Company NameTag Europe Limited
Company StatusActive
Company Number02299109
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Previous NameAdplates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 December 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDavid James Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(34 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleGlobal Cfo, Creative At Dentsu
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameKevan William Thorn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months
RoleChief Executive Officer, Emea
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDeepti Velury Bakhshi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months
RoleGlobal Coo
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameVernon John Tickel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address5 Willow Ridge
Hall Lane
West Hanningfield
Essex
CM2 8XA
Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Secretary NameMichael Edward Gill
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameJeffrey James Stratford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2003)
RoleSales
Country of ResidenceEngland
Correspondence Address8 Central Avenue
Billericay
Essex
CM12 0QZ
Director NameMichael Hearn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 13 May 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2012)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameAlison Anne Katter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleSales
Correspondence Address15 Pelham Way
Great Bookham
Surrey
KT23 4PR
Director NameMurray Jeffrey Stroud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressStoneywood Farm Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameMurray Jeffrey Stroud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years after company formation)
Appointment Duration11 years (resigned 30 September 2013)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMark Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMark Eggleton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years after company formation)
Appointment Duration4 years (resigned 24 October 2006)
RoleCompany Director
Correspondence Address7 Ravens Close
Glassmill Lane
Bromley
Kent
BR2 0EL
Director NameColin Leonard Bond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address33 Sandiland Cresent
Hayes Bromley
Kent
ER2 7DP
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(17 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed24 January 2007(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(23 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Paul Richard Oldfield
NationalityBritish
StatusResigned
Appointed08 May 2017(28 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(30 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(30 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Frank Aghoghovbia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2023)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2023)
RoleCeo, Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(34 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 July 2023)
RoleCeo Dentsu Creative Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitetagworldwide.com
Email address[email protected]
Telephone020 72514571
Telephone regionLondon

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.6k at £1Tag Worldwide Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,631,623
Gross Profit£15,579,879
Net Worth£12,143,319
Cash£57,261
Current Liabilities£51,803,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

18 May 2022Delivered on: 23 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
28 January 2008Delivered on: 2 February 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 February 2000Delivered on: 17 February 2000
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 1991Delivered on: 25 September 1991
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 1990Delivered on: 10 October 1990
Satisfied on: 27 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating, charge over the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied

Filing History

17 October 2023Second filing for the appointment of David James Neal as a director (3 pages)
12 October 2023Termination of appointment of James Scott Morris as a director on 26 July 2023 (1 page)
1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
14 August 2023Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages)
4 August 2023Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023
(3 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
18 July 2023Appointment of David James Neal as a director on 1 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2023
(3 pages)
18 July 2023Appointment of Mr James Scott Morris as a director on 1 July 2023 (2 pages)
1 July 2023Termination of appointment of Frank Aghoghovbia as a director on 1 July 2023 (1 page)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
3 August 2022Change of details for Tag Worldwide Group Limited as a person with significant control on 1 January 2022 (2 pages)
23 May 2022Registration of charge 022991090006, created on 18 May 2022 (34 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (3 pages)
23 March 2022Memorandum and Articles of Association (5 pages)
26 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
22 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
30 October 2020Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page)
12 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 January 2020Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages)
15 January 2020Part of the property or undertaking has been released from charge 022991090005 (6 pages)
12 December 2019Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page)
12 December 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
12 December 2019Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 October 2019Notification of Tag Worldwide Group Limited as a person with significant control on 14 May 2018 (2 pages)
30 September 2019Resolutions
  • RES13 ‐ App of dir 24/09/2019
(1 page)
27 September 2019Registered office address changed from , Shairaz Monkey Island Lane, Bray, Maidenhead, SL6 2EA, England to 55 Wells Street London W1A 3AE on 27 September 2019 (1 page)
27 September 2019Appointment of Frank Aghoghovbia as a director on 24 September 2019 (3 pages)
27 September 2019Director's details changed for Frank Aghoghovbia on 24 September 2019 (2 pages)
13 September 2019Cessation of Tag Worldwide Group Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 18 July 2019 (1 page)
11 June 2019Appointment of Mr Benedict James Smith as a director on 10 June 2019 (2 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 March 2019Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page)
4 March 2019Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page)
4 March 2019Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages)
23 December 2018Full accounts made up to 31 December 2017 (27 pages)
19 July 2018Change of details for Tag Worldwide Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 May 2018Change of details for Tag Worldwide Group Limited as a person with significant control on 16 May 2018 (2 pages)
14 May 2018Notification of Tag Worldwide Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page)
16 April 2018Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page)
9 April 2018Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
9 April 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
9 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
23 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
23 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2018Registration of charge 022991090005, created on 2 March 2018 (20 pages)
26 January 2018Appointment of Mr David Nicholas Kassler as a director on 1 December 2017 (2 pages)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
2 January 2018Full accounts made up to 31 December 2016 (26 pages)
2 January 2018Full accounts made up to 31 December 2016 (26 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 June 2017Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9,600
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9,600
(5 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 September 2015Registered office address changed from , 2 Aldgate Tower, 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 2 Aldgate Tower 2 Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom to 55 Wells Street London W1A 3AE on 7 September 2015 (1 page)
4 September 2015Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA to 55 Wells Street London W1A 3AE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to 2 Aldgate Tower 2 Leman Street London E1 8FA on 4 September 2015 (1 page)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 9,600
(5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 9,600
(5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 9,600
(5 pages)
14 October 2014Full accounts made up to 31 December 2013 (24 pages)
14 October 2014Full accounts made up to 31 December 2013 (24 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
12 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
12 August 2014Termination of appointment of Mark Harrison as a director on 13 May 2014 (1 page)
12 August 2014Termination of appointment of Michael Hearn as a director on 13 May 2014 (1 page)
12 August 2014Termination of appointment of Mark Harrison as a director on 13 May 2014 (1 page)
12 August 2014Termination of appointment of Michael Hearn as a director on 13 May 2014 (1 page)
12 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
31 July 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
31 July 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
31 July 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
28 May 2014Director's details changed for Peter David Zillig on 9 May 2014 (2 pages)
28 May 2014Director's details changed for Michael Hearn on 9 May 2014 (2 pages)
28 May 2014Director's details changed for Mark Harrison on 9 May 2014 (2 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9,600
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9,600
(5 pages)
28 May 2014Director's details changed for Mark Harrison on 9 May 2014 (2 pages)
28 May 2014Director's details changed for Peter David Zillig on 9 May 2014 (2 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9,600
(5 pages)
28 May 2014Director's details changed for Michael Hearn on 9 May 2014 (2 pages)
28 May 2014Director's details changed for Mark Harrison on 9 May 2014 (2 pages)
28 May 2014Director's details changed for Michael Hearn on 9 May 2014 (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
3 January 2014Full accounts made up to 31 December 2012 (19 pages)
3 January 2014Full accounts made up to 31 December 2012 (19 pages)
15 October 2013Termination of appointment of Murray Stroud as a director (1 page)
15 October 2013Termination of appointment of Murray Stroud as a director (1 page)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 9 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
7 February 2012Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
27 August 2009Full accounts made up to 31 December 2008 (19 pages)
8 June 2009Return made up to 09/05/09; full list of members (5 pages)
8 June 2009Return made up to 09/05/09; full list of members (5 pages)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 31 January 2008 (33 pages)
28 January 2009Full accounts made up to 31 January 2008 (33 pages)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
2 June 2008Return made up to 09/05/08; full list of members (7 pages)
2 June 2008Return made up to 09/05/08; full list of members (7 pages)
28 May 2008Appointment terminated director colin bond (1 page)
28 May 2008Appointment terminated director colin bond (1 page)
17 April 2008Amended full accounts made up to 31 December 2006 (25 pages)
17 April 2008Amended full accounts made up to 31 December 2006 (25 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (24 pages)
11 October 2007Full accounts made up to 31 December 2006 (24 pages)
20 July 2007Return made up to 09/05/07; full list of members (5 pages)
20 July 2007Return made up to 09/05/07; full list of members (5 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Declaration of assistance for shares acquisition (4 pages)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Declaration of assistance for shares acquisition (4 pages)
8 February 2007Full accounts made up to 31 December 2005 (23 pages)
8 February 2007Full accounts made up to 31 December 2005 (23 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
10 July 2006Return made up to 09/05/06; full list of members (5 pages)
10 July 2006Return made up to 09/05/06; full list of members (5 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 December 2004 (26 pages)
5 February 2006Full accounts made up to 31 December 2004 (26 pages)
24 January 2006Company name changed adplates LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed adplates LIMITED\certificate issued on 24/01/06 (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Return made up to 09/05/05; full list of members (5 pages)
5 July 2005Return made up to 09/05/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
13 July 2004Return made up to 09/05/04; full list of members (11 pages)
13 July 2004Return made up to 09/05/04; full list of members (11 pages)
16 October 2003Full accounts made up to 31 December 2002 (23 pages)
16 October 2003Full accounts made up to 31 December 2002 (23 pages)
28 August 2003Return made up to 09/05/03; full list of members (12 pages)
28 August 2003Return made up to 09/05/03; full list of members (12 pages)
12 August 2003Director resigned (1 page)
12 August 2003Ad 01/06/94--------- £ si 9925@1 (4 pages)
12 August 2003Ad 01/06/94--------- £ si 9925@1 (4 pages)
12 August 2003Director resigned (1 page)
12 August 2003Nc inc already adjusted 01/06/94 (2 pages)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003Nc inc already adjusted 01/06/94 (2 pages)
17 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2003£ ic 10000/9600 31/03/03 £ sr 400@1=400 (1 page)
17 June 2003£ ic 10000/9600 31/03/03 £ sr 400@1=400 (1 page)
30 December 2002Return made up to 09/05/02; full list of members (10 pages)
30 December 2002Return made up to 09/05/02; full list of members (10 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (23 pages)
4 November 2002Full accounts made up to 31 December 2001 (23 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
25 July 2001Return made up to 09/05/01; full list of members (8 pages)
25 July 2001Return made up to 09/05/01; full list of members (8 pages)
18 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2001£ sr 500@1 29/04/98 (2 pages)
18 April 2001£ sr 500@1 29/04/98 (2 pages)
18 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
4 September 2000Auditor's resignation (1 page)
4 September 2000Auditor's resignation (1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 09/05/99; full list of members (8 pages)
20 December 1999Return made up to 09/05/99; full list of members (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
6 July 1998Return made up to 09/05/98; full list of members (8 pages)
6 July 1998Return made up to 09/05/98; full list of members (8 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
10 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1997Full accounts made up to 31 December 1996 (17 pages)
10 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 June 1997Return made up to 09/05/97; full list of members (9 pages)
13 June 1997Return made up to 09/05/97; full list of members (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 09/05/95; full list of members (9 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 09/05/95; full list of members (9 pages)
16 July 1996New director appointed (3 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (3 pages)
16 July 1996Return made up to 09/05/96; full list of members (9 pages)
16 July 1996Return made up to 09/05/96; full list of members (9 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
28 November 1995Director's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 February 1994Company name changed visual network LIMITED\certificate issued on 18/02/94 (2 pages)
17 February 1994Company name changed visual network LIMITED\certificate issued on 18/02/94 (2 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
26 November 1990Ad 20/11/90--------- £ si 73@1=73 £ ic 2/75 (2 pages)
26 November 1990Ad 20/11/90--------- £ si 73@1=73 £ ic 2/75 (2 pages)
25 June 1990Return made up to 09/05/90; no change of members (6 pages)
25 June 1990Return made up to 09/05/90; no change of members (6 pages)
12 June 1990Company name changed graphic attic LIMITED\certificate issued on 13/06/90 (2 pages)
12 June 1990Company name changed graphic attic LIMITED\certificate issued on 13/06/90 (2 pages)
22 September 1988Incorporation (15 pages)
22 September 1988Incorporation (15 pages)