Company NameSamantha Towle Writes Limited
DirectorsCraig Malcom Towle and Samantha Carol Towle
Company StatusActive
Company Number08236500
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Craig Malcom Towle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMrs Samantha Carol Towle
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered AddressOffice 1 & 2 Home Farm Business Park Melton Old Road
Melton
North Ferriby
HU14 3PU
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,802
Cash£27,313
Current Liabilities£124,146

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 November 2021Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom to Office 1 & 2 Home Farm Business Park Melton Old Road Melton North Ferriby HU14 3PU on 19 November 2021 (1 page)
27 September 2021Change of details for Mrs Samantha Carol Towle as a person with significant control on 23 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Craig Malcom Towle on 23 September 2021 (2 pages)
27 September 2021Change of details for Mr Craig Malcom Towle as a person with significant control on 23 September 2021 (2 pages)
27 September 2021Director's details changed for Mrs Samantha Carol Towle on 23 September 2021 (2 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
20 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
29 January 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
8 January 2019Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page)
21 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
6 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
25 September 2017Director's details changed for Mr Craig Malcom Towle on 25 September 2017 (2 pages)
25 September 2017Change of details for Mrs Samantha Carol Towle as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Samantha Carol Towle on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Craig Malcom Towle as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Craig Malcom Towle on 25 September 2017 (2 pages)
25 September 2017Change of details for Mrs Samantha Carol Towle as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Craig Malcom Towle as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Samantha Carol Towle on 25 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 October 2016Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 24 October 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 October 2015Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mrs Samantha Carol Towle on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Craig Malcom Towle on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mrs Samantha Carol Towle on 8 October 2015 (2 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 8 October 2015 (1 page)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Director's details changed for Mr Craig Malcom Towle on 8 October 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
26 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
25 July 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
25 July 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)