Company NameTaylor Herring Limited
Company StatusActive
Company Number05361673
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Catherine Sarah Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address114 Priory Lane
London
SW15 5JL
Director NameMr James Timothy Herring
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address114 Priory Lane
London
SW15 5JL
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed14 April 2021(16 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
Director NameMs Juanita Maree Draude
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer, Publicis Groupe Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
Director NameMs Demet Ikiler
Date of BirthJune 1970 (Born 53 years ago)
NationalityTurkish
StatusCurrent
Appointed11 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer, Emea
Country of ResidenceTurkey
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
Secretary NameCatherine Sarah Taylor
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RolePublic Relations Director
Correspondence Address114 Priory Lane
London
SW15 5JL
Director NameMr Peter Mountstevens
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2021)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
Director NameShaun Roger Houston
Date of BirthMay 1992 (Born 31 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 April 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
Director NameMr Christopher Geoffrey McCafferty
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre 101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR

Contact

Websitetaylorherring.com
Email address[email protected]
Telephone020 82065151
Telephone regionLondon

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales, United Kingdom
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

25k at £1Catherine Taylor
50.00%
Ordinary
25k at £1James Herring
50.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

21 March 2017Delivered on: 24 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

5 February 2021Statement of company's objects (2 pages)
2 February 2021Second filing of Confirmation Statement dated 11 February 2017 (3 pages)
22 December 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
16 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
26 May 201711/02/17 Statement of Capital gbp 50000.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/02/21
(7 pages)
24 March 2017Registration of charge 053616730001, created on 21 March 2017 (13 pages)
24 March 2017Registration of charge 053616730001, created on 21 March 2017 (13 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (22 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (22 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
(8 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
(8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(6 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(6 pages)
28 October 2014Appointment of Mr Peter Mountstevens as a director on 15 October 2014 (2 pages)
28 October 2014Appointment of Mr Peter Mountstevens as a director on 15 October 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 February 2010Secretary's details changed for Catherine Sarah Taylor on 12 February 2010 (1 page)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Catherine Sarah Taylor on 12 February 2010 (1 page)
12 February 2010Director's details changed for Catherine Sarah Taylor on 12 February 2010 (2 pages)
12 February 2010Director's details changed for James Herring on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Catherine Sarah Taylor on 12 February 2010 (2 pages)
12 February 2010Director's details changed for James Herring on 12 February 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
28 December 2008S-div (1 page)
28 December 2008Nc inc already adjusted 15/12/08 (2 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 December 2008Nc inc already adjusted 15/12/08 (2 pages)
28 December 2008S-div (1 page)
28 December 2008Resolutions
  • RES13 ‐ Issued ordinary shares of £1.00 be sub-divided into £500000 ordinary shares of 10P each 15/12/2008
(22 pages)
28 December 2008Resolutions
  • RES13 ‐ Issued ordinary shares of £1.00 be sub-divided into £500000 ordinary shares of 10P each 15/12/2008
(22 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(19 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)
7 March 2008Return made up to 11/02/08; full list of members (4 pages)
7 March 2008Return made up to 11/02/08; full list of members (4 pages)
6 September 2007Group of companies' accounts made up to 31 October 2006 (17 pages)
6 September 2007Group of companies' accounts made up to 31 October 2006 (17 pages)
10 May 2007Return made up to 11/02/07; full list of members (7 pages)
10 May 2007Return made up to 11/02/07; full list of members (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 May 2006Return made up to 11/02/06; full list of members (7 pages)
15 May 2006Return made up to 11/02/06; full list of members (7 pages)
28 February 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
28 February 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
12 January 2006Nc inc already adjusted 31/10/05 (1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Ad 31/10/05--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages)
12 January 2006Ad 31/10/05--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages)
12 January 2006Nc inc already adjusted 31/10/05 (1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Incorporation (7 pages)
11 February 2005Incorporation (7 pages)