NEW WRITING SOUTH - EAST SUSSEX


Company Profile Company Filings

Overview

NEW WRITING SOUTH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EAST SUSSEX and has the status: Active.
NEW WRITING SOUTH was incorporated 22 years ago on 07/11/2001 and has the registered number: 04318810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NEW WRITING SOUTH - EAST SUSSEX

This company is listed in the following categories:
85520 - Cultural education
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9 JEW STREET
EAST SUSSEX
BN1 1UT

This Company Originates in : United Kingdom
Previous trading names include:
PIER PLAYWRIGHTS (until 05/12/2005)

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNA BURTT Jun 1992 British Director 2023-11-01 CURRENT
MS LESLEY ELLEN WOOD Secretary 2016-12-14 CURRENT
MS VEDRANA VELICKOVIC Jan 1978 British Director 2022-10-27 CURRENT
MS MONIKA RICHARDS Aug 1961 German Director 2023-11-01 CURRENT
DR KATHRYN MASSEY Jul 1969 British Director 2019-01-01 CURRENT
MS ANNA LUCIA HAYWARD Nov 1964 British Director 2023-10-20 CURRENT
MS ABIGAIL REBECCA FELLOWS Jan 1980 British Director 2023-10-20 CURRENT
MS PETAL THERESE FELIX Jun 1960 British Director 2020-12-04 CURRENT
MR KEIREN PHELAN Dec 1947 British Director 2012-01-27 UNTIL 2015-01-30 RESIGNED
MS ELAINE CATHERINE MARY STEEL Jul 1943 British Director 2009-06-01 UNTIL 2013-06-21 RESIGNED
MR JOHN DAVID PREBBLE Aug 1984 British Director 2015-07-01 UNTIL 2015-10-31 RESIGNED
MR ANDREW MCKINNON Jul 1949 British Director 2011-09-30 UNTIL 2016-12-01 RESIGNED
MS ANNA ELISABETH MCGRAIL Jul 1957 British Director 2001-11-07 UNTIL 2013-06-21 RESIGNED
MR ANDREW GEOFFREY MARSHALL Apr 1959 British Director 2007-05-24 UNTIL 2010-07-30 RESIGNED
MS REBECCA LLOYD Jul 1977 British Director 2019-01-01 UNTIL 2021-05-14 RESIGNED
MS STELLA KANU Jul 1972 British Director 2010-06-01 UNTIL 2016-12-01 RESIGNED
MS SARAH JANE HUTCHINGS Sep 1962 British Director 2007-05-24 UNTIL 2009-11-19 RESIGNED
MS ROBINA CLARE PELHAM BURN Nov 1966 British Director 2008-01-11 UNTIL 2009-11-20 RESIGNED
CHRISTINE TAYLOR British Secretary 2001-11-07 UNTIL 2015-11-16 RESIGNED
MR JOHN PREBBLE Secretary 2015-11-05 UNTIL 2016-10-19 RESIGNED
MS VANESSA ROSEMARY GEBBIE May 1952 British Director 2014-09-15 UNTIL 2022-06-01 RESIGNED
COLIN HAMBROOK Jul 1958 British Director 2001-11-07 UNTIL 2011-04-01 RESIGNED
MR EDMUND WOOD Sep 1977 British Director 2010-06-02 UNTIL 2011-09-01 RESIGNED
MR SHANE HENDERSON Sep 1964 Irish Director 2009-11-20 UNTIL 2011-09-01 RESIGNED
MR SIMON DAVID RICHARDSON Aug 1985 British Director 2014-09-15 UNTIL 2022-11-22 RESIGNED
MR DAVID WILLIAM SHEPPEARD Apr 1985 English Director 2023-01-03 UNTIL 2024-05-14 RESIGNED
MS AMY ZAMARRIPA SOLIS Feb 1975 British,American Director 2019-12-17 UNTIL 2022-06-01 RESIGNED
MICHELE ANNE D'ACOSTA Jan 1965 British Director 2007-05-24 UNTIL 2008-04-01 RESIGNED
MS BELLA TODD Jan 1982 British Director 2012-04-02 UNTIL 2018-01-19 RESIGNED
MR ROB WARR Jan 1956 British Director 2014-10-01 UNTIL 2022-10-27 RESIGNED
MR MARK HEWITT Oct 1957 British Director 2007-05-24 UNTIL 2013-06-21 RESIGNED
MS CHRISTINE HARMER BROWN Dec 1957 British Director 2014-09-15 UNTIL 2019-01-01 RESIGNED
CAROLE HAYMAN Dec 1944 British Director 2005-04-01 UNTIL 2015-06-01 RESIGNED
MS MARY FITZGERALD ALLEN Aug 1951 British Director 2013-06-07 UNTIL 2019-01-01 RESIGNED
RENATA ALLEN / RETALLACK Jan 1958 British Director 2001-11-07 UNTIL 2005-03-30 RESIGNED
MS NINA HELEN CAPLAN Oct 1972 British Director 2014-09-15 UNTIL 2017-12-01 RESIGNED
MRS CLARE PHILIPPA CHRISTIAN May 1971 British Director 2010-05-17 UNTIL 2014-11-01 RESIGNED
MR DESMOND WALTER ROBERT CLARKE Jan 1945 British Director 2008-01-11 UNTIL 2009-11-23 RESIGNED
MS BEATRICE COLLEY Aug 1981 British Director 2013-06-07 UNTIL 2020-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David William Sheppeard 2023-01-03 4/1985 Significant influence or control as trust
Rob Warr 2020-05-07 - 2022-10-27 1/1956 Hove   Significant influence or control
Ms Beatrice Colley 2019-01-02 - 2020-05-07 8/1981 Significant influence or control
Ms Mary Fitzgerald Allen 2016-04-06 - 2019-01-01 8/1951 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBPS LONDON LIMITED 52 - 54 CARTER LANE Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
ROYAL BALLET SCHOOL LONDON ENGLAND Active FULL 85310 - General secondary education
CITY ARTS TRUST LIMITED(THE) SEVENOAKS ENGLAND Active DORMANT 90010 - Performing arts
THE FRIENDS OF COVENT GARDEN LONDON Dissolved... DORMANT 90020 - Support activities to performing arts
SHAREDART LIMITED BRENTFORD Active SMALL 56210 - Event catering activities
QUEENSPARK BOOKS LTD BRIGHTON ENGLAND Active MICRO ENTITY 58110 - Book publishing
ZAP ART BRIGHTON Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
THE PHOENIX ARTS ASSOCIATION LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
WONDERFUL BEAST SUFFOLK Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
NIGEL PANTLING BUSINESS SERVICES LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STEPHEN SPENDER TRUST EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
BREAST CANCER CAMPAIGN LONDON ENGLAND Active DORMANT 86900 - Other human health activities
BLANK PRODUCTIONS LEWES Active UNAUDITED ABRIDGED 90030 - Artistic creation
BRIGHTON FRINGE LTD BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
HIGHTIDE FESTIVAL PRODUCTIONS LIMITED LONDON Active SMALL 90010 - Performing arts
CREATIVE REACH LTD HAYWARDS HEATH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
REDDOOR PUBLISHING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
EMBER PRESS LTD HORSHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 58110 - Book publishing
CHEEK BY JOWL THEATRE COMPANY LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - NEW WRITING SOUTH 2015-11-04 31-03-2015 £53,523 Cash £33,222 equity
Abbreviated Company Accounts - NEW WRITING SOUTH 2014-12-06 31-03-2014 £37,244 Cash £34,288 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JALAPENO LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
WHISKEY BRAVO PRODUCTIONS LTD BRIGHTON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
PONDER, CREATE. LTD BRIGHTON ENGLAND Active MICRO ENTITY 59112 - Video production activities
COLM MCKEE TOWN AND COUNTRY PLANNING LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
THE HEMP COLLECTIVE LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
CANVAS COFFEE COMPANY LIMITED BRIGHTON UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
UK GLOBAL COMPANY HOLDINGS LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CANAF INVESTMENTS LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
INDELIBLE STUDIOS LIMITED BRIGHTON ENGLAND Active NO ACCOUNTS FILED 47781 - Retail sale in commercial art galleries