Background WavePink WaveYellow Wave

NOTTINGHAM WRITERS' STUDIO C.I.C. (06761348)

NOTTINGHAM WRITERS' STUDIO C.I.C. (06761348) is an active UK company. incorporated on 28 November 2008. with registered office in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. NOTTINGHAM WRITERS' STUDIO C.I.C. has been registered for 17 years. Current directors include O'CONNELL, Adam, STURGEON, Nick, WALKER, Alan Peter.

Company Number
06761348
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2008
Age
17 years
Address
44a Mill Road, Lincoln, LN1 3JJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
O'CONNELL, Adam, STURGEON, Nick, WALKER, Alan Peter
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM WRITERS' STUDIO C.I.C.

NOTTINGHAM WRITERS' STUDIO C.I.C. is an active company incorporated on 28 November 2008 with the registered office located in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. NOTTINGHAM WRITERS' STUDIO C.I.C. was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

06761348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 November 2008

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 31 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

NOTTINGHAM WRITERS' STUDIO LIMITED
From: 28 November 2008To: 18 July 2018
Contact
Address

44a Mill Road Lincoln, LN1 3JJ,

Previous Addresses

44a 44a Mill Road Lincoln Lincoln Lincolnshire LN1 3JJ United Kingdom
From: 24 September 2024To: 30 September 2024
25 Hockley Nottingham NG1 1FH
From: 19 May 2014To: 24 September 2024
Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL
From: 15 December 2011To: 19 May 2014
Sutton Place Business Centre 49 Stoney Street Nottingham NG1 1LX
From: 28 November 2008To: 15 December 2011
Timeline

58 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
May 21
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
0
Funding
53
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

O'CONNELL, Adam

Active
Mill Road, LincolnLN1 3JJ
Born December 1982
Director
Appointed 30 Jun 2019

STURGEON, Nick

Active
Mill Road, LincolnLN1 3JJ
Born February 1963
Director
Appointed 10 Jul 2025

WALKER, Alan Peter

Active
Mill Road, LincolnLN1 3JJ
Born February 1951
Director
Appointed 20 Jun 2019

PILGRIM, Richard Charles

Resigned
32a Stoney Street, NottinghamNG1 1LL
Secretary
Appointed 28 Nov 2008
Resigned 27 Mar 2013

BACON, Harriet Olivia

Resigned
Hockley, NottinghamNG1 1FH
Born November 1990
Director
Appointed 18 Mar 2018
Resigned 28 Mar 2019

BAILEY, Deborah Lea

Resigned
Hockley, NottinghamNG1 1FH
Born November 1971
Director
Appointed 27 Mar 2013
Resigned 18 Mar 2018

BROWN, Clare Joanne

Resigned
85 Henry Road, NottinghamNG2 7ND
Born December 1966
Director
Appointed 28 Nov 2008
Resigned 03 Mar 2011

BURROWS, Wayne

Resigned
114-116 St Stephens Road, NottinghamNG2 4JS
Born March 1965
Director
Appointed 28 Nov 2008
Resigned 04 Mar 2010

CATTANACH, Andrew Peter

Resigned
Hockley, NottinghamNG1 1FH
Born August 1972
Director
Appointed 12 Sept 2012
Resigned 18 Mar 2018

COATES, Alexandra Elizabeth

Resigned
Hockley, NottinghamNG1 1FH
Born August 1963
Director
Appointed 13 Sept 2019
Resigned 20 Aug 2020

COLLEY, Lauren Nicola

Resigned
Hockley, NottinghamNG1 1FH
Born May 1986
Director
Appointed 31 May 2015
Resigned 21 Feb 2017

ELLIOTT, Kristian Bren

Resigned
Hockley, NottinghamNG1 1FH
Born May 1992
Director
Appointed 31 May 2015
Resigned 18 Mar 2018

GASCOYNE, Hannah

Resigned
Hockley, NottinghamNG1 1FH
Born December 1992
Director
Appointed 25 May 2021
Resigned 10 Sept 2024

HENNESSY, Phillippa Anne, Dr

Resigned
32a Stoney Street, NottinghamNG1 1LL
Born March 1966
Director
Appointed 08 Mar 2012
Resigned 15 May 2013

HINDMARSH, Sarah Louise

Resigned
Hockley, NottinghamNG1 1FH
Born June 1984
Director
Appointed 21 Feb 2017
Resigned 30 Mar 2019

HURST, Matt Howard

Resigned
32a Stoney Street, NottinghamNG1 1LL
Born October 1968
Director
Appointed 19 Mar 2009
Resigned 01 Jan 2013

HYLTON BURROWS, Tracey

Resigned
Hockley, NottinghamNG1 1FH
Born August 1961
Director
Appointed 30 Jun 2019
Resigned 14 Sept 2024

KNIGHT, David Philip

Resigned
38 Chesterfield Street, NottinghamNG4 1EF
Born May 1955
Director
Appointed 19 Mar 2009
Resigned 08 Mar 2012

LEEB, Giselle Kathy

Resigned
Plantagenet Street, NottinghamNG3 1HL
Born December 1969
Director
Appointed 08 Mar 2012
Resigned 27 Mar 2013

MACDONALD, Marsali Douglas

Resigned
Biant Close, NottinghamNG8 5NY
Born September 1946
Director
Appointed 28 Nov 2008
Resigned 03 Mar 2011

MCDONAGH, Victoria Lynn

Resigned
Hockley, NottinghamNG1 1FH
Born October 1989
Director
Appointed 31 May 2016
Resigned 30 May 2018

MCDONNELL, Anne Catriona Forbes

Resigned
Hockley, NottinghamNG1 1FH
Born November 1959
Director
Appointed 15 May 2013
Resigned 18 Mar 2018

MCGREGOR, Jonathan Daniel

Resigned
Albany Road, NottinghamNG7 7LX
Born February 1976
Director
Appointed 28 Nov 2008
Resigned 19 Mar 2009

PENNELL, Rachael

Resigned
32a Stoney Street, NottinghamNG1 1LL
Born March 1974
Director
Appointed 03 Mar 2011
Resigned 01 Jul 2012

PILGRIM, Richard Charles

Resigned
32a Stoney Street, NottinghamNG1 1LL
Born July 1954
Director
Appointed 28 Nov 2008
Resigned 27 Mar 2013

PIPER, Arthur

Resigned
95 Harlaxton Drive, LentonNG7 1JD
Born October 1964
Director
Appointed 19 Mar 2009
Resigned 01 May 2012

PROFFITT, Kristina Marie

Resigned
Hockley, NottinghamNG1 1FH
Born March 1990
Director
Appointed 18 Mar 2018
Resigned 20 Jun 2019

PURKISS, Vivien Maria

Resigned
Hockley, NottinghamNG1 1FH
Born September 1955
Director
Appointed 15 May 2013
Resigned 15 Sept 2014

STONEMAN, Alison

Resigned
Hockley, NottinghamNG1 1FH
Born November 1975
Director
Appointed 03 Mar 2011
Resigned 30 Nov 2012

URQUHART, James Stephen

Resigned
1 Yew Tree Avenue, NottinghamNG5 2DN
Born November 1967
Director
Appointed 28 Nov 2008
Resigned 22 Feb 2010

VALENTINE, Nicola

Resigned
32a Stoney Street, NottinghamNG1 1LL
Born March 1971
Director
Appointed 04 Mar 2010
Resigned 08 Mar 2011

VILLASENOR-OLDHAM, Victoria

Resigned
Hockley, NottinghamNG1 1FH
Born June 1976
Director
Appointed 08 Mar 2012
Resigned 18 Mar 2018

WALKER, James Kenneth

Resigned
Hockley, NottinghamNG1 1FH
Born March 1973
Director
Appointed 03 Mar 2011
Resigned 30 May 2015

WRIGHT, Trevor John

Resigned
Hockley, NottinghamNG1 1FH
Born July 1957
Director
Appointed 21 Feb 2017
Resigned 20 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alan Peter Walker

Active
Mill Road, LincolnLN1 3JJ
Born February 2019

Nature of Control

Significant influence or control
Notified 21 Aug 2019

Miss Sarah Louise Hindmarsh

Ceased
Hockley, NottinghamNG1 1FH
Born June 1984

Nature of Control

Significant influence or control
Notified 18 Mar 2018
Ceased 28 Mar 2019

Ms Deborah Lea Bailey

Ceased
Hockley, NottinghamNG1 1FH
Born November 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Nov 2016
Ceased 18 Mar 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Of Name Community Interest Company
18 July 2018
CICCONCICCON
Resolution
18 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Accounts Amended With Made Up Date
1 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Incorporation Company
28 November 2008
NEWINCIncorporation