Background WavePink WaveYellow Wave

WRITER AT WORK LTD (03869667)

WRITER AT WORK LTD (03869667) is an active UK company. incorporated on 1 November 1999. with registered office in Beckenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. WRITER AT WORK LTD has been registered for 26 years. Current directors include FEEHAN, Susan Jane.

Company Number
03869667
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
8 Spire Court, Beckenham, BR3 6NF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FEEHAN, Susan Jane
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRITER AT WORK LTD

WRITER AT WORK LTD is an active company incorporated on 1 November 1999 with the registered office located in Beckenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WRITER AT WORK LTD was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03869667

LTD Company

Age

26 Years

Incorporated 1 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CATERPILLAR FILMS LIMITED
From: 14 April 2011To: 28 March 2017
NAUGHTY LITTLE CATERPILLAR ADVENTURES LIMITED
From: 26 September 2008To: 14 April 2011
ASHMERE ADVENTURES LIMITED
From: 1 November 1999To: 26 September 2008
Contact
Address

8 Spire Court 11a Crescent Road Beckenham, BR3 6NF,

Timeline

2 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
New Owner
Mar 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FEEHAN, Susan Jane

Active
Flat 8 Spire Court, BeckenhamBR3 6NF
Born September 1955
Director
Appointed 01 Nov 1999

COLE, Stephen Michael

Resigned
11 Setford Road, ChathamME5 8LP
Secretary
Appointed 25 Sept 2006
Resigned 01 Mar 2023

THEODOROU, Charalambos

Resigned
15 Ashmere Avenue, BeckenhamBR3 6PQ
Secretary
Appointed 01 Nov 1999
Resigned 25 Sept 2006

Persons with significant control

1

Miss Susan Jane Feehan

Active
8 Spire Court, BeckenhamBR3 6NF
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
3 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Resolution
1 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
287Change of Registered Office
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Incorporation Company
1 November 1999
NEWINCIncorporation