About

Registered Number: 05145163
Date of Incorporation: 04/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Don Fisher & Co Ltd Suite 3.2, Central House, 1 Ballards Lane, London, N3 1LQ,

 

Founded in 2004, Writers in Business Ltd are based in London, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Bell, Cheryl Margaret, Boyce, Nicola Maryjane, Bell, Cheryl Margaret at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Cheryl Margaret 04 June 2004 27 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BELL, Cheryl Margaret 18 October 2004 18 October 2004 1
BOYCE, Nicola Maryjane 04 June 2004 18 October 2004 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 31 May 2018
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
363s - Annual Return 27 June 2005
225 - Change of Accounting Reference Date 31 March 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.