About

Registered Number: 04195934
Date of Incorporation: 06/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: 11 Westway Centre, 69 St. Marks Road, London, W10 6JG

 

Having been setup in 2001, Taylor Herring Brand Communications Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Justin 01 April 2005 30 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 17 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
225 - Change of Accounting Reference Date 29 October 2004
AA - Annual Accounts 29 October 2004
CERTNM - Change of name certificate 28 October 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.