Company NameTavistock PR Limited
DirectorsJocelyn Simson and Axel Frazer Morschel Tan
Company StatusActive
Company Number04755625
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Previous NameConduit PR Limited

Business Activity

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

Directors

Director NameJocelyn Simson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameAxel Frazer Morschel Tan
NationalityBritish
StatusCurrent
Appointed23 December 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Axel Frazer Morschel Tan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameLeesa Jane Peters
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RolePublic Relations Consultant
Correspondence Address35a Chesson Road
London
W14 9QR
Secretary NameSuzanne Maree Peters
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Newbery Rd
Wembley Downs
Wa 6019
Australia
Director NameMr Stephen John Hazell Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2009)
RoleFinancial Public Relations
Country of ResidenceUnited Kingdom
Correspondence AddressLoft House
Penshurst Road
Penshurst
Kent
TN11 8HZ
Director NameMr Philip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameJohn Hereward West
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 2014)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteconduitpr.com
Telephone020 79203150
Telephone regionLondon

Location

Registered Address18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10.2k at £1Tavistock Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,096
Cash£443,376
Current Liabilities£603,397

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

16 December 2005Delivered on: 30 December 2005
Persons entitled: Natexis Banques Populaires

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the tenants interest in the interest bearing deposit account in the amount of £35,616. see the mortgage charge document for full details.
Outstanding

Filing History

15 January 2021Satisfaction of charge 1 in full (1 page)
5 June 2020Accounts for a small company made up to 31 August 2019 (6 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (6 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 31 August 2017 (5 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (5 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (5 pages)
21 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 March 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 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 1 Cornhill London EC3V 3nd on 7 March 2017 (1 page)
7 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,240
(4 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,240
(4 pages)
30 July 2015Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page)
8 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,240
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,240
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,240
(4 pages)
22 August 2014Appointment of Mr Axel Frazer Morschel Tan as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Mr Axel Frazer Morschel Tan as a director on 21 August 2014 (2 pages)
19 August 2014Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
9 May 2014Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,240
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,240
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,240
(4 pages)
9 April 2014Director's details changed for John Hereward West on 7 April 2014 (2 pages)
9 April 2014Director's details changed for John Hereward West on 7 April 2014 (2 pages)
9 April 2014Director's details changed for John Hereward West on 7 April 2014 (2 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 February 2013Company name changed conduit pr LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed conduit pr LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Director's details changed for John Hereward West on 15 October 2012 (2 pages)
15 October 2012Director's details changed for John Hereward West on 15 October 2012 (2 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Jos Simson on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Jos Simson on 5 March 2012 (2 pages)
6 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
6 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
6 March 2012Director's details changed for Jos Simson on 5 March 2012 (2 pages)
23 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
23 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of John Hereward West as a director (3 pages)
18 January 2011Appointment of Axel Frazer Morschel Tan as a secretary (3 pages)
18 January 2011Appointment of Axel Frazer Morschel Tan as a secretary (3 pages)
18 January 2011Appointment of John Hereward West as a director (3 pages)
11 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 10,240
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 10,240
(4 pages)
11 January 2011Registered office address changed from 76 Cannon Street London EC4N 6AE on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 76 Cannon Street London EC4N 6AE on 11 January 2011 (2 pages)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 July 2010Appointment of Jos Simson as a director (3 pages)
23 July 2010Appointment of Philip Frederick Culver Evans as a director (3 pages)
23 July 2010Termination of appointment of Leesa Peters as a director (2 pages)
23 July 2010Appointment of Philip Frederick Culver Evans as a director (3 pages)
23 July 2010Appointment of Jos Simson as a director (3 pages)
23 July 2010Termination of appointment of Suzanne Peters as a secretary (2 pages)
23 July 2010Termination of appointment of Leesa Peters as a director (2 pages)
23 July 2010Termination of appointment of Suzanne Peters as a secretary (2 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 07/05/09; full list of members (3 pages)
4 June 2009Return made up to 07/05/09; full list of members (3 pages)
20 April 2009Appointment terminated director stephen hazell smith (1 page)
20 April 2009Appointment terminated director stephen hazell smith (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 July 2008Return made up to 07/05/08; full list of members (3 pages)
18 July 2008Return made up to 07/05/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 07/05/07; full list of members (7 pages)
13 June 2007Return made up to 07/05/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Return made up to 07/05/06; full list of members (7 pages)
11 May 2006Return made up to 07/05/06; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: m w b business level 4 78 cannon street london EC4N 6NQ (1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Nc inc already adjusted 12/12/05 (1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Ad 12/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 January 2006Ad 12/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 January 2006Particulars of contract relating to shares (3 pages)
10 January 2006Particulars of contract relating to shares (3 pages)
10 January 2006Nc inc already adjusted 12/12/05 (1 page)
10 January 2006Registered office changed on 10/01/06 from: m w b business level 4 78 cannon street london EC4N 6NQ (1 page)
30 December 2005Particulars of mortgage/charge (4 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
9 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 July 2005Registered office changed on 26/07/05 from: 54A high west street dorchester dorset DT1 1UT (1 page)
26 July 2005Registered office changed on 26/07/05 from: 54A high west street dorchester dorset DT1 1UT (1 page)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
7 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
7 May 2003Incorporation (15 pages)
7 May 2003Incorporation (15 pages)