About

Registered Number: 06264124
Date of Incorporation: 31/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Studio 130, Zellig Gibb Street, Birmingham, B6 9AT,

 

Having been setup in 2007, Writing West Midlands Ltd are based in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Bastow, George Dane, Bi, Nikki, Blower, Lisa, Dr, Clarke, Mavis Louise, Clifford, Hannah Louise, Cross, Helen Louise, Leadbetter, Gregory Marcus, Dr, Morgan, Ceri Mair, Dr, Phillips, Carol, Naughton Davidson, Margaret, Thackaberry, Timothy Stuart, Fuller, Danielle, Dr, Goddard, Rosalind, Gorton, Ceri, Dr, Monks, Philip, Thackaberry, Timothy Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOW, George Dane 01 December 2019 - 1
BI, Nikki 01 December 2019 - 1
BLOWER, Lisa, Dr 01 December 2019 - 1
CLARKE, Mavis Louise 16 September 2017 - 1
CLIFFORD, Hannah Louise 20 September 2016 - 1
CROSS, Helen Louise 20 September 2016 - 1
LEADBETTER, Gregory Marcus, Dr 10 September 2013 - 1
MORGAN, Ceri Mair, Dr 01 November 2018 - 1
PHILLIPS, Carol 10 September 2013 - 1
FULLER, Danielle, Dr 01 April 2008 02 May 2017 1
GODDARD, Rosalind 01 January 2008 02 February 2016 1
GORTON, Ceri, Dr 30 April 2013 06 September 2016 1
MONKS, Philip 28 February 2008 02 February 2016 1
THACKABERRY, Timothy Stuart 26 April 2010 06 September 2016 1
Secretary Name Appointed Resigned Total Appointments
NAUGHTON DAVIDSON, Margaret 01 June 2007 26 April 2010 1
THACKABERRY, Timothy Stuart 26 April 2010 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CH01 - Change of particulars for director 21 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 14 May 2019
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 25 September 2013
CH01 - Change of particulars for director 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 June 2012
RESOLUTIONS - N/A 04 April 2012
MEM/ARTS - N/A 04 April 2012
CERTNM - Change of name certificate 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA01 - Change of accounting reference date 23 December 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 27 May 2010
AP01 - Appointment of director 27 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 04 May 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
225 - Change of Accounting Reference Date 03 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.