TAVISTOCK PR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/05/257 May 2025 Director's details changed for Jocelyn Simson on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

07/05/257 May 2025 Change of details for Tavistock Communications Limited as a person with significant control on 2024-10-25

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 dormant company made up to 2023-08-31

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Document

09/05/239 May 2023 Director's details changed for Mr Axel Frazer Morschel Tan on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Tavistock Communications Limited as a person with significant control on 2022-06-27

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

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

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 131 FINSBURY PAVEMENT LONDON EC2A 1NT

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/05/1626 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Document

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

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR AXEL FRAZER MORSCHEL TAN

View Document

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

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

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED CONDUIT PR LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

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

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOS SIMSON / 05/03/2012

View Document

23/02/1223 February 2012 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

27/05/1127 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED AXEL FRAZER MORSCHEL TAN

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JOHN HEREWARD WEST

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 76 CANNON STREET LONDON EC4N 6AE

View Document

11/01/1111 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 10240

View Document

20/12/1020 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE PETERS

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED PHILIP FREDERICK CULVER EVANS

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED JOS SIMSON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEESA PETERS

View Document

08/06/108 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HAZELL SMITH

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 £ NC 1000/100000 12/12

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: M W B BUSINESS LEVEL 4 78 CANNON STREET LONDON EC4N 6NQ

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 12/12/05

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 54A HIGH WEST STREET DORCHESTER DORSET DT1 1UT

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 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