Company NameCompton Taylor Limited
DirectorAlexander Liam Taylor
Company StatusActive
Company Number05728331
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Liam Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameDionne Marie Compton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleFilm Production
Correspondence Address64 Clovelly Road
London
W4 5DS
Secretary NameDionne Marie Compton
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleFilm Production
Correspondence Address64 Clovelly Road
London
W4 5DS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Alexander Liam Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,837
Cash£4,000
Current Liabilities£18,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Termination of appointment of Dionne Marie Compton as a secretary on 31 March 2012 (1 page)
8 May 2017Termination of appointment of Dionne Marie Compton as a secretary on 31 March 2012 (1 page)
8 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 16 October 2015 (1 page)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Termination of appointment of Dionne Compton as a director (1 page)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Termination of appointment of Dionne Compton as a director (1 page)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Mr Alexander Liam Taylor on 17 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Alexander Liam Taylor on 17 December 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Director and secretary's change of particulars / dionne compton / 12/05/2008 (1 page)
31 March 2009Director and secretary's change of particulars / dionne compton / 12/05/2008 (1 page)
31 March 2009Director's change of particulars / alexander taylor / 12/05/2008 (1 page)
31 March 2009Director and secretary's change of particulars / dionne compton / 12/05/2008 (1 page)
31 March 2009Director and secretary's change of particulars / dionne compton / 12/05/2008 (1 page)
31 March 2009Director's change of particulars / alexander taylor / 12/05/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 March 2007Return made up to 02/03/07; full list of members (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (14 pages)
2 March 2006Incorporation (14 pages)