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(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 January 2015) |
Role | Ceo Tag Europe |
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(9 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 13 January 2015) |
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 | 26 October 2004(same day as company formation) |
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 | 26 October 2004(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Michael Edward Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 years, 3 months 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 |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(7 years, 3 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(7 years, 3 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(8 years 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(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.tagworldwide.com/ |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Tag Worldwide Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Peter David Zillig on 26 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Peter David Zillig on 26 October 2014 (2 pages) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
27 January 2014 | Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page) |
27 January 2014 | Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page) |
27 January 2014 | Termination of appointment of William Grant Duncan as a secretary on 1 January 2014 (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014 (2 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director on 31 May 2013 (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013 (2 pages) |
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 on 31 May 2013 (2 pages) |
1 July 2013 | Termination of appointment of Conor James Davey as a director on 31 May 2013 (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary on 31 December 2012 (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 Morpeth Jameson as a director on 31 December 2012 (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 Stephen Parish as a director on 31 December 2012 (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary on 31 December 2012 (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director on 31 December 2012 (1 page) |
14 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director on 19 November 2012 (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Section 519 (1 page) |
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 on 19 November 2012 (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director on 19 November 2012 (2 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
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 | 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 | 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 | Termination of appointment of William Grant Duncan as a secretary 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 | Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012 (2 pages) |
7 February 2012 | Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012 (1 page) |
7 February 2012 | Appointment of William Grant Duncan as a secretary on 1 February 2012 (2 pages) |
12 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
24 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 | 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 Stephen Parish on 1 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
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) |
28 January 2009 | Full accounts made up to 31 January 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (17 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / stephen parish / 01/02/2008 (1 page) |
28 October 2008 | Director's change of particulars / stephen parish / 01/02/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (17 pages) |
2 February 2008 | Particulars of mortgage/charge (17 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
11 October 2007 | (7 pages) |
11 October 2007 | (7 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
24 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
24 January 2007 | Return made up to 26/10/06; full list of members (2 pages) |
31 August 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
31 August 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
28 March 2006 | Particulars of mortgage/charge (9 pages) |
28 March 2006 | Particulars of mortgage/charge (9 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) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (3 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 82 saint john street london EC1M 4JN (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 82 saint john street london EC1M 4JN (1 page) |
30 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 November 2004 | New secretary appointed;new director appointed (3 pages) |
26 October 2004 | Incorporation (20 pages) |
26 October 2004 | Incorporation (20 pages) |