Advanced company searchLink opens in new window

THE WRITERS' GUILD OF GREAT BRITAIN TRUSTEE COMPANY LIMITED

Company number 07697721

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