Advanced company searchLink opens in new window

THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED

Company number 07697721

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from Symal House Suite F Rooms 1 - 4 423 Edgware Road London NW9 0HU England to 13a Chiltern Court Asheridge Road Chesham HP5 2PX on 27 June 2023
21 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
05 Jan 2021 AP01 Appointment of Ms Lisa Holdsworth as a director on 5 January 2021
05 Jan 2021 AP01 Appointment of Ms Gail Arlene Renard as a director on 5 January 2021
16 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
13 Feb 2020 AD01 Registered office address changed from Suite F, Rooms 1-4, Symal House, C/O Gillespie's Chartered Accountants 423 Edgware Road London United Kingdom to Symal House Suite F Rooms 1 - 4 423 Edgware Road London NW9 0HU on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from C/O Cubism Law, 1 Plough Place, London Plough Place London EC4A 1DE England to Suite F, Rooms 1-4, Symal House, C/O Gillespie's Chartered Accountants 423 Edgware Road London on 13 February 2020
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
19 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Sep 2017 PSC01 Notification of Eleanor Peers as a person with significant control on 1 July 2017
19 Sep 2017 PSC07 Cessation of Bernard John Corbett as a person with significant control on 30 June 2017
19 Sep 2017 TM01 Termination of appointment of Bernard John Corbett as a director on 8 September 2017
19 Sep 2017 AP01 Appointment of Ms Eleanor Peers as a director on 8 September 2017
04 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
20 Feb 2017 AD01 Registered office address changed from First Floor 134 Tooley Street London SE1 2TU to C/O Cubism Law, 1 Plough Place, London Plough Place London EC4A 1DE on 20 February 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016