2015Secretary's details changed for Barbara Ann Hayes on 19 August 2015 (1 page)
19 August 2015Secretary's details changed for Barbara Ann Hayes on 19 August 2015 (1 page)
11 May 2015Annual return made up to 19 April 2015 no member list (4 pages)
11 May 2015Annual return made up to 19 April 2015 no member list (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 19 April 2014 no member list (4 pages)
23 April 2014Annual return made up to 19 April 2014 no member list (4 pages)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 April 2013Incorporation (31 pages)
19 April 2013Incorporation (31 pages)