THE GREENHOUSE LITERARY AGENCY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6XF

Company number 06381137
Status Active
Incorporation Date 25 September 2007
Company Type Private Limited Company
Address 9 KINGSWAY, 4TH FLOOR, LONDON, WC2B 6XF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Registration of charge 063811370006, created on 6 July 2016. The most likely internet sites of THE GREENHOUSE LITERARY AGENCY LIMITED are www.thegreenhouseliteraryagency.co.uk, and www.the-greenhouse-literary-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Greenhouse Literary Agency Limited is a Private Limited Company. The company registration number is 06381137. The Greenhouse Literary Agency Limited has been working since 25 September 2007. The present status of the company is Active. The registered address of The Greenhouse Literary Agency Limited is 9 Kingsway 4th Floor London Wc2b 6xf. . SNOWDON, Christopher Martin is a Secretary of the company. BANKS, Jeremy Loch Mansell is a Director of the company. DAVIES, Sarah is a Director of the company. NETTLETON, Charles is a Director of the company. RICKETTS, Timothy Walker is a Director of the company. SNOWDON, Christopher Martin is a Director of the company. Secretary BAGLIO, Bennett Michael has been resigned. Director BAGLIO, Bennett Michael has been resigned. Director RITCHIE, Roderick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SNOWDON, Christopher Martin
Appointed Date: 12 July 2012

Director
BANKS, Jeremy Loch Mansell
Appointed Date: 11 July 2012
54 years old

Director
DAVIES, Sarah
Appointed Date: 25 September 2007
70 years old

Director
NETTLETON, Charles
Appointed Date: 24 August 2009
67 years old

Director
RICKETTS, Timothy Walker
Appointed Date: 11 July 2012
61 years old

Director
SNOWDON, Christopher Martin
Appointed Date: 25 September 2007
65 years old

Resigned Directors

Secretary
BAGLIO, Bennett Michael
Resigned: 11 July 2012
Appointed Date: 25 September 2007

Director
BAGLIO, Bennett Michael
Resigned: 11 July 2012
Appointed Date: 25 September 2007
64 years old

Director
RITCHIE, Roderick
Resigned: 11 July 2012
Appointed Date: 25 September 2007
70 years old

Persons With Significant Control

Working Partners Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GREENHOUSE LITERARY AGENCY LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
07 Jul 2016
Registration of charge 063811370006, created on 6 July 2016
02 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

05 Aug 2015
Full accounts made up to 31 March 2015
...
... and 43 more events
11 Feb 2008
Accounting reference date extended from 30/09/08 to 31/12/08
07 Feb 2008
Secretary's particulars changed;director's particulars changed
21 Dec 2007
Director's particulars changed
20 Dec 2007
Director's particulars changed
25 Sep 2007
Incorporation

THE GREENHOUSE LITERARY AGENCY LIMITED Charges

6 July 2016
Charge code 0638 1137 0006
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Pula Media and Technology Limited
Description: Contains fixed charge…
15 November 2013
Charge code 0638 1137 0005
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Edge Performance Vct PLC (As Trustee)
Description: Subject only to the right of any prior creditor under any…
11 July 2012
Debenture
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
11 July 2012
Fixed charge over intellectual property rights
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: All the charged property being the intellectual property…
11 July 2012
Mortgage debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Edge Performance Venture Capital Trust PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2012
Mortgage debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Edge Performance Venture Capital Trust PLC
Description: Fixed and floating charge over the undertaking and all…