CLERKENWELL WRITERS GUILD LTD

Register to unlock more data on OkredoRegister

CLERKENWELL WRITERS GUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06754701

Incorporation date

20/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

134 Tooley Street, London SE1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2008)
dot icon20/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon11/12/2025
Termination of appointment of Stephen Armstrong as a director on 2025-11-10
dot icon11/12/2025
Director's details changed for Mr Paul Travers Melly on 2024-07-06
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/12/2023
Registered office address changed from Hq, Bentinck House 3-8 Bolsover Street London W1W 6AB United Kingdom to 134 Tooley Street London SE1 2TU on 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon16/11/2022
Registered office address changed from 2 3rd Floor 2 Archer Street London W1D 7AW United Kingdom to Hq, Bentinck House 3-8 Bolsover Street London W1W 6AB on 2022-11-16
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Registered office address changed from 2 Wardrobe Place 2 Wardrobe Place London EC4V 5AH England to 2 3rd Floor 2 Archer Street London W1D 7AW on 2022-01-17
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/07/2016
Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to 2 Wardrobe Place 2 Wardrobe Place London EC4V 5AH on 2016-07-05
dot icon16/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to Free Word Centre 60 Farringdon Road London EC1R 3GA on 2014-12-11
dot icon11/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon11/12/2014
Registered office address changed from 4Th Floor 99-101 Farringdon Road London EC1R 3BT to Free Word Centre 60 Farringdon Road London EC1R 3GA on 2014-12-11
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon02/12/2012
Director's details changed for Mr Paul Travers Melly on 2012-12-01
dot icon02/12/2012
Director's details changed for Mr Brendan John Maton on 2012-12-01
dot icon02/12/2012
Director's details changed for Mr Robert Ian Lewis on 2012-12-01
dot icon02/12/2012
Director's details changed for Mr Stephen Armstrong on 2012-12-01
dot icon02/12/2012
Director's details changed for Mr James Gavin on 2012-12-01
dot icon02/12/2012
Director's details changed for Mr Will Hodgkinson on 2012-12-01
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Rogan Macdonald as a director
dot icon25/10/2010
Termination of appointment of Rogan Macdonald as a secretary
dot icon20/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/07/2010
Termination of appointment of Timothy Bryan as a director
dot icon08/07/2010
Termination of appointment of Clare Dowdy as a director
dot icon08/07/2010
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2010-07-08
dot icon22/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Brendan John Maton on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr Rogan Macdonald on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr Will Hodgkinson on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr Timothy Bryan on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr James Gavin on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr Paul Travers Melly on 2009-11-20
dot icon18/12/2009
Director's details changed for Ms Clare Charlotte Dowdy on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr Robert Ian Lewis on 2009-11-20
dot icon18/12/2009
Director's details changed for Mr Stephen Armstrong on 2009-11-20
dot icon07/04/2009
Secretary appointed mr rogan macdonald
dot icon06/04/2009
Appointment terminated secretary timothy bryan
dot icon20/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-73.09 % *

* during past year

Cash in Bank

£7,493.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.79K
-
0.00
27.85K
-
2022
0
17.30K
-
0.00
7.49K
-
2022
0
17.30K
-
0.00
7.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.30K £Descended-16.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.49K £Descended-73.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Stephen
Director
20/11/2008 - 10/11/2025
5
Lewis, Robert Ian
Director
20/11/2008 - Present
1
Maton, Brendan John
Director
20/11/2008 - Present
2
Gavin, James
Director
20/11/2008 - Present
-
Melly, Paul Travers
Director
20/11/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLERKENWELL WRITERS GUILD LTD

CLERKENWELL WRITERS GUILD LTD is an(a) Active company incorporated on 20/11/2008 with the registered office located at 134 Tooley Street, London SE1 2TU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERKENWELL WRITERS GUILD LTD?

toggle

CLERKENWELL WRITERS GUILD LTD is currently Active. It was registered on 20/11/2008 .

Where is CLERKENWELL WRITERS GUILD LTD located?

toggle

CLERKENWELL WRITERS GUILD LTD is registered at 134 Tooley Street, London SE1 2TU.

What does CLERKENWELL WRITERS GUILD LTD do?

toggle

CLERKENWELL WRITERS GUILD LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLERKENWELL WRITERS GUILD LTD?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-11-20 with no updates.