London
EC2A 3QT
Director Name | Mr Stephen Richard Arthur Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(4 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Russell Street Bath Somerset BA1 2QF |
Director Name | Mr Ian Denis McGinty |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(4 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Charlotte Road London EC2A 3QT |
Website | taylormademedia.tv |
---|
Registered Address | 59 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
64 at £0.1 | Ian Mcginty 6.02% Ordinary B |
---|---|
64 at £0.1 | Sophie Louise Taylor 6.02% Ordinary E |
479 at £0.1 | Sophie Louise Taylor 45.02% Ordinary A |
295 at £0.1 | Sophie Louise Taylor 27.73% Ordinary F |
160 at £0.1 | Stephen Richard Arthur Taylor 15.04% Ordinary C |
2 at £0.1 | Jacqueline Wagstaff 0.19% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £123,193 |
Cash | £93,335 |
Current Liabilities | £87,291 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
---|---|
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
13 December 2016 | Registered office address changed from 20 Great Chapel Street London W1F 8FW England to C/O First Floor 59 Charlotte Road London EC2A 3QT on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 20 Great Chapel Street London W1F 8FW England to C/O First Floor 59 Charlotte Road London EC2A 3QT on 13 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
26 September 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 December 2015 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to 20 Great Chapel Street London W1F 8FW on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to 20 Great Chapel Street London W1F 8FW on 4 December 2015 (1 page) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 April 2015 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 62-64 New Road Basingstoke Hampshire RG21 7PW on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 62-64 New Road Basingstoke Hampshire RG21 7PW on 24 April 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 October 2014 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 62/64 New Road Basingstoke Hampshire RG21 7PW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 62/64 New Road Basingstoke Hampshire RG21 7PW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 62/64 New Road Basingstoke Hampshire RG21 7PW on 2 October 2014 (1 page) |
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Resolutions
|
2 September 2014 | Appointment of Mr Stephen Richard Arthur Taylor as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Stephen Richard Arthur Taylor as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ian Denis Mcginty as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ian Denis Mcginty as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Stephen Richard Arthur Taylor as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ian Denis Mcginty as a director on 1 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames KT1 1BQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 July 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 10 July 2014 (1 page) |
7 April 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Consolidation and sub-division of shares on 21 February 2012 (5 pages) |
14 May 2012 | Consolidation and sub-division of shares on 21 February 2012 (5 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Incorporation (22 pages) |
7 July 2010 | Incorporation (22 pages) |