Company NameTaylor Herring Brand Communications Limited
Company StatusDissolved
Company Number04195934
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameForce 10 Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr James Timothy Herring
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Priory Lane
London
SW15 5JL
Director NameMs Catherine Sarah Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 11 December 2018)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address114 Priory Lane
London
SW15 5JL
Secretary NameCatherine Sarah Taylor
NationalityBritish
StatusClosed
Appointed17 January 2005(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 11 December 2018)
RolePublic Relations Director
Correspondence Address114 Priory Lane
London
SW15 5JL
Secretary NameAlan Herring
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAmery
Mill Lane
Pavenham
Bedfordshire
MK43 7NL
Secretary NameMr Peter Adam Stanhope
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Commercial Street
London
E1 6BG
Director NameJustin Crosby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address1b Belmont Road
London
N15 3LS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitetaylorherring.com
Telephone020 82065151
Telephone regionLondon

Location

Registered Address11 Westway Centre
69 St. Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

100 at £1Taylor Herring LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (2 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
22 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (7 pages)
7 August 2014Group of companies' accounts made up to 31 October 2013 (7 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from 11 Westway Centre 67 St Marks Road London W10 6JG on 11 April 2012 (1 page)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from 11 Westway Centre 67 St Marks Road London W10 6JG on 11 April 2012 (1 page)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for James Herring on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Catherine Sarah Taylor on 6 April 2010 (2 pages)
19 April 2010Secretary's details changed for Catherine Sarah Taylor on 6 April 2010 (1 page)
19 April 2010Director's details changed for James Herring on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Catherine Sarah Taylor on 6 April 2010 (2 pages)
19 April 2010Secretary's details changed for Catherine Sarah Taylor on 6 April 2010 (1 page)
19 April 2010Director's details changed for James Herring on 6 April 2010 (2 pages)
19 April 2010Secretary's details changed for Catherine Sarah Taylor on 6 April 2010 (1 page)
19 April 2010Director's details changed for Catherine Sarah Taylor on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
14 May 2009Return made up to 06/04/09; full list of members (3 pages)
14 May 2009Return made up to 06/04/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 April 2008Return made up to 06/04/08; full list of members (5 pages)
25 April 2008Return made up to 06/04/08; full list of members (5 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
10 May 2007Return made up to 06/04/07; full list of members (7 pages)
10 May 2007Return made up to 06/04/07; full list of members (7 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 May 2006Return made up to 06/04/06; full list of members (7 pages)
15 May 2006Return made up to 06/04/06; full list of members (7 pages)
12 January 2006Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 May 2005Return made up to 06/04/05; full list of members (7 pages)
17 May 2005Return made up to 06/04/05; full list of members (7 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
29 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
29 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 October 2004Company name changed force 10 communications LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed force 10 communications LIMITED\certificate issued on 28/10/04 (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 107 freston road london W11 4BD (1 page)
14 April 2004Registered office changed on 14/04/04 from: 107 freston road london W11 4BD (1 page)
14 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
14 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
14 May 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
21 June 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
21 June 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2001Incorporation (13 pages)
6 April 2001Incorporation (13 pages)