Background WavePink WaveYellow Wave

LITERATURE WORKS (06858956)

LITERATURE WORKS (06858956) is an active UK company. incorporated on 25 March 2009. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LITERATURE WORKS has been registered for 17 years. Current directors include ARIARATNAM, Suresh Prabha, BEGUM, Salma, KRISHNAN, Madhu, Professor and 3 others.

Company Number
06858956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2009
Age
17 years
Address
Courtenay House, Exeter, EX2 5AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ARIARATNAM, Suresh Prabha, BEGUM, Salma, KRISHNAN, Madhu, Professor, MORRIS, Mary Eleanor, MURRAY, Kate, WARIN, Philippa Anne
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITERATURE WORKS

LITERATURE WORKS is an active company incorporated on 25 March 2009 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LITERATURE WORKS was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06858956

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

CYPRUS WELL
From: 25 March 2009To: 26 October 2012
Contact
Address

Courtenay House Pynes Hill Exeter, EX2 5AZ,

Previous Addresses

Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX England
From: 3 March 2023To: 25 May 2023
C/O Ceo, Literature Works Peninsula Arts, Plymouth University Roland Levinsky Building Drake Circus Plymouth PL4 8AA England
From: 18 January 2017To: 3 March 2023
Exeter Phoenix Gandy Street Exeter EX4 3LS
From: 7 May 2014To: 18 January 2017
Roland Levinsky Building Drake Circus (Peninsula Arts Gallery) Plymouth PL4 8AA United Kingdom
From: 21 March 2013To: 7 May 2014
Exeter Phoenix Gandy Street Exeter Devon EX4 3LS United Kingdom
From: 29 August 2012To: 21 March 2013
Cyprus Well Exeter Central Library Castle Street Exeter Devon EX4 2PQ
From: 25 March 2009To: 29 August 2012
Timeline

51 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Oct 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ARIARATNAM, Suresh Prabha

Active
Literature Works, Peninsula Arts, PlymouthPL4 8AA
Born April 1973
Director
Appointed 08 Feb 2021

BEGUM, Salma

Active
Pynes Hill, ExeterEX2 5AZ
Born April 1995
Director
Appointed 19 Feb 2024

KRISHNAN, Madhu, Professor

Active
Pynes Hill, ExeterEX2 5AZ
Born July 1981
Director
Appointed 01 May 2019

MORRIS, Mary Eleanor

Active
C/O Griffin Chartered Accountants, ExeterEX2 5AZ
Born July 1978
Director
Appointed 26 Feb 2024

MURRAY, Kate

Active
Pynes Hill, ExeterEX2 5AZ
Born January 1967
Director
Appointed 01 Jan 2016

WARIN, Philippa Anne

Active
Pynes Hill, ExeterEX2 5AZ
Born February 1953
Director
Appointed 01 Dec 2018

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 25 Mar 2009
Resigned 30 Nov 2010

BRADLEY-CONG, Paul Anthony

Resigned
Arundel Road, BathBA1 6EF
Born January 1962
Director
Appointed 01 Feb 2021
Resigned 17 Jan 2024

CALESHU, Anthony, Professor

Resigned
Room 8, 5 Portland Villas, PlymouthPL4 8AA
Born September 1970
Director
Appointed 28 Sept 2020
Resigned 20 Oct 2025

CHANDLER, Elizabeth Joan, Dr

Resigned
College Avenue, PlymouthPL4 7AL
Born April 1947
Director
Appointed 30 Sept 2009
Resigned 29 Sept 2018

CLEMENS, Jayne Irene

Resigned
Honiton Road, ExeterEX1 3EE
Born June 1975
Director
Appointed 10 Dec 2013
Resigned 01 Dec 2017

CLUNESS, Alex

Resigned
Kensey View, LauncestonPL15 9LA
Born February 1969
Director
Appointed 18 May 2009
Resigned 30 Sept 2009

DATE, Carolyn Lesley Eileen

Resigned
Southbourne Coast Road, BournemouthBH6 4BE
Born November 1949
Director
Appointed 30 Sept 2009
Resigned 30 Oct 2010

DAWSON, Oliver James

Resigned
Queensdown Road, LondonE5 8NN
Born June 1981
Director
Appointed 30 Sept 2009
Resigned 01 Mar 2012

DUNCAN, Sarah

Resigned
Foxcombe Road, BathBA1 3ED
Born May 1960
Director
Appointed 01 Jan 2011
Resigned 01 Dec 2014

EDWARDS, Carys

Resigned
Gandy Street, ExeterEX4 3LS
Born January 1962
Director
Appointed 01 Jan 2012
Resigned 01 Dec 2012

GLEADALL, Sarah

Resigned
Exeter Central Library, ExeterEX4 2PQ
Born July 1972
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2012

GONEN, Limor

Resigned
Wentworth Avenue, LondonN3 1YA
Born June 1974
Director
Appointed 25 Mar 2009
Resigned 29 May 2009

GUIRY, Tracey

Resigned
Wonford Road, ExeterEX2 4LH
Born April 1964
Director
Appointed 18 May 2009
Resigned 30 Sept 2009

JOHNS, Ron

Resigned
Gandy Street, ExeterEX4 3LS
Born January 1960
Director
Appointed 01 Jan 2014
Resigned 16 May 2016

MANSELL, Anna

Resigned
Trink, St. IvesTR26 3JG
Born June 1977
Director
Appointed 28 Oct 2016
Resigned 19 Jun 2018

MOORE, Christopher James

Resigned
Gandy Street, ExeterEX4 3LS
Born June 1974
Director
Appointed 01 Jan 2012
Resigned 01 Apr 2014

MOORE, Dafydd, Professor

Resigned
Trinnaman Close, IvybridgePL21 0YH
Born April 1973
Director
Appointed 10 Dec 2013
Resigned 20 Jul 2020

NORMAN-SODERLIND, Heather

Resigned
Pynes Hill, ExeterEX2 5AZ
Born November 1952
Director
Appointed 08 Jul 2015
Resigned 17 Jan 2024

NORTH, Sam

Resigned
Gidleigh, ChagfordTQ13 8HS
Born August 1960
Director
Appointed 30 Sept 2009
Resigned 01 Dec 2012

OSBORNE, Lynn Marion

Resigned
Stantway, ChardTA20 3NA
Born April 1953
Director
Appointed 28 Sept 2010
Resigned 10 Sept 2013

PARRY, Anthony Victor

Resigned
Forder, SaltashPL12 4QR
Born April 1943
Director
Appointed 01 Jan 2011
Resigned 07 Nov 2019

PUNTER, David Godfrey, Professor

Resigned
Woodland Road, BristolBS8 1TB
Born November 1949
Director
Appointed 28 Oct 2016
Resigned 20 Jul 2020

ROBERTSON, Imogen Ann

Resigned
Roland Levinsky Building, PlymouthPL4 8AA
Born January 1973
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2019

THATCHER, Andy John

Resigned
Temple Road, ExeterEX2 4HG
Born April 1973
Director
Appointed 30 Sept 2009
Resigned 01 Mar 2012

WAY, David Denison Harvey

Resigned
Dinnington, Hinton St. GeorgeTA17 8ST
Born January 1957
Director
Appointed 28 Oct 2016
Resigned 31 Jan 2020

WHALE ROCK DIRECTORS LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate director
Appointed 25 Mar 2009
Resigned 29 May 2009
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
1 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Sail Address Company With Old Address
18 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Move Registers To Registered Office Company
4 May 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Change Sail Address Company With Old Address
4 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Change Sail Address Company With Old Address
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
13 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation