Company NameWorking Titles Publishing Limited
DirectorsAndrew John Sivell and Lucy Antonia Jane Sivell
Company StatusActive
Company Number03553875
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Previous NamesBeloma Limited and Working Title Publishing Limited

Business Activity

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

Directors

Director NameMr Andrew John Sivell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMrs Lucy Antonia Jane Sivell
NationalityBritish
StatusCurrent
Appointed27 May 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Lucy Antonia Jane Sivell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(14 years, 11 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.workingtitles.com
Telephone01799 525257
Telephone regionSaffron Walden

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Cash£2,168
Current Liabilities£9,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

27 September 2000Delivered on: 6 October 2000
Satisfied on: 30 July 2009
Persons entitled: Robert Lorne Thomas

Classification: Rent deposit deed
Secured details: £2,500 due from the company to the chargee.
Particulars: £2,500.
Fully Satisfied

Filing History

28 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Director's details changed for Mr Andrew John Sivell on 1 June 2018 (2 pages)
7 June 2018Change of details for Mrs Lucy Antonia Jane Sivell as a person with significant control on 1 June 2018 (2 pages)
7 June 2018Director's details changed for Mrs Lucy Antonia Jane Sivell on 1 June 2018 (2 pages)
7 June 2018Change of details for Mr Andrew John Sivell as a person with significant control on 1 June 2018 (2 pages)
16 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
20 March 2018Change of details for Mrs Lucy Antonia Jane Sivell as a person with significant control on 2 February 2018 (2 pages)
20 March 2018Change of details for Mr Andrew John Sivell as a person with significant control on 2 February 2018 (2 pages)
20 March 2018Director's details changed for Mr Andrew John Sivell on 2 February 2018 (2 pages)
20 March 2018Secretary's details changed for Mrs Lucy Antonia Jane Sivell on 2 February 2018 (1 page)
20 March 2018Director's details changed for Mrs Lucy Antonia Jane Sivell on 2 February 2018 (2 pages)
2 February 2018Change of details for Mr Andrew John Sivell as a person with significant control on 23 May 2017 (2 pages)
2 February 2018Change of details for Mrs Lucy Antonia Jane Sivell as a person with significant control on 23 May 2017 (2 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Secretary's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (1 page)
16 June 2017Secretary's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (1 page)
16 June 2017Director's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (2 pages)
16 June 2017Director's details changed for Mr Andrew John Sivell on 23 May 2017 (2 pages)
16 June 2017Director's details changed for Mrs Lucy Antonia Jane Sivell on 23 May 2017 (2 pages)
16 June 2017Director's details changed for Mr Andrew John Sivell on 23 May 2017 (2 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
18 July 2014Registered office address changed from C/O Hsa & Co, Chartered Accountants and Registered Auditors Chartered Accountants and Registered Auditors Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 18 July 2014 (1 page)
18 July 2014Registered office address changed from C/O Hsa & Co, Chartered Accountants and Registered Auditors Chartered Accountants and Registered Auditors Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 18 July 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Appointment of Mrs Lucy Antonia Jane Sivell as a director (2 pages)
26 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Appointment of Mrs Lucy Antonia Jane Sivell as a director (2 pages)
26 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
8 May 2009Amended accounts made up to 31 March 2008 (3 pages)
8 May 2009Amended accounts made up to 31 March 2008 (3 pages)
2 May 2009Registered office changed on 02/05/2009 from unit 2, boys british school east street saffron walden essex CB10 1LS united kingdom (1 page)
2 May 2009Registered office changed on 02/05/2009 from unit 2, boys british school east street saffron walden essex CB10 1LS united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 24A gold street saffron walden essex CB10 1EJ united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 24A gold street saffron walden essex CB10 1EJ united kingdom (1 page)
20 February 2009Amended accounts made up to 31 March 2008 (3 pages)
20 February 2009Amended accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Director's change of particulars / andrew sivell / 02/07/2008 (1 page)
15 July 2008Secretary's change of particulars / lucy sivell / 02/07/2008 (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 24 empress avenue woodford green essex IG8 9EA (1 page)
15 July 2008Registered office changed on 15/07/2008 from 24 empress avenue woodford green essex IG8 9EA (1 page)
15 July 2008Director's change of particulars / andrew sivell / 02/07/2008 (1 page)
15 July 2008Secretary's change of particulars / lucy sivell / 02/07/2008 (2 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
4 May 2006Return made up to 28/04/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 May 2004Return made up to 28/04/04; full list of members (6 pages)
10 May 2004Return made up to 28/04/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 May 2003Return made up to 28/04/03; full list of members (6 pages)
15 May 2003Return made up to 28/04/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: first floor 167 high road loughton essex IG10 4LF (1 page)
17 April 2003Registered office changed on 17/04/03 from: first floor 167 high road loughton essex IG10 4LF (1 page)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 May 2002Return made up to 28/04/02; full list of members (6 pages)
22 May 2002Return made up to 28/04/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 24 empress avenue woodford green essex IG8 9EA (1 page)
4 January 2001Registered office changed on 04/01/01 from: 24 empress avenue woodford green essex IG8 9EA (1 page)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 28/04/00; full list of members (6 pages)
3 July 2000Return made up to 28/04/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 September 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 September 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 May 1999Return made up to 28/04/99; full list of members (6 pages)
27 May 1999Return made up to 28/04/99; full list of members (6 pages)
22 June 1998Company name changed working title publishing LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed working title publishing LIMITED\certificate issued on 23/06/98 (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 June 1998New director appointed (2 pages)
20 May 1998Company name changed beloma LIMITED\certificate issued on 21/05/98 (2 pages)
20 May 1998Company name changed beloma LIMITED\certificate issued on 21/05/98 (2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Incorporation (18 pages)
28 April 1998Incorporation (18 pages)