London
E1W 1UN
Director Name | Mr Oliver Edward Gadsby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Ms Rosemary Pema Glazebrook |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Mrs Barbara Ann Hayes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Mr James Redvers McConnachie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Mr Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN |
Director Name | Mr Mark Bide |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House, 5th Floor 4 Battle Bridge Lane London SE1 2HX |
Director Name | Mr Owen David Atkinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Mr Paul George Powell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 December 2022) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Mr Anthony John Bradman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 December 2022) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Director Name | Ms Eve Joanne Revill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 2023) |
Role | Chair And Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor, International House 1, St. Katharine'S London E1W 1UN |
Registered Address | 6th Floor, International House 1, St. Katharine's 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
---|---|
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Termination of appointment of Mark Bide as a director on 27 September 2019 (1 page) |
29 October 2019 | Appointment of Mrs Rosemary Pema Glazebrook as a director on 27 September 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
8 November 2018 | Registered office address changed from 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN England to Shackleton House, 5th Floor 4 Battle Bridge Lane London SE1 2HX on 8 November 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of Publishers' Licensing Services Limited as a person with significant control on 11 March 2017 (1 page) |
23 March 2018 | Notification of Authors' Licensing and Collecting Society Limited as a person with significant control on 11 March 2017 (1 page) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
25 July 2017 | Termination of appointment of Adam Nicholas Singer as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Adam Nicholas Singer as a director on 25 July 2017 (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
12 May 2017 | Appointment of Mr Anthony John Bradman as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Anthony John Bradman as a director on 12 May 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Appointment of Mr Oliver Edward Gadsby as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Oliver Edward Gadsby as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul George Powell as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul George Powell as a director on 25 November 2015 (2 pages) |
7 September 2015 | Appointment of Ms Sarah Mary Faulder as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Ms Sarah Mary Faulder as a director on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Ms Sarah Mary Faulder as a director on 7 September 2015 (2 pages) |
19 August 2015 | Appointment of Mr Owen Atkinson as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Owen Atkinson as a director on 19 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from C/O C/O Copyright Licensing Agency Saffron House Kirby Street London EC1N 8TS United Kingdom to 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Copyright Licensing Agency Saffron House Kirby Street London EC1N 8TS United Kingdom to 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Copyright Licensing Agency Saffron House Kirby Street London EC1N 8TS United Kingdom to 86 1st Floor Barnard's Inn 86, Fetter Lane London EC4A 1EN on 6 August 2015 (1 page) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|