Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLD WRITERS LIMITED
Company Information for

WORLD WRITERS LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02406623
Private Limited Company
Liquidation

Company Overview

About World Writers Ltd
WORLD WRITERS LIMITED was founded on 1989-07-20 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". World Writers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLD WRITERS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC1M
 
Filing Information
Company Number 02406623
Company ID Number 02406623
Date formed 1989-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 07:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD WRITERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORLD WRITERS LIMITED
The following companies were found which have the same name as WORLD WRITERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLD WRITERS PAPIER California Unknown
World Writers Usa Inc Maryland Unknown

Company Officers of WORLD WRITERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES FAULKNER
Director 2014-05-13
JONATHAN ANDREW SIMPSON-DENT
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD OLDFIELD
Director 2017-05-08 2018-04-16
RICHARD STANLEY COWARD
Director 2015-08-04 2018-03-15
JANE LI
Company Secretary 2015-11-04 2017-11-30
STUART DUDLEY TROOD
Director 2012-11-19 2017-11-30
ANDREA LATTIMORE
Director 2014-08-06 2017-05-08
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01 2015-11-04
PETER DAVID ZILLIG
Director 2013-05-31 2015-10-07
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2012-12-31 2014-01-01
MURRAY JEFFREY STROUD
Director 2001-01-04 2013-09-30
CONOR JAMES DAVEY
Director 2012-11-19 2013-05-31
RICHARD MORPETH JAMESON
Company Secretary 2012-02-09 2012-12-31
RICHARD MORPETH JAMESON
Director 2005-10-26 2012-12-31
STEPHEN PARISH
Director 2001-01-04 2012-12-31
WILLIAM GRANT DUNCAN
Company Secretary 2012-02-01 2012-02-09
RICHARD MORPETH JAMESON
Company Secretary 2007-01-24 2012-02-01
MICHAEL EDWARD GILL
Company Secretary 2001-01-04 2007-01-24
MICHAEL EDWARD GILL
Director 2001-01-04 2007-01-24
VERNON JOHN TICKEL
Director 2001-01-04 2007-01-24
ANNA ANHOLT
Company Secretary 1991-07-20 2001-01-04
ANNA ANHOLT
Director 1995-04-11 2001-01-04
SIMON ANHOLT
Director 1991-07-20 2001-01-04
PENELOPE ANN WILLIAMS
Director 1995-04-11 2001-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES FAULKNER 01650602 LTD Director 2018-03-15 CURRENT 1982-07-13 Active
STEPHEN JAMES FAULKNER THE ADMAGIC GROUP LIMITED Director 2018-03-15 CURRENT 1993-08-25 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER THE STATIONERY OFFICE GROUP LIMITED Director 2018-03-15 CURRENT 1996-04-10 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER TSO HOLDINGS A LIMITED Director 2018-03-15 CURRENT 1998-10-09 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER WILLIAMS LEA (NO.1) LIMITED Director 2018-03-15 CURRENT 2004-09-29 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER TAG ACQUISITIONS LIMITED Director 2018-03-15 CURRENT 2007-08-17 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER TAG STORAGE LIMITED Director 2018-03-15 CURRENT 2008-01-18 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER TAG WORLDWIDE HOLDINGS LIMITED Director 2018-03-15 CURRENT 2006-07-24 Liquidation
STEPHEN JAMES FAULKNER TSO HOLDINGS B LIMITED Director 2018-03-15 CURRENT 1998-10-29 Liquidation
STEPHEN JAMES FAULKNER LIGHTBOX CREATIVE SERVICES LIMITED Director 2018-03-15 CURRENT 2001-08-10 Liquidation
STEPHEN JAMES FAULKNER FUSION PREMEDIA GROUP LIMITED Director 2018-03-15 CURRENT 1995-03-08 Active - Proposal to Strike off
STEPHEN JAMES FAULKNER TAG NEWCO LIMITED Director 2018-03-15 CURRENT 2008-01-08 Liquidation
STEPHEN JAMES FAULKNER TAG HOLDCO LIMITED Director 2018-03-15 CURRENT 2008-01-08 Liquidation
STEPHEN JAMES FAULKNER WILLIAMS LEA LIMITED Director 2014-05-13 CURRENT 1987-04-03 Active
STEPHEN JAMES FAULKNER SMOKE AND MIRRORS PRODUCTIONS LIMITED Director 2014-05-13 CURRENT 1995-01-23 Active
STEPHEN JAMES FAULKNER THE STATIONERY OFFICE LIMITED Director 2014-05-13 CURRENT 1995-04-25 Active
STEPHEN JAMES FAULKNER TAG PAC LIMITED Director 2014-05-13 CURRENT 2007-11-22 Active
STEPHEN JAMES FAULKNER TAG CREATIVE LIMITED Director 2014-05-13 CURRENT 1999-05-19 Liquidation
STEPHEN JAMES FAULKNER TAG PRINT SERVICES LIMITED Director 2014-05-13 CURRENT 1995-11-22 Liquidation
STEPHEN JAMES FAULKNER TAG RESPONSE LIMITED Director 2014-05-13 CURRENT 1991-10-23 Active
STEPHEN JAMES FAULKNER TAG EUROPE LIMITED Director 2014-05-13 CURRENT 1988-09-22 Active
STEPHEN JAMES FAULKNER THE STATIONERY OFFICE HOLDINGS LIMITED Director 2014-05-13 CURRENT 1999-04-21 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA LIMITED Director 2018-04-01 CURRENT 1987-04-03 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1992-01-29 Active
JONATHAN ANDREW SIMPSON-DENT SMOKE AND MIRRORS PRODUCTIONS LIMITED Director 2018-04-01 CURRENT 1995-01-23 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE LIMITED Director 2018-04-01 CURRENT 1995-04-25 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (NO.1) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG ACQUISITIONS LIMITED Director 2018-04-01 CURRENT 2007-08-17 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG PAC LIMITED Director 2018-04-01 CURRENT 2007-11-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG STORAGE LIMITED Director 2018-04-01 CURRENT 2008-01-18 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-07-24 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG CREATIVE LIMITED Director 2018-04-01 CURRENT 1999-05-19 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG PRINT SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-22 Liquidation
JONATHAN ANDREW SIMPSON-DENT LIGHTBOX CREATIVE SERVICES LIMITED Director 2018-04-01 CURRENT 2001-08-10 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG TOPCO LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
JONATHAN ANDREW SIMPSON-DENT GOODSANDSERVICES.TV LIMITED Director 2018-04-01 CURRENT 1988-10-06 Active
JONATHAN ANDREW SIMPSON-DENT TAG RESPONSE LIMITED Director 2018-04-01 CURRENT 1991-10-23 Active
JONATHAN ANDREW SIMPSON-DENT TAG EUROPE LIMITED Director 2018-04-01 CURRENT 1988-09-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE GROUP LIMITED Director 2018-04-01 CURRENT 1971-11-19 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-21 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (US ACQUISITIONS) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-02-03 Active
JONATHAN ANDREW SIMPSON-DENT TAG NEWCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG HOLDCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
JONATHAN ANDREW SIMPSON-DENT CATM AUSTRALASIA HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JONATHAN ANDREW SIMPSON-DENT CATM NORTH AMERICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN ANDREW SIMPSON-DENT CARDTRONICS GROUP LIMITED Director 2013-10-03 CURRENT 2005-04-29 Dissolved 2017-05-02
JONATHAN ANDREW SIMPSON-DENT BANK MACHINE (ACQUISITIONS) LIMITED Director 2013-10-03 CURRENT 2002-11-19 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-16PSC07CESSATION OF PAUL RICHARD OLDFIELD AS A PSC
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLDFIELD
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2018 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND
2018-04-11AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2018-04-11PSC07CESSATION OF STUART DUDLEY TROOD AS A PSC
2018-04-09PSC07CESSATION OF STUART DUDLEY TROOD AS A PSC
2018-03-26PSC07CESSATION OF RICHARD STANLEY COWARD AS A PSC
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COWARD
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART TROOD
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY JANE LI
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DUDLEY TROOD
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-07-24PSC07CESSATION OF ANDREA LATTIMORE AS A PSC
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD OLDFIELD
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FAULKNER / 23/06/2017
2017-05-24AP01DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD
2017-05-09AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 19/11/2012
2015-11-16AP03SECRETARY APPOINTED MRS JANE LI
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZILLIG
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA
2015-08-10AP01DIRECTOR APPOINTED MR RICHARD STANLEY COWARD
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0120/07/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED ANDREA LATTIMORE
2014-08-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0120/07/14 FULL LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ZILLIG / 20/07/2014
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-28AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2014-01-14GAZ1FIRST GAZETTE
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STROUD
2013-07-30AR0120/07/13 FULL LIST
2013-07-02AP01DIRECTOR APPOINTED PETER DAVID ZILLIG
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-02-01AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2012-12-11AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2012-12-11AP01DIRECTOR APPOINTED CONOR JAMES DAVEY
2012-12-11MISCSECTION 519
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0120/07/12 FULL LIST
2012-02-09AP03SECRETARY APPOINTED RICHARD MORPETH JAMESON
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM
2012-02-09AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0120/07/11 FULL LIST
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-15AR0120/07/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JEFFREY STROUD / 01/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-03225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-11363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-04225PREVEXT FROM 31/12/2007 TO 31/01/2008
2008-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-07RES13AGREEMENT DEBENTURE 23/01/08
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288aNEW SECRETARY APPOINTED
2007-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLD WRITERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against WORLD WRITERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2008-01-28 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2001-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1992-03-05 Satisfied INTERNATIONAL CREATIVE MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of WORLD WRITERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLD WRITERS LIMITED
Trademarks
We have not found any records of WORLD WRITERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORLD WRITERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2013-10-24 GBP £3,900 Other Professional Fees
London City Hall 2013-05-24 GBP £2,500 Transcription
London City Hall 2013-05-24 GBP £-920 Transcription

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORLD WRITERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWORLD WRITERS LIMITED Event Date2018-06-22
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 22 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Stephen James Faulkner, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWORLD WRITERS LIMITED Event Date2018-06-22
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWORLD WRITERS LIMITED Event Date2018-06-22
Final Date For Submission: 17 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWORLD WRITERS LIMITEDEvent Date2014-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD WRITERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLD WRITERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.