Company NameTaylors Tv Limited
Company StatusDissolved
Company Number04806605
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePhilip Andrew Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Westbourne Avenue
London
W3 6JL
Secretary NameLalita Pinky Taylor
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleTV Producer
Correspondence Address17 Westbourne Avenue
London
W3 6JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.taylorstv.com

Location

Registered Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£30,851
Cash£5,524
Current Liabilities£25,257

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 October 2003Delivered on: 9 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 20 May 2013 (2 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (14 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 April 2011Termination of appointment of Lalita Taylor as a secretary (1 page)
19 April 2011Termination of appointment of Lalita Taylor as a secretary (1 page)
18 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 December 2008Appointment terminated secretary lalita taylor (1 page)
29 December 2008Return made up to 23/12/08; full list of members (3 pages)
29 December 2008Return made up to 23/12/08; full list of members (3 pages)
29 December 2008Appointment terminated secretary lalita taylor (1 page)
27 March 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 October 2007Return made up to 20/06/07; no change of members (6 pages)
9 October 2007Return made up to 20/06/07; no change of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 August 2006Return made up to 20/06/06; full list of members (6 pages)
10 August 2006Return made up to 20/06/06; full list of members (6 pages)
10 August 2006Registered office changed on 10/08/06 from: c/o garside & co 6 vigo street london W1S 3HF (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o garside & co 6 vigo street london W1S 3HF (1 page)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2004Return made up to 20/06/04; full list of members (6 pages)
17 June 2004Return made up to 20/06/04; full list of members (6 pages)
18 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
18 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
20 June 2003Incorporation (18 pages)
20 June 2003Incorporation (18 pages)