This company is commonly known as Writing School East Midlands Ltd. The company was founded 12 years ago and was given the registration number 08123628. The firm's registered office is in NOTTINGHAM. You can find them at The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, . This company's SIC code is 85520 - Cultural education.
Name | : | WRITING SCHOOL EAST MIDLANDS LTD |
---|---|---|
Company Number | : | 08123628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Secretary | 28 June 2012 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 24 January 2023 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 22 December 2014 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 01 January 2013 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 13 October 2016 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 02 July 2012 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 18 January 2023 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 28 June 2012 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 28 June 2012 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 22 December 2014 | Active |
19, Cedar Road, Hutton, Brentwood, United Kingdom, CM13 1NB | Director | 28 June 2012 | Active |
Flat 2, 6 Harlaxton Drive, Nottingham, United Kingdom, NG7 1JA | Director | 28 June 2012 | Active |
Broadway, Business Centre, 32a Stoney Street, Nottingham, England, NG1 1LL | Director | 07 March 2016 | Active |
3, Grange Farm, Main Street Gamston, Nottingham, United Kingdom, NG2 6PB | Director | 28 June 2012 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 07 March 2016 | Active |
The Garage Studios, Unit 4, 41-43 St. Marys Gate, Nottingham, England, NG1 1PU | Director | 04 November 2015 | Active |
C/O Writing East Midlands, 49 Stoney St, The Lace Market, Nottingham, England, NG1 1LX | Director | 01 February 2013 | Active |
C/O Writing East Midlands, 49 Stoney St, The Lace Market, Nottingham, England, NG1 1LX | Director | 01 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.