London
EC1M 5TA
Director Name | Mr Peter David Zillig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 01 April 2014) |
Role | Ceo Tag Europe |
Country of Residence | England |
Correspondence Address | 4 Clare Lawn Avenue East Sheen London SW14 8BH |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 01 April 2014) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Michael Edward Gill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Murray Jeffrey Stroud |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Vernon John Tickel |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 5 Willow Ridge Hall Lane West Hanningfield Essex CM2 8XA |
Secretary Name | Michael Edward Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | www.tagworldwide.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72514571 |
Telephone region | London |
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
220 at £1 | Tag Worldwide Group LTD 27.53% Ordinary A |
---|---|
149 at £1 | Tag Worldwide Group LTD 18.65% Ordinary C |
110 at £1 | Murray Jeffrey Stroud 13.77% Ordinary A |
110 at £1 | Paul Francis Jackson 13.77% Ordinary A |
110 at £1 | Stephen Parish 13.77% Ordinary A |
100 at £1 | Joseph E. Seagram & Sons Inc. 12.52% Ordinary B |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
10 March 2014 | Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page) |
10 March 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
10 March 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Application to strike the company off the register (3 pages) |
4 December 2013 | Application to strike the company off the register (3 pages) |
15 October 2013 | Termination of appointment of Murray Stroud as a director (1 page) |
15 October 2013 | Termination of appointment of Murray Jeffrey Stroud as a director on 30 September 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages) |
1 February 2013 | Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012 (1 page) |
1 February 2013 | Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012 (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director on 19 November 2012 (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of William Grant Duncan as a secretary on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 June 2009 | Accounts made up to 31 December 2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 February 2009 | Director appointed richard morpeth jameson (3 pages) |
5 February 2009 | Director appointed richard morpeth jameson (3 pages) |
12 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
12 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
16 October 2008 | Accounts made up to 31 January 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
18 January 2008 | Return made up to 30/11/07; full list of members (4 pages) |
18 January 2008 | Return made up to 30/11/07; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Return made up to 30/11/06; full list of members (4 pages) |
24 January 2007 | Return made up to 30/11/06; full list of members (4 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 July 2006 | Company name changed tag worldwide LIMITED\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed tag worldwide LIMITED\certificate issued on 24/07/06 (2 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
12 March 2004 | Return made up to 30/11/03; full list of members (9 pages) |
12 March 2004 | Return made up to 30/11/03; full list of members (9 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 April 2003 | Return made up to 30/11/02; full list of members (9 pages) |
3 April 2003 | Return made up to 30/11/02; full list of members (9 pages) |
17 February 2003 | Ad 14/12/01--------- £ si 149@1=149 £ ic 551/700 (2 pages) |
17 February 2003 | Ad 14/12/01--------- £ si 550@1=550 £ ic 1/551 (3 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Ad 14/12/01--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Ad 14/12/01--------- £ si 149@1=149 £ ic 551/700 (2 pages) |
17 February 2003 | Ad 14/12/01--------- £ si 550@1=550 £ ic 1/551 (3 pages) |
17 February 2003 | Ad 14/12/01--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
2 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
1 October 2001 | Accounts made up to 31 December 2000 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 82 saint john street london EC1M 4JN (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 82 saint john street london EC1M 4JN (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New secretary appointed;new director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New secretary appointed;new director appointed (3 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Secretary's particulars changed (1 page) |
9 April 2001 | Secretary's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 30/11/00; full list of members (5 pages) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 February 2001 | Company name changed tag pre-press LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed tag pre-press LIMITED\certificate issued on 16/02/01 (2 pages) |
22 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 November 1999 | Incorporation (17 pages) |