Blake Friedmann Literary Agency Limited LONDON


Founded in 1975, Blake Friedmann Literary Agency, classified under reg no. 01203671 is an active company. Currently registered at Ground Floor N5 1QP, London the company has been in the business for 49 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Isobel D., Julian F.. Of them, Julian F. has been with the company the longest, being appointed on 17 January 1991 and Isobel D. has been with the company for the least time - from 18 March 2002. As of 6 May 2024, there were 6 ex directors - Carole B., Sian J. and others listed below. There were no ex secretaries.

Blake Friedmann Literary Agency Limited Address / Contact

Office Address Ground Floor
Office Address2 15 Highbury Place
Town London
Post code N5 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203671
Date of Incorporation Fri, 14th Mar 1975
Industry Book publishing
End of financial Year 31st May
Company age 49 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Isobel D.

Position: Director

Appointed: 18 March 2002

Julian F.

Position: Director

Appointed: 17 January 1991

Carole B.

Position: Director

Resigned: 25 October 2016

Sian J.

Position: Director

Appointed: 01 September 2014

Resigned: 13 May 2016

Adrian C.

Position: Director

Appointed: 06 April 2012

Resigned: 30 July 2013

Beverley J.

Position: Director

Appointed: 27 January 1997

Resigned: 01 December 2001

Barbara J.

Position: Director

Appointed: 17 January 1991

Resigned: 02 June 2004

Conrad W.

Position: Director

Appointed: 17 January 1991

Resigned: 09 January 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Isobel D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julian F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carole B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Isobel D.

Notified on 21 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Julian F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carole B.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand8639761114 42162 00247 591
Current Assets47 38754 93645 33858 62694 95591 541
Debtors47 30154 53944 72744 20532 95343 950
Net Assets Liabilities-276 251-211 008-214 292-206 798-160 081-165 379
Other Debtors24 69919 02623 86518 16218 32515 295
Property Plant Equipment17 96930 68436 40630 83129 05023 558
Other
Accrued Liabilities Deferred Income58 86167 80856 80954 79788 67679 565
Accumulated Amortisation Impairment Intangible Assets34 36434 36434 36434 36434 364 
Accumulated Depreciation Impairment Property Plant Equipment166 695166 372152 508160 289167 734174 877
Additions Other Than Through Business Combinations Property Plant Equipment 18 63619 8952 2065 6641 651
Average Number Employees During Period  16161616
Bank Borrowings Overdrafts113 21620 47654 76585 00065 00045 000
Corporation Tax Payable15 39317 9192 0059 41914 04611 453
Creditors338 659292 829290 19085 00065 00045 000
Dividends Paid On Shares 11   
Fixed Assets17 97030 68536 40730 83229 05123 559
Increase From Depreciation Charge For Year Property Plant Equipment 5 9219 6297 7817 4457 143
Intangible Assets111111
Intangible Assets Gross Cost34 36534 36534 36534 36534 365 
Net Current Assets Liabilities-291 272-237 893-244 852-147 480-117 325-139 462
Number Shares Issued Fully Paid 100100   
Other Creditors106 082126 52381 56265 04059 21056 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 24423 493   
Other Disposals Property Plant Equipment 6 24428 037   
Other Taxation Social Security Payable35 14350 59485 60351 30224 22440 082
Par Value Share 11   
Prepayments Accrued Income22 60219 63820 56326 04314 62828 655
Property Plant Equipment Gross Cost184 664197 056188 914191 120196 784198 435
Provisions For Liabilities Balance Sheet Subtotal2 9493 8005 8475 1506 8074 476
Taxation Including Deferred Taxation Balance Sheet Subtotal2 9493 8005 8475 1506 8074 476
Total Assets Less Current Liabilities-273 302-207 208-208 445-116 648-88 274-115 903
Trade Creditors Trade Payables9 9649 5099 44610 5486 12423 288
Trade Debtors Trade Receivables 15 875299   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search