About

Registered Number: 04575807
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Free Word Centre, 60 Farringdon Road, London, EC1R 3GA

 

Founded in 2002, The Literary Consultancy Ltd has its registered office in London, it's status is listed as "Active". The current directors of The Literary Consultancy Ltd are listed as Sedgwick, Joseph Christopher, Schilz, Akiho, De Saintonge, Rebecca, Mccarthy, Caroline Elizabeth, Schilz, Akiho in the Companies House registry. This business is registered for VAT. The organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHILZ, Akiho 04 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SEDGWICK, Joseph Christopher 24 November 2017 - 1
DE SAINTONGE, Rebecca 29 October 2002 03 February 2005 1
MCCARTHY, Caroline Elizabeth 04 January 2005 24 October 2012 1
SCHILZ, Akiho 29 March 2017 24 November 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 21 June 2019
RESOLUTIONS - N/A 10 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 14 June 2018
SH01 - Return of Allotment of shares 27 April 2018
RESOLUTIONS - N/A 17 April 2018
PSC04 - N/A 13 April 2018
CH01 - Change of particulars for director 13 April 2018
AA - Annual Accounts 07 December 2017
AP03 - Appointment of secretary 24 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
CS01 - N/A 23 November 2017
PSC01 - N/A 20 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2017
PSC07 - N/A 08 November 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 05 April 2017
CH03 - Change of particulars for secretary 29 March 2017
AP03 - Appointment of secretary 29 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 November 2012
TM02 - Termination of appointment of secretary 25 November 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 09 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 October 2006
363a - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 09 December 2003
225 - Change of Accounting Reference Date 27 September 2003
225 - Change of Accounting Reference Date 06 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.