Advanced company searchLink opens in new window

THE WRITER LIMITED

Company number 04114384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
16 Apr 2018 AP01 Appointment of Nigel James Gundry as a director on 28 February 2018
06 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
06 Dec 2017 TM01 Termination of appointment of Nicholas David Ward as a director on 2 October 2017
30 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Nov 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6.2632
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
16 Aug 2017 PSC04 Change of details for Mr Martin Hennessey as a person with significant control on 6 May 2016
16 Aug 2017 PSC01 Notification of Martin Hennessey as a person with significant control on 6 April 2016
31 Jul 2017 TM01 Termination of appointment of James Horsley as a director on 27 June 2017
26 Apr 2017 AP01 Appointment of Mr Stuart Robert Mitchell as a director on 6 April 2017
26 Apr 2017 AP01 Appointment of Mr Nicholas David Ward as a director on 6 April 2017
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 112.89
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
09 Jun 2016 AP01 Appointment of Mr Ian Peter Astley as a director on 6 May 2016
09 Jun 2016 AP01 Appointment of James Horsley as a director on 6 May 2016
15 Jan 2016 CH01 Director's details changed for Mr Martin Hennessey on 31 August 2015
16 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100