Company NameWriters' Bloc Limited
DirectorsStephanie Frances Victoria Inkin and Hywel William Davies
Company StatusActive
Company NumberSC405306
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameStephanie Frances Victoria Inkin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleWriters Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameHywel William Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£41,744
Cash£50,821
Current Liabilities£48,938

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
18 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Director's details changed for Hywel William Davies on 2 August 2018 (2 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
3 October 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(4 pages)
3 October 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(4 pages)
1 September 2015Director's details changed for Stephanie Frances Victoria Inkin on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Director's details changed for Stephanie Frances Victoria Inkin on 1 August 2015 (2 pages)
1 September 2015Director's details changed for Stephanie Frances Victoria Inkin on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Director's details changed for Stephanie Frances Victoria King on 13 August 2013 (2 pages)
29 August 2014Director's details changed for Stephanie Frances Victoria King on 13 August 2013 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
12 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
21 September 2011Appointment of Hywel William Davies as a director (3 pages)
21 September 2011Appointment of Stephanie Frances Victoria King as a director (3 pages)
21 September 2011Appointment of Stephanie Frances Victoria King as a director (3 pages)
21 September 2011Appointment of Hywel William Davies as a director (3 pages)
17 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
17 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
12 August 2011Incorporation (49 pages)
12 August 2011Incorporation (49 pages)