Company NameTag Response Limited
Company StatusActive
Company Number02656579
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 5 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed09 December 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCeo, Emea
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Gary Alfred McGaghey
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMichael Leonard Emery
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressThe Sands 3 Wichelstok Close
Swindon
Wiltshire
SN1 4ES
Secretary NameSheila Ann Emery
NationalityBritish
StatusResigned
Appointed26 November 1991(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressThe Sands 3 Wichelstok Close
Swindon
Wiltshire
SN1 4ES
Director NameMr Christopher George Budd
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressBolivia Mount
The Dhoor
Lazayre
IM7 4ED
Director NamePhilip John Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressThe Bungalow 241a Lower Way
Thatcham
Newbury
Berkshire
RG19 3TP
Director NameAnthony James Brady
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2004)
RoleChief Executive
Correspondence Address23 Clementsbury
Brickendon Lane
Brickendon
Hertfordshire
SG13 8FG
Director NameAnthony William Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 July 2004)
RoleAdministration Director
Correspondence Address60 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NamePaul Christopher Blowes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2002)
RoleSales Director
Correspondence AddressThe Garden Flat
43 Warrington Crescent
London
W9 1EJ
Director NameDean Raymond Lumm
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1994(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleSales Director
Correspondence Address112 Days Lane
Sidcup
Kent
DA15 8JS
Secretary NamePhilip John Hughes
NationalityBritish
StatusResigned
Appointed27 September 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Bungalow 241a Lower Way
Thatcham
Newbury
Berkshire
RG19 3TP
Director NameEric Manning Arnold
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1998)
RoleSales Director
Correspondence Address7 Cheshire Gardens
Chessington
Surrey
KT9 2PR
Director NameMark Alan Angelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleSolicitor
Correspondence Address876 Park Avenue
Penthouse North
New York
10021
Director NameBrian Wayne Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RolePresident
Correspondence Address5712 Arcady Place
Plano
Collin County
75093
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NamePatrick Joseph Mulvaney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address5 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameDean Durbin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleC F O
Correspondence Address19001 Windsor Forest Road
Mt Airy
21771 Maryland
United States
Secretary NameChee Mun Ng
NationalityBritish
StatusResigned
Appointed29 September 2003(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address37 Borough Way
Potters Bar
Hertfordshire
EN6 3HA
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2006)
RoleOperations Director
Correspondence Address8 Merileys Close
Fawkham Avenue
Longfield
Kent
DA3 7HY
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(14 years, 2 months after company formation)
Appointment Duration6 years, 12 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
Appointed22 January 2008(16 years, 3 months after company formation)
Appointment Duration4 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(20 years, 3 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(20 years, 3 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(21 years, 1 month 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(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
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(22 years, 6 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(22 years, 9 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(23 years, 9 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(24 years 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 Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMrs Stephanie Anne Hanson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(27 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitetag-response.com
Telephone020 86127796
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

1.5m at £1Fusion Premedia Group LTD
100.00%
Ordinary
1 at £1Tag Worldwide Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,064,520
Gross Profit£2,361,674
Net Worth£8,745,615
Cash£1,260
Current Liabilities£3,428,831

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

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
31 August 2006Delivered on: 7 September 2006
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 December 2004Delivered on: 11 January 2005
Satisfied on: 23 December 2005
Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 18 February 2000
Satisfied on: 24 December 2004
Persons entitled: The Chase Manhattan Bank (The "Collateral Agent")

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture.
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
26 October 1993Delivered on: 16 November 1993
Satisfied on: 24 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
1 October 2023Termination of appointment of Gary Alfred Mcgaghey as a director on 30 June 2023 (1 page)
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 (20 pages)
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)
28 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 April 2022Notification of Tag Worldwide Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
21 April 2022Cessation of Williams Lea Group Limited as a person with significant control on 1 October 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (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 (21 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 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 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Gary Alfred Mcgaghey as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Mark David Smith as a director on 29 June 2020 (1 page)
16 January 2020Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages)
10 December 2019Termination of appointment of Stephanie Anne Hanson as a director on 10 December 2019 (1 page)
9 December 2019Appointment of David Nicholas Kassler as a director on 9 December 2019 (2 pages)
9 December 2019Appointment of Mr Mark David Smith as a director on 9 December 2019 (2 pages)
29 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
25 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page)
30 September 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
1 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page)
30 July 2019Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages)
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)
4 March 2019Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page)
21 November 2018Full accounts made up to 31 December 2017 (23 pages)
24 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 July 2018Notification of Williams Lea Group Limited as a person with significant control on 15 November 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)
11 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA 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)
26 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (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 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 (22 pages)
2 January 2018Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
4 October 2017Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
4 October 2017Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
4 October 2017Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 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)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
24 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)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (8 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 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
13 November 2015Full accounts made up to 31 December 2014 (18 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)
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)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,500,001
(6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,500,001
(6 pages)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 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)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500,001
(6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500,001
(6 pages)
1 October 2014Director's details changed for Mr Peter David Zillig on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Peter David Zillig on 30 September 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)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
14 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
14 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
14 February 2014Full accounts made up to 31 December 2012 (17 pages)
14 February 2014Full accounts made up to 31 December 2012 (17 pages)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
28 January 2014Termination of appointment of William Duncan as a secretary (1 page)
28 January 2014Termination of appointment of William Duncan as a secretary (1 page)
28 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,500,001
(6 pages)
14 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,500,001
(6 pages)
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 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn 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 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson 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 2013Termination of appointment of Richard Jameson as a secretary (1 page)
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 2012Appointment of Stuart Dudley Trood as a director (2 pages)
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 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 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)
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 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)
8 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
8 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
12 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 4 (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 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 Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 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 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)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 31 January 2008 (22 pages)
28 January 2009Full accounts made up to 31 January 2008 (22 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Director's change of particulars / stephen parish / 01/01/2008 (1 page)
17 October 2008Director's change of particulars / stephen parish / 01/01/2008 (1 page)
17 October 2008Director and secretary's change of particulars / richard jameson / 01/01/2008 (1 page)
17 October 2008Director and secretary's change of particulars / richard jameson / 01/01/2008 (1 page)
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)
14 May 2008Company name changed tag prs LIMITED\certificate issued on 15/05/08 (3 pages)
14 May 2008Company name changed tag prs LIMITED\certificate issued on 15/05/08 (3 pages)
17 April 2008Amended full accounts made up to 31 December 2006 (15 pages)
17 April 2008Amended full accounts made up to 31 December 2006 (15 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 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 2008Declaration of assistance for shares acquisition (17 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Director resigned (1 page)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 June 2007Return made up to 30/09/06; full list of members (3 pages)
8 June 2007Return made up to 30/09/06; full list of members (3 pages)
21 February 2007Declaration of assistance for shares acquisition (7 pages)
21 February 2007Declaration of assistance for shares acquisition (7 pages)
8 February 2007Full accounts made up to 31 December 2005 (17 pages)
8 February 2007Full accounts made up to 31 December 2005 (17 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
7 September 2006Particulars of mortgage/charge (9 pages)
7 September 2006Particulars of mortgage/charge (9 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
31 May 2006Company name changed vertis prs LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed vertis prs LIMITED\certificate issued on 31/05/06 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: bristol bridge house redcliff street bristol BS1 6BJ (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
28 December 2005Nc inc already adjusted 13/12/05 (1 page)
28 December 2005Ad 13/12/05--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
28 December 2005Ad 13/12/05--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
28 December 2005Nc inc already adjusted 13/12/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Return made up to 30/09/05; full list of members (9 pages)
21 October 2005Return made up to 30/09/05; full list of members (9 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
19 January 2005£ nc 1000000/1500000 21/12/04 (1 page)
19 January 2005Ad 16/12/04-21/12/04 £ si 1200000@1=1200000 £ ic 300000/1500000 (2 pages)
19 January 2005£ nc 300000/1000000 16/12/04 (1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005£ nc 1000000/1500000 21/12/04 (1 page)
19 January 2005£ nc 300000/1000000 16/12/04 (1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Ad 16/12/04-21/12/04 £ si 1200000@1=1200000 £ ic 300000/1500000 (2 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (28 pages)
4 January 2005Declaration of assistance for shares acquisition (28 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
6 October 2004Return made up to 30/09/04; full list of members (10 pages)
6 October 2004Return made up to 30/09/04; full list of members (10 pages)
28 September 2004Return made up to 30/09/03; full list of members (13 pages)
28 September 2004Return made up to 30/09/03; full list of members (13 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
25 October 2003New secretary appointed (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (1 page)
24 April 2003Registered office changed on 24/04/03 from: po box 18 marsh house 11 marsh street bristol avon BS99 7BB (1 page)
24 April 2003Registered office changed on 24/04/03 from: po box 18 marsh house 11 marsh street bristol avon BS99 7BB (1 page)
4 April 2003Company name changed production response LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed production response LIMITED\certificate issued on 04/04/03 (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
29 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
20 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
21 November 2000Return made up to 30/09/00; full list of members (9 pages)
21 November 2000Return made up to 30/09/00; full list of members (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
29 February 2000Ad 11/01/00--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
29 February 2000Nc inc already adjusted 11/01/00 (1 page)
29 February 2000Nc inc already adjusted 11/01/00 (1 page)
29 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 February 2000Ad 11/01/00--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
29 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 February 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
25 January 2000Declaration of assistance for shares acquisition (9 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
12 January 2000Return made up to 30/09/99; full list of members (10 pages)
12 January 2000Return made up to 30/09/99; full list of members (10 pages)
26 November 1999Director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
24 November 1999Full accounts made up to 31 December 1998 (15 pages)
24 November 1999Full accounts made up to 31 December 1998 (15 pages)
12 January 1999Full accounts made up to 31 December 1997 (19 pages)
12 January 1999Full accounts made up to 31 December 1997 (19 pages)
23 October 1998Return made up to 30/09/98; full list of members (10 pages)
23 October 1998Return made up to 30/09/98; full list of members (10 pages)
5 June 1998Auditor's resignation (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 30 September 1997 (20 pages)
5 June 1998Full accounts made up to 30 September 1997 (20 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Auditor's resignation (1 page)
5 June 1998New director appointed (2 pages)
10 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
10 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
22 December 1997Return made up to 30/09/97; no change of members (6 pages)
22 December 1997Return made up to 30/09/97; no change of members (6 pages)
26 March 1997Full accounts made up to 30 September 1996 (18 pages)
26 March 1997Full accounts made up to 30 September 1996 (18 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
21 November 1996Return made up to 30/09/96; no change of members (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Return made up to 30/09/96; no change of members (6 pages)
21 November 1996New director appointed (2 pages)
4 March 1996Full accounts made up to 30 September 1995 (18 pages)
4 March 1996Full accounts made up to 30 September 1995 (18 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
6 December 1995Return made up to 30/09/95; full list of members (8 pages)
6 December 1995Return made up to 30/09/95; full list of members (8 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: hilliers chambers 21-22 high street marlborough wiltshire SN8 1LW (1 page)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: hilliers chambers 21-22 high street marlborough wiltshire SN8 1LW (1 page)
29 November 1995Director resigned (2 pages)
25 July 1995Full accounts made up to 30 September 1994 (18 pages)
25 July 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 October 1993Company name changed searchexpand LIMITED\certificate issued on 18/10/93 (2 pages)
15 October 1993Company name changed searchexpand LIMITED\certificate issued on 18/10/93 (2 pages)
25 March 1993Ad 02/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 March 1993Ad 02/03/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 March 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1991Incorporation (9 pages)
23 October 1991Incorporation (9 pages)