TAVISTOCK COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

19/05/2519 May 2025 Accounts for a small company made up to 2024-08-31

View Document

27/03/2527 March 2025 Satisfaction of charge 026237990006 in full

View Document

21/02/2521 February 2025 Termination of appointment of Louise Marguerite Bridges as a director on 2025-02-07

View Document

25/10/2425 October 2024 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to Cannongate House 62-64 Cannon Street London EC4N 6AE on 2024-10-25

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-08-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-08-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

09/11/229 November 2022 Appointment of Mr James David Athole Laing as a director on 2022-11-01

View Document

28/02/2228 February 2022 Termination of appointment of Jeremy Charles Carey as a director on 2022-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 59221.90

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/05/198 May 2019 ADOPT ARTICLES 17/04/2019

View Document

11/04/1911 April 2019 22/03/2019

View Document

02/04/192 April 2019 RE-TRANSITIONAL PROVISIONS & SAVINGS 22/03/2019

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1813 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 59222

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED LORD CHARLES CRESPIGNY HUSSEY VIVIAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHARLES CAREY

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 72519.1

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 72519.10

View Document

23/03/1723 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 73312.10

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 131 FINSBURY PAVEMENT LONDON EC2A 1NT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDSDALE

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1727 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 74105.1

View Document

27/01/1727 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 74898.10

View Document

27/01/1727 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/179 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 75691.10

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 76484.1

View Document

04/11/164 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 77277.1

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 78070.1

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1631 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 78863.10

View Document

16/08/1616 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 79656.1

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 80449.1

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 81242.10

View Document

10/05/1610 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 82035.10

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1629 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 82828.10

View Document

29/03/1629 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1623 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 83621.1

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 84414.10

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 85207.10

View Document

27/11/1527 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 86000.10

View Document

27/11/1527 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1527 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 86793.10

View Document

25/09/1525 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1525 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 87586.10

View Document

24/08/1524 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 88379.10

View Document

24/08/1524 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1530 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 89172.10

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CULVER EVANS

View Document

06/07/156 July 2015 09/06/15 STATEMENT OF CAPITAL GBP 89965.1

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/01/152 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 90758.70

View Document

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1419 December 2014 18/07/14 STATEMENT OF CAPITAL GBP 79449.5

View Document

19/12/1419 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 93843

View Document

03/12/143 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK CULVER EVANS / 09/05/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARON PHILLIPS

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEREWARD WEST / 07/04/2014

View Document

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEREWARD WEST / 15/10/2012

View Document

16/07/1216 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 74864.7

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER RIDSDALE / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL FRAZER MORSCHEL TAN / 20/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 70279.90

View Document

17/01/1117 January 2011 ALTER SHARE CAPITAL / TERMS OF CONTRACT AGREED 13/12/2010

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/116 January 2011 DIRECTOR APPOINTED JOCELYN LAURIE LITTON SIMSON

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PHILIP FREDERICK CULVER EVANS

View Document

06/01/116 January 2011 ALTER ARTICLES 23/12/2010

View Document

29/11/1029 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 65695

View Document

29/11/1029 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER RIDSDALE / 25/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARON PHILLIPS / 25/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUDSON / 25/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEREWARD WEST / 25/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGUERITE BRIDGES / 25/06/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CHERYL WATKINS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR MATTHEW PETER RIDSDALE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR AXEL FRAZER MORSCHEL TAN

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 1 ANGEL COURT LONDON EC2R 7HX

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 S-DIV 18/11/96

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RE:POS AGR 392560 X 10P 27/04/00

View Document

26/09/0026 September 2000 RE:POS AG 214122 X 10P 29/06/00

View Document

26/09/0026 September 2000 £ IC 78511/57099 29/06/00 £ SR [email protected]=21412

View Document

26/09/0026 September 2000 £ SR [email protected] 27/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

14/04/9514 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/07/9328 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 2 BEDFORD ROW LONDON WC1R 4BU

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/92

View Document

12/08/9212 August 1992 NC INC ALREADY ADJUSTED 23/07/92

View Document

12/08/9212 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ALTER MEM AND ARTS 23/07/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/09/91

View Document

16/09/9116 September 1991 COMPANY NAME CHANGED DASHWOOD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/09/91

View Document

06/09/916 September 1991 COMPANY NAME CHANGED VENDEBITUR (NUMBER 33) LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

06/09/916 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/91

View Document

25/06/9125 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company