About

Registered Number: 01299445
Date of Incorporation: 21/02/1977 (47 years and 2 months ago)
Company Status: Administration
Registered Address: Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

 

Based in Whitworth Road in Crawley, David Taylor Automedia Ltd was established in 1977. There are 3 directors listed for David Taylor Automedia Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Charlottte Jennifer Louise 21 February 2019 - 1
JAMIESON, Ian 01 October 2009 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Charlotte Jennifer Louise 21 February 2019 - 1

Filing History

Document Type Date
AM02 - N/A 10 December 2019
AM06 - N/A 29 November 2019
AM03 - N/A 15 November 2019
AD01 - Change of registered office address 15 November 2019
AM01 - N/A 14 November 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
MR04 - N/A 28 February 2019
PSC01 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
AP03 - Appointment of secretary 25 February 2019
AP01 - Appointment of director 25 February 2019
PSC07 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
AA - Annual Accounts 19 February 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 October 2017
MR01 - N/A 15 February 2017
MR04 - N/A 14 February 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 19 October 2016
SH01 - Return of Allotment of shares 13 May 2016
RESOLUTIONS - N/A 10 May 2016
MR04 - N/A 19 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 October 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 21 October 2013
MR01 - N/A 02 July 2013
MR04 - N/A 11 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 October 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 09 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 December 2001
395 - Particulars of a mortgage or charge 16 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 23 October 1997
395 - Particulars of a mortgage or charge 30 May 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 November 1994
288 - N/A 14 June 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 16 November 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 09 December 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 20 October 1989
AA - Annual Accounts 20 October 1989
287 - Change in situation or address of Registered Office 27 July 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 25 October 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Fully Satisfied

N/A

A registered charge 03 March 2015 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

All assets debenture 28 May 2012 Outstanding

N/A

Chattel mortgage 01 March 2005 Fully Satisfied

N/A

Chattel mortgage 04 May 2001 Fully Satisfied

N/A

Mortgage debenture 24 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.