DIGITAL WRITES - DEVELOPMENT & PUBLISHING C.I.C.

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/01/2424 January 2024 Notification of a person with significant control statement

View Document

17/01/2417 January 2024 Cessation of Philip James Needham Anley as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Keith Paul Phillips as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Colm John Maria Mccavera as a director on 2024-01-17

View Document

14/12/2314 December 2023 Appointment of Mr Benjamin Michael Oliver Morris as a director on 2023-12-12

View Document

21/11/2321 November 2023 Appointment of Ms Eleanor Brown as a director on 2023-11-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Appointment of Mr Philip James Needham Anley as a director on 2022-05-15

View Document

28/03/2228 March 2022 Termination of appointment of Kyra Ceiridwan Georgeson as a director on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Benjamin Michael Oliver Morris as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Kyra Ceiridwan Georgeson as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Benjamin Michael Oliver Morris as a director on 2022-03-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRA CEIRIDWAN GEORGESON

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS KYRA CEIRIDWAN GEORGESON

View Document

04/04/204 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MICHAEL OLIVER MORRIS

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MR BENJAMIN MICHAEL OLIVER MORRIS

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER WEBB

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN BOTT

View Document

04/04/204 April 2020 CESSATION OF ALLAN RAY BOTT AS A PSC

View Document

04/04/204 April 2020 CESSATION OF OLIVER GEORGE WEBB AS A PSC

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEORGE WEBB

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN RAY BOTT

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PAUL PHILLIPS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR KYRA GEORGESON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHERYLEE HOUSSEIN

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 49 ST. MARYS GROVE SWINDON SN2 1QD ENGLAND

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORRIS

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MR ALLAN RAY BOTT

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GROARKE-OLIVER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR OLIVER GEORGE WEBB

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 10 ALVESTON CLOSE WESTLEA SWINDON SN5 7DE ENGLAND

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

17/08/1717 August 2017 CESSATION OF KEITH PAUL PHILLIPS AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF SHERYLEE ANNE HOUSSEIN AS A PSC

View Document

18/07/1718 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS SUZANNE GROARKE-OLIVER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR BENJAMIN MICHAEL OLIVER MORRIS

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MISS KYRA CEIRIDWAN GEORGESON

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM WYVERN THEATRE THEATRE SQUARE SWINDON WILTSHIRE SN1 1QN

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company