Company NameTavistock Marketing Services Limited
Company StatusDissolved
Company Number02880053
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Charles Carey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(1 year, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 02 January 2018)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address33 Granard Road
London
SW12 8UJ
Director NameMr Axel Frazer Morschel Tan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tavistock Communications Limited 1 Cornhill
London
EC3V 3ND
Director NameMr Martin David Foxman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arnison Road
East Molesey
Surrey
KT8 9JJ
Director NameNoel Peter Yardley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameNoel Peter Yardley
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMr Martin David Foxman
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 June 2007)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arnison Road
East Molesey
Surrey
KT8 9JJ
Secretary NameCheryl Watkins
NationalityBritish
StatusResigned
Appointed22 June 2007(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address186 The Circle
Queen Elizabeth Street
London
SE1 2JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetavistock.co.uk
Email address[email protected]
Telephone020 79203150
Telephone regionLondon

Location

Registered AddressC/O Tavistock Communications Limited
1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Tavistock Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 March 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to C/O Tavistock Communications Limited 1 Cornhill London EC3V 3nd on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to C/O Tavistock Communications Limited 1 Cornhill London EC3V 3nd on 7 March 2017 (1 page)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 December 2011Director's details changed for Mr Axel Frazer Morschel Tan on 13 December 2011 (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Mr Axel Frazer Morschel Tan on 13 December 2011 (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Axel Frazer Morschel Tan on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jeremy Charles Carey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jeremy Charles Carey on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Jeremy Charles Carey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Axel Frazer Morschel Tan on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Axel Frazer Morschel Tan on 6 January 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 July 2009Appointment terminated secretary cheryl watkins (1 page)
7 July 2009Director appointed mr axel frazer morschel tan (2 pages)
7 July 2009Director appointed mr axel frazer morschel tan (2 pages)
7 July 2009Appointment terminated secretary cheryl watkins (1 page)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 December 2003Return made up to 13/12/03; full list of members (7 pages)
19 December 2003Return made up to 13/12/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 1 angel court london EC2R 7HX (1 page)
4 September 2003Registered office changed on 04/09/03 from: 1 angel court london EC2R 7HX (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
24 December 2002Return made up to 13/12/02; full list of members (7 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Return made up to 13/12/97; no change of members (4 pages)
6 February 1998Return made up to 13/12/97; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Return made up to 13/12/96; full list of members (6 pages)
13 January 1997Return made up to 13/12/96; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 December 1995Return made up to 13/12/95; no change of members (4 pages)
15 December 1995Return made up to 13/12/95; no change of members (4 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 May 1995Return made up to 13/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1995Return made up to 13/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)