About

Registered Number: 03843427
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 11 Westway Centre, 69 St Marks Road, London, W10 6JG

 

Having been setup in 1999, Taylor Herring Public Relations Ltd have registered office in London, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTNER, Samantha Alexis 17 December 2002 24 March 2006 1
SMITH, Alex 01 August 2001 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Cath 17 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 04 August 2017
CH03 - Change of particulars for secretary 28 November 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AUD - Auditor's letter of resignation 02 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 22 August 2005
CERTNM - Change of name certificate 11 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 26 October 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
CERTNM - Change of name certificate 30 July 2001
287 - Change in situation or address of Registered Office 26 March 2001
363s - Annual Return 28 November 2000
225 - Change of Accounting Reference Date 25 September 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.