About

Registered Number: 00425286
Date of Incorporation: 09/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: Kulite House, Stroudley Road, Basingstoke, Hampshire, RG24 8UG,

 

Austin Taylor Communications Ltd was founded on 09 December 1946 and are based in Basingstoke, Hampshire. Berg, Jeffrey Kent, Clarke, Billy, Davies, Meirion, Gaskell, Paul Gordon, Geraci, Vincent J, Griffith, Michael Kenrick, Hanson, Paul Nathan, Hudson, John Christopher, Dr, Ludlam, Lee Naylor, Odley, Richard Austin, Roberts, Anthony, Sampson, Curtis Allen, Sproston, Kevan, Taylor, Gordon Austin, Taylor, Louise Ann, Taylor, Mary Doreen are listed as directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Jeffrey Kent 18 November 2002 01 November 2013 1
CLARKE, Billy 02 June 1994 31 December 1995 1
DAVIES, Meirion 21 December 1995 25 July 2002 1
GASKELL, Paul Gordon 01 September 1996 27 June 1997 1
GERACI, Vincent J 01 October 2008 01 November 2013 1
GRIFFITH, Michael Kenrick N/A 30 June 2010 1
HANSON, Paul Nathan 29 January 1992 31 December 2007 1
HUDSON, John Christopher, Dr 20 January 1992 12 November 1998 1
LUDLAM, Lee Naylor 21 December 1995 11 February 2005 1
ODLEY, Richard Austin 23 December 1995 23 October 1997 1
ROBERTS, Anthony N/A 29 January 1992 1
SAMPSON, Curtis Allen 29 January 1992 16 July 2020 1
SPROSTON, Kevan 06 September 1999 23 March 2000 1
TAYLOR, Gordon Austin N/A 29 January 1992 1
TAYLOR, Louise Ann N/A 29 January 1992 1
TAYLOR, Mary Doreen N/A 29 January 1992 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 11 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 21 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 08 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 18 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 October 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 20 September 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 17 June 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
363s - Annual Return 10 October 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
AA - Annual Accounts 20 May 1996
288 - N/A 29 February 1996
288 - N/A 01 February 1996
288 - N/A 05 January 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 30 October 1994
288 - N/A 07 June 1994
CERTNM - Change of name certificate 07 April 1994
AA - Annual Accounts 24 March 1994
RESOLUTIONS - N/A 22 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1994
RESOLUTIONS - N/A 16 January 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 26 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
AA - Annual Accounts 04 June 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
RESOLUTIONS - N/A 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
MEM/ARTS - N/A 16 February 1992
395 - Particulars of a mortgage or charge 12 February 1992
395 - Particulars of a mortgage or charge 12 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
363b - Annual Return 19 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 10 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1990
395 - Particulars of a mortgage or charge 01 November 1989
395 - Particulars of a mortgage or charge 01 November 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 16 August 1989
RESOLUTIONS - N/A 25 April 1989
RESOLUTIONS - N/A 20 April 1989
395 - Particulars of a mortgage or charge 14 April 1989
288 - N/A 06 April 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 25 July 1988
288 - N/A 11 April 1988
288 - N/A 09 February 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1987
363 - Annual Return 25 February 1987
288 - N/A 07 February 1987
AA - Annual Accounts 10 December 1986
288 - N/A 03 May 1986
288 - N/A 01 May 1986
MISC - Miscellaneous document 09 December 1946

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 1992 Fully Satisfied

N/A

Debenture 28 January 1992 Fully Satisfied

N/A

Legal charge 23 October 1989 Fully Satisfied

N/A

Legal charge 23 October 1989 Fully Satisfied

N/A

Guarantee and debenture 04 April 1989 Outstanding

N/A

Legal charge 05 June 1986 Fully Satisfied

N/A

Legal charge 30 May 1986 Outstanding

N/A

Legal charge 03 October 1983 Fully Satisfied

N/A

Debenture 02 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.