WRITTEN BYTE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

05/06/235 June 2023 Registered office address changed from No 1 Poultry Office 04-123 London EC2R 8EJ England to Written Byte Ltd 124 City Road London EC1V 2NX on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from 6th Floor, 200-202 Aldersgate Street London EC1A 4HD England to No 1 Poultry Office 04-123 London EC2R 8EJ on 2022-10-17

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/06/218 June 2021 Registration of charge 059362990002, created on 2021-06-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 15/09/19 STATEMENT OF CAPITAL GBP 469.544

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR STUART VEALE

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAL MAGDZIARZ

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BROMLEY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR MICHAL STANISLAW MAGDZIARZ

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 13/12/18 STATEMENT OF CAPITAL GBP 470.108

View Document

12/02/1912 February 2019 ADOPT ARTICLES 26/11/2018

View Document

15/01/1915 January 2019 ADOPT ARTICLES 26/11/2018

View Document

04/12/184 December 2018 ADOPT ARTICLES 26/11/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 13/06/18 STATEMENT OF CAPITAL GBP 403.858

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 13/04/2018

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1828 June 2018 07/11/17 STATEMENT OF CAPITAL GBP 400.233

View Document

28/06/1828 June 2018 11/04/18 STATEMENT OF CAPITAL GBP 402.317

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS EVANS / 01/10/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL STANISLAW MAGDZIARZ / 01/10/2017

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAL STANISLAW MAGDZIARZ / 01/10/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS JONES / 01/10/2017

View Document

03/01/183 January 2018 20/09/17 STATEMENT OF CAPITAL GBP 397.639

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM FLEET HOUSE, 6TH FLOOR 8-12 NEW BRIDGE STREET LONDON EC4V 6AL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR STUART MICHAEL VEALE

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARSHALL KING

View Document

14/08/1714 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 397.199

View Document

09/08/179 August 2017 ADOPT ARTICLES 28/07/2017

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059362990001

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MARSHALL GODFREY BRETLAND KING

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1629 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 327.273

View Document

29/01/1629 January 2016 ADOPT ARTICLES 09/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR DANIEL GEORGE MORGAN

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID MICHAEL JOHNSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 1 ADAM STREET LONDON WC2N 6LE

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS EVANS / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS JONES / 02/03/2015

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 270.775

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JAMES NORMAN BROMLEY

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON JOHN CAMPBELL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MARK NATHAN THOMAS

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 265.523

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL STANISLAW MAGDZIARZ / 10/12/2014

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAL STANISLAW MAGDZIARZ / 10/12/2014

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 248.152

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 262.291

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 268.755

View Document

09/12/149 December 2014 ADOPT ARTICLES 28/11/2014

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAL STANISLAW MAGDZIARZ / 28/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL STANISLAW MAGDZIARZ / 28/11/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 229.973

View Document

20/10/1420 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 229.165

View Document

20/10/1420 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 234.013

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCES EVANS / 17/09/2014

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 224.537

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS JONES / 29/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL STANISLAW MAGDZIARZ / 29/08/2014

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 227.995

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 223.496

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 220.575

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 228.357

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 227.524

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 222.219

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 173.552

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 228.105

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 227.25

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 226.883

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 215.643

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 227.776

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 226.362

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 225.814

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 164.418

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 228.291

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 218.383

View Document

29/08/1429 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 225.266

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCES EVANS / 29/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

06/08/146 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/146 August 2014 THE WRITTEN BYTE LIMITED 2014 SHARE OPTION PLAN ("SCHEME") AND THE GRANT OF ("EMI") SHARE OPTIONS ("OPTIONS")TO CERTAIN EMPLOYEES OF THE COMPANY ("RECIPIENTS") UNDER THE SCHEME, AS OUTLINED IN THIS DOCUMENT BE APPROVED AND THE DIRECTORS ARE AUTHORISED TO GRANT THE OPTIONS AS SET OUT IN THE SCHEDULE. 18/07/2014

View Document

06/08/146 August 2014 ADOPT ARTICLES 17/07/2014

View Document

05/08/145 August 2014 SUB-DIVISION 11/07/14

View Document

14/07/1414 July 2014 ADOPT ARTICLES 19/06/2014

View Document

14/07/1414 July 2014 ADOPT ARTICLES 19/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

11/10/1311 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCES EVANS / 27/01/2012

View Document

28/10/1128 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS JONES / 10/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL STANISLAW MAGDZIARZ / 15/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 28/07/10 STATEMENT OF CAPITAL GBP 153

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER EVANS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY WRITTEN BYTE LTD

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 ADOPT ARTICLES 09/04/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM THE HUB CANDID ARTS 5 TORRENS STREET LONDON EC1V 1NQ

View Document

29/12/0929 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL STANISLAW MAGDZIARZ / 21/04/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAL STANISLAW MAGDZIARZ / 21/04/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/10/0912 October 2009 CORPORATE SECRETARY APPOINTED WRITTEN BYTE LTD

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 3B ENGLANDS LANE BELSIZE PARK LONDON NW3 4YA

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAL MAGDZIARZ / 16/12/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: MICHAL MAGDZIARZ, 3B ENGLANDS LANE, BELSIZE PARK LONDON NW3 4YA

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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