Company NameERIC Studio Limited
Company StatusDissolved
Company Number03174160
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesCartwrights Shelf Co (No.256) Limited and Agency Response Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 January 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence Address4 Clare Lawn Avenue
East Sheen
London
SW14 8BH
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(17 years, 9 months after company formation)
Appointment Duration1 year (closed 13 January 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Christopher John Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameRichard Edward Hopkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address19 Raleigh Rise
Portishead
Bristol
North Somerset
BS20 9LA
Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameMr Christopher George Budd
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBolivia Mount
The Dhoor
Lazayre
IM7 4ED
Director NameAnthony William Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address60 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NamePhilip John Hughes
NationalityBritish
StatusResigned
Appointed27 September 1996(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe Bungalow 241a Lower Way
Thatcham
Newbury
Berkshire
RG19 3TP
Director NamePhilip John Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressThe Bungalow 241a Lower Way
Thatcham
Newbury
Berkshire
RG19 3TP
Director NameEdward Thomas Reilly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RolePresident
Correspondence Address62 North Sylvan Road
Westport
Connecticut
06880
Director NameMark Alan Angelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(1 year, 12 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(1 year, 12 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(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameChee Mun Ng
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address37 Borough Way
Potters Bar
Hertfordshire
EN6 3HA
Director NameDonald Edward Roland
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2005)
RoleCEO
Correspondence Address4 Norwood Road
Annapolis
Maryland 21401
United States
Director NameAdriaan Henri Dominique Marie Roosen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressStationsweg 26
Oosterbeek
6861 Eh
Netherlands
Director NameDean Durbin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(6 years 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
Director NameChristopher John Clancey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address71 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Secretary NameMr Bryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed22 September 2003(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(7 years, 9 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
Secretary NameMiss Moira Josephine Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address4 Nye Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HX
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleProduction
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed03 April 2008(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(15 years, 10 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(15 years, 11 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(16 years, 8 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
Director NameWilliam Grant Duncan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(16 years, 9 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(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA

Contact

Websitewww.tagworldwide.com/
Email address[email protected]
Telephone020 72514571
Telephone regionLondon

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Fusion Premedia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
3 September 2014Accounts made up to 31 December 2013 (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)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
27 January 2014Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages)
26 September 2013Accounts made up to 31 December 2012 (1 page)
2 July 2013Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages)
1 July 2013Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 February 2013Termination of appointment of William Grant Duncan as a director on 31 December 2012 (1 page)
8 February 2013Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page)
1 February 2013Appointment of William Grant Duncan as a director on 31 December 2012 (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages)
11 December 2012Appointment of Conor James Davey as a director on 19 November 2012 (2 pages)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 November 2012Accounts made up to 31 December 2011 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
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 on 9 February 2012 (2 pages)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of William Grant Duncan as a secretary 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 2012Termination of appointment of William Grant Duncan as a secretary 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 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 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 on 1 February 2012 (2 pages)
7 February 2012Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages)
7 February 2012Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page)
6 October 2011Accounts made up to 31 December 2010 (1 page)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 June 2010Accounts made up to 31 December 2009 (1 page)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 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 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)
2 June 2009Accounts made up to 31 December 2008 (1 page)
20 March 2009Return made up to 18/03/09; full list of members (3 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 October 2008Accounts made up to 31 January 2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
8 May 2008Return made up to 18/03/08; full list of members (3 pages)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
23 January 2008Director resigned (1 page)
30 October 2007Director resigned (1 page)
20 August 2007Accounts made up to 31 December 2006 (1 page)
28 March 2007Return made up to 18/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
7 November 2006Accounts made up to 31 December 2005 (2 pages)
31 July 2006Return made up to 18/03/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
4 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 August 2005Director resigned (1 page)
29 March 2005Return made up to 18/03/05; full list of members (9 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
2 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 February 2004New director appointed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
29 September 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
18 May 2003Return made up to 18/03/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: cartwrights po box 18, marsh house 11 marsh street bristol, BS99 7BB (1 page)
21 January 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 April 2002New director appointed (2 pages)
19 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Director's particulars changed (1 page)
5 December 2001Director resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 April 2001Director resigned (1 page)
29 March 2001Return made up to 18/03/01; full list of members (8 pages)
7 February 2001New director appointed (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
10 April 2000Return made up to 18/03/00; full list of members (8 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
19 January 2000New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
24 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 April 1999Return made up to 18/03/99; no change of members (7 pages)
12 January 1999Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Return made up to 18/03/98; full list of members (8 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
12 June 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
5 June 1998Auditor's resignation (1 page)
5 June 1998Full accounts made up to 30 September 1997 (12 pages)
12 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Return made up to 18/03/97; full list of members (6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
23 September 1996Company name changed agency response LIMITED\certificate issued on 23/09/96 (2 pages)
8 July 1996Company name changed cartwrights shelf co (no.256) li mited\certificate issued on 09/07/96 (2 pages)
18 March 1996Incorporation (27 pages)