- Company Overview for WRITERS DIGITAL PAYMENTS LIMITED (08123160)
- Filing history for WRITERS DIGITAL PAYMENTS LIMITED (08123160)
- People for WRITERS DIGITAL PAYMENTS LIMITED (08123160)
- More for WRITERS DIGITAL PAYMENTS LIMITED (08123160)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
29 Jul 2024 | CH01 | Director's details changed for Mr Robert Paul Taylor on 1 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 19 June 2024 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
04 Jul 2023 | PSC05 | Change of details for The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 29 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | PSC05 | Change of details for The Writers' Guild of Great Britain Trustee Company Limited as a person with significant control on 10 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
10 Aug 2020 | CH01 | Director's details changed for Ms Eleanor Peers on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Robert Paul Taylor on 16 July 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Marc Berlin on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mrs Lisa Chait Foster on 7 August 2020 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from C/O Mark Bailey Devonshire House Citroen Wells 1 Devonshire Street London W1W 5DR to Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 10 January 2019 | |
15 Oct 2018 | TM01 | Termination of appointment of Simon Hayward-Tapp as a director on 3 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |