London
SW15 5JL
Director Name | Mr James Timothy Herring |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 114 Priory Lane London SW15 5JL |
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 14 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Director Name | Ms Juanita Maree Draude |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Operating Officer, Publicis Groupe Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Director Name | Ms Demet Ikiler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer, Emea |
Country of Residence | Turkey |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Secretary Name | Catherine Sarah Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Public Relations Director |
Correspondence Address | 114 Priory Lane London SW15 5JL |
Director Name | Mr Peter Mountstevens |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2021) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Director Name | Shaun Roger Houston |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Director Name | Mr Christopher Geoffrey McCafferty |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
Website | taylorherring.com |
---|---|
Email address | [email protected] |
Telephone | 020 82065151 |
Telephone region | London |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales, United Kingdom W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
25k at £1 | Catherine Taylor 50.00% Ordinary |
---|---|
25k at £1 | James Herring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
21 March 2017 | Delivered on: 24 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
5 February 2021 | Statement of company's objects (2 pages) |
---|---|
2 February 2021 | Second filing of Confirmation Statement dated 11 February 2017 (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 March 2020 | Resolutions
|
9 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
26 May 2017 | 11/02/17 Statement of Capital gbp 50000.0
|
24 March 2017 | Registration of charge 053616730001, created on 21 March 2017 (13 pages) |
24 March 2017 | Registration of charge 053616730001, created on 21 March 2017 (13 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (22 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (22 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 October 2014 | Appointment of Mr Peter Mountstevens as a director on 15 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Peter Mountstevens as a director on 15 October 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 February 2010 | Secretary's details changed for Catherine Sarah Taylor on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Catherine Sarah Taylor on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Catherine Sarah Taylor on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for James Herring on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Catherine Sarah Taylor on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for James Herring on 12 February 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 December 2008 | S-div (1 page) |
28 December 2008 | Nc inc already adjusted 15/12/08 (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Nc inc already adjusted 15/12/08 (2 pages) |
28 December 2008 | S-div (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
6 September 2007 | Group of companies' accounts made up to 31 October 2006 (17 pages) |
6 September 2007 | Group of companies' accounts made up to 31 October 2006 (17 pages) |
10 May 2007 | Return made up to 11/02/07; full list of members (7 pages) |
10 May 2007 | Return made up to 11/02/07; full list of members (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
15 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
15 May 2006 | Return made up to 11/02/06; full list of members (7 pages) |
28 February 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
28 February 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
12 January 2006 | Nc inc already adjusted 31/10/05 (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Ad 31/10/05--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages) |
12 January 2006 | Ad 31/10/05--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages) |
12 January 2006 | Nc inc already adjusted 31/10/05 (1 page) |
12 January 2006 | Resolutions
|
11 February 2005 | Incorporation (7 pages) |
11 February 2005 | Incorporation (7 pages) |