New Writing South EAST SUSSEX


New Writing South started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04318810. The New Writing South company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in East Sussex at 9 Jew Street. Postal code: BN1 1UT. Since 2005/12/05 New Writing South is no longer carrying the name Pier Playwrights.

Currently there are 8 directors in the the firm, namely Anna B., Monika R. and Abigail F. and others. In addition one secretary - Lesley W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

New Writing South Address / Contact

Office Address 9 Jew Street
Office Address2 Brighton
Town East Sussex
Post code BN1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318810
Date of Incorporation Wed, 7th Nov 2001
Industry Artistic creation
Industry Cultural education
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Anna B.

Position: Director

Appointed: 01 November 2023

Monika R.

Position: Director

Appointed: 01 November 2023

Abigail F.

Position: Director

Appointed: 20 October 2023

Anna H.

Position: Director

Appointed: 20 October 2023

David S.

Position: Director

Appointed: 03 January 2023

Vedrana V.

Position: Director

Appointed: 27 October 2022

Petal F.

Position: Director

Appointed: 04 December 2020

Kathryn M.

Position: Director

Appointed: 01 January 2019

Lesley W.

Position: Secretary

Appointed: 14 December 2016

Amy S.

Position: Director

Appointed: 17 December 2019

Resigned: 01 June 2022

Rebecca L.

Position: Director

Appointed: 01 January 2019

Resigned: 14 May 2021

John P.

Position: Secretary

Appointed: 05 November 2015

Resigned: 19 October 2016

John P.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2015

Rob W.

Position: Director

Appointed: 01 October 2014

Resigned: 27 October 2022

Vanessa G.

Position: Director

Appointed: 15 September 2014

Resigned: 01 June 2022

Christine H.

Position: Director

Appointed: 15 September 2014

Resigned: 01 January 2019

Nina C.

Position: Director

Appointed: 15 September 2014

Resigned: 01 December 2017

Simon R.

Position: Director

Appointed: 15 September 2014

Resigned: 22 November 2022

Mary A.

Position: Director

Appointed: 07 June 2013

Resigned: 01 January 2019

Beatrice C.

Position: Director

Appointed: 07 June 2013

Resigned: 07 May 2020

Bella T.

Position: Director

Appointed: 02 April 2012

Resigned: 19 January 2018

Keiren P.

Position: Director

Appointed: 27 January 2012

Resigned: 30 January 2015

Andrew M.

Position: Director

Appointed: 30 September 2011

Resigned: 01 December 2016

Edmund W.

Position: Director

Appointed: 02 June 2010

Resigned: 01 September 2011

Stella K.

Position: Director

Appointed: 01 June 2010

Resigned: 01 December 2016

Clare C.

Position: Director

Appointed: 17 May 2010

Resigned: 01 November 2014

Shane H.

Position: Director

Appointed: 20 November 2009

Resigned: 01 September 2011

Elaine S.

Position: Director

Appointed: 01 June 2009

Resigned: 21 June 2013

Desmond C.

Position: Director

Appointed: 11 January 2008

Resigned: 23 November 2009

Robina P.

Position: Director

Appointed: 11 January 2008

Resigned: 20 November 2009

Sarah H.

Position: Director

Appointed: 24 May 2007

Resigned: 19 November 2009

Andrew M.

Position: Director

Appointed: 24 May 2007

Resigned: 30 July 2010

Michele D.

Position: Director

Appointed: 24 May 2007

Resigned: 01 April 2008

Mark H.

Position: Director

Appointed: 24 May 2007

Resigned: 21 June 2013

Carole H.

Position: Director

Appointed: 01 April 2005

Resigned: 01 June 2015

Anna M.

Position: Director

Appointed: 07 November 2001

Resigned: 21 June 2013

Christine T.

Position: Secretary

Appointed: 07 November 2001

Resigned: 16 November 2015

Colin H.

Position: Director

Appointed: 07 November 2001

Resigned: 01 April 2011

Renata A.

Position: Director

Appointed: 07 November 2001

Resigned: 30 March 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is David S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Rob W. This PSC has significiant influence or control over the company,. Then there is Beatrice C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David S.

Notified on 3 January 2023
Nature of control: significiant influence or control

Rob W.

Notified on 7 May 2020
Ceased on 27 October 2022
Nature of control: significiant influence or control

Beatrice C.

Notified on 2 January 2019
Ceased on 7 May 2020
Nature of control: significiant influence or control

Mary A.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

Pier Playwrights December 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-31
Net Worth9 52213 44128 32134 28833 222
Balance Sheet
Cash Bank In Hand21 0726 18132 70937 24453 523
Current Assets21 44514 73440 91752 65062 595
Debtors3738 5538 20815 4069 072
Net Assets Liabilities Including Pension Asset Liability9 52213 44128 32034 28833 222
Tangible Fixed Assets90308474231 381
Reserves/Capital
Profit Loss Account Reserve9 52213 44114 87915 14433 222
Shareholder Funds9 52213 44128 32134 28833 222
Other
Creditors Due Within One Year Total Current Liabilities12 8268 856   
Fixed Assets90308474231 381
Net Current Assets Liabilities8 61913 44127 87434 26531 841
Tangible Fixed Assets Cost Or Valuation1 80501 2704232 495
Tangible Fixed Assets Depreciation90204234241 114
Tangible Fixed Assets Depreciation Charge For Period -902   
Tangible Fixed Assets Disposals -1 805   
Total Assets Less Current Liabilities9 52213 44128 72134 68833 222
Accruals Deferred Income  400400 
Creditors Due Within One Year 8 85513 96919 14439 572
Other Aggregate Reserves 13 44113 44128 321 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 5629267598 818
Provisions For Liabilities Charges   19 544 
Tangible Fixed Assets Additions  1 270 2 072
Tangible Fixed Assets Depreciation Charged In Period  4234241 114

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (19 pages)

Company search

Advertisements