London
W3 6JL
Secretary Name | Lalita Pinky Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | TV Producer |
Correspondence Address | 17 Westbourne Avenue London W3 6JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.taylorstv.com |
---|
Registered Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,851 |
Cash | £5,524 |
Current Liabilities | £25,257 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 October 2003 | Delivered 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 |
---|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
---|---|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Registered office address changed from 41 Welbeck Street London W1G 8HH on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 41 Welbeck Street London W1G 8HH on 20 May 2013 (2 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (14 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
13 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 April 2011 | Termination of appointment of Lalita Taylor as a secretary (1 page) |
19 April 2011 | Termination of appointment of Lalita Taylor as a secretary (1 page) |
18 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 December 2008 | Appointment terminated secretary lalita taylor (1 page) |
29 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
29 December 2008 | Appointment terminated secretary lalita taylor (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 October 2007 | Return made up to 20/06/07; no change of members (6 pages) |
9 October 2007 | Return made up to 20/06/07; no change of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 20/06/06; full list of members (6 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o garside & co 6 vigo street london W1S 3HF (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o garside & co 6 vigo street london W1S 3HF (1 page) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
18 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
18 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (18 pages) |
20 June 2003 | Incorporation (18 pages) |