Active
Company Information for TAG EUROPE LIMITED
1-5 POLAND STREET, LONDON, W1F 8PR,
|
Company Registration Number
02299109
Private Limited Company
Active |
Company Name | ||
---|---|---|
TAG EUROPE LIMITED | ||
Legal Registered Office | ||
1-5 POLAND STREET LONDON W1F 8PR Other companies in EC1M | ||
Previous Names | ||
|
Company Number | 02299109 | |
---|---|---|
Company ID Number | 02299109 | |
Date formed | 1988-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 06:59:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JAMES FAULKNER |
||
DAVID NICHOLAS KASSLER |
||
JONATHAN ANDREW SIMPSON-DENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD OLDFIELD |
Director | ||
RICHARD STANLEY COWARD |
Director | ||
JANE LI |
Company Secretary | ||
STUART DUDLEY TROOD |
Director | ||
ANDREA LATTIMORE |
Director | ||
EXEL SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER DAVID ZILLIG |
Director | ||
STEPHEN CHRISTOPHER CHARLES NUNN |
Director | ||
MARK HARRISON |
Director | ||
MICHAEL HEARN |
Director | ||
WILLIAM GRANT DUNCAN |
Company Secretary | ||
MURRAY JEFFREY STROUD |
Director | ||
CONOR JAMES DAVEY |
Director | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Director | ||
STEPHEN PARISH |
Director | ||
WILLIAM GRANT DUNCAN |
Company Secretary | ||
RICHARD MORPETH JAMESON |
Company Secretary | ||
COLIN LEONARD BOND |
Director | ||
MICHAEL EDWARD GILL |
Company Secretary | ||
MICHAEL EDWARD GILL |
Director | ||
VERNON JOHN TICKEL |
Director | ||
MARK EGGLETON |
Director | ||
COLIN ARTHUR TOOVEY |
Director | ||
JEFFREY JAMES STRATFORD |
Director | ||
ALISON ANNE KATTER |
Director | ||
MURRAY JEFFREY STROUD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
01650602 LTD | Director | 2018-03-15 | CURRENT | 1982-07-13 | Active | |
THE ADMAGIC GROUP LIMITED | Director | 2018-03-15 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
THE STATIONERY OFFICE GROUP LIMITED | Director | 2018-03-15 | CURRENT | 1996-04-10 | Active - Proposal to Strike off | |
TSO HOLDINGS A LIMITED | Director | 2018-03-15 | CURRENT | 1998-10-09 | Active - Proposal to Strike off | |
WILLIAMS LEA (NO.1) LIMITED | Director | 2018-03-15 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG ACQUISITIONS LIMITED | Director | 2018-03-15 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
TAG STORAGE LIMITED | Director | 2018-03-15 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-03-15 | CURRENT | 2006-07-24 | Liquidation | |
TSO HOLDINGS B LIMITED | Director | 2018-03-15 | CURRENT | 1998-10-29 | Liquidation | |
LIGHTBOX CREATIVE SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 2001-08-10 | Liquidation | |
FUSION PREMEDIA GROUP LIMITED | Director | 2018-03-15 | CURRENT | 1995-03-08 | Active - Proposal to Strike off | |
TAG NEWCO LIMITED | Director | 2018-03-15 | CURRENT | 2008-01-08 | Liquidation | |
TAG HOLDCO LIMITED | Director | 2018-03-15 | CURRENT | 2008-01-08 | Liquidation | |
WILLIAMS LEA LIMITED | Director | 2014-05-13 | CURRENT | 1987-04-03 | Active | |
SMOKE AND MIRRORS PRODUCTIONS LIMITED | Director | 2014-05-13 | CURRENT | 1995-01-23 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2014-05-13 | CURRENT | 1995-04-25 | Active | |
TAG PAC LIMITED | Director | 2014-05-13 | CURRENT | 2007-11-22 | Active | |
TAG CREATIVE LIMITED | Director | 2014-05-13 | CURRENT | 1999-05-19 | Liquidation | |
WORLD WRITERS LIMITED | Director | 2014-05-13 | CURRENT | 1989-07-20 | Liquidation | |
TAG PRINT SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 1995-11-22 | Liquidation | |
TAG RESPONSE LIMITED | Director | 2014-05-13 | CURRENT | 1991-10-23 | Active | |
THE STATIONERY OFFICE HOLDINGS LIMITED | Director | 2014-05-13 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
TAYLOR JAMES (HOLDINGS) LIMITED | Director | 2018-08-25 | CURRENT | 2014-08-30 | Active | |
AI WERTHEIMER PARENTCO UK LIMITED | Director | 2017-12-08 | CURRENT | 2017-11-27 | Active | |
WILLIAMS LEA LIMITED | Director | 2017-12-01 | CURRENT | 1987-04-03 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2017-12-01 | CURRENT | 1995-04-25 | Active | |
WILLIAMS LEA GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1982-04-07 | Active | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2006-02-03 | Active | |
AI WERTHEIMER DEBTCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
AI WERTHEIMER MIDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
WERTHEIMER UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-07-28 | Active | |
AI WERTHEIMER HOLDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-20 | Active | |
DEVICEMESH LIMITED | Director | 2014-03-26 | CURRENT | 2013-01-09 | Active | |
DIAL-A-LOAN LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
PHONES FOR YOU LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
PHONES 4U DIRECT LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2014-01-06 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2014-01-06 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
MOBILESERV 2 LIMITED | Director | 2014-01-06 | CURRENT | 2008-11-20 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 1 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 2 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
MOBILESERV UKCO LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-28 | Dissolved 2016-02-26 | |
MUST HAVE IT LIMITED | Director | 2014-01-06 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
4U LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-12-17 | |
MOBILESERV 4 LIMITED | Director | 2014-01-06 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
E.Z. PAY LIMITED | Director | 2014-01-06 | CURRENT | 2008-12-22 | Dissolved 2016-11-25 | |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 1993-03-03 | Liquidation | |
4U WI-FI LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
JUMP 4U LIMITED | Director | 2014-01-06 | CURRENT | 2011-01-14 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2014-01-06 | CURRENT | 2003-10-27 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2014-01-06 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2014-01-06 | CURRENT | 2011-03-04 | In Administration | |
PHONES 4U LIMITED | Director | 2014-01-06 | CURRENT | 1996-02-02 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2000-01-14 | In Administration | |
LIFE MOBILE LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
PHOSPHORUS HOLDCO PLC | Director | 2014-01-06 | CURRENT | 2010-12-29 | In Administration | |
MOBILESERV LIMITED | Director | 2014-01-06 | CURRENT | 2006-06-30 | In Administration | |
WILLIAMS LEA LIMITED | Director | 2018-04-01 | CURRENT | 1987-04-03 | Active | |
WILLIAMS LEA INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 1992-01-29 | Active | |
SMOKE AND MIRRORS PRODUCTIONS LIMITED | Director | 2018-04-01 | CURRENT | 1995-01-23 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2018-04-01 | CURRENT | 1995-04-25 | Active | |
WILLIAMS LEA (NO.1) LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG ACQUISITIONS LIMITED | Director | 2018-04-01 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
TAG PAC LIMITED | Director | 2018-04-01 | CURRENT | 2007-11-22 | Active | |
TAG STORAGE LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2006-07-24 | Liquidation | |
TAG CREATIVE LIMITED | Director | 2018-04-01 | CURRENT | 1999-05-19 | Liquidation | |
WORLD WRITERS LIMITED | Director | 2018-04-01 | CURRENT | 1989-07-20 | Liquidation | |
TAG PRINT SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1995-11-22 | Liquidation | |
LIGHTBOX CREATIVE SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 2001-08-10 | Liquidation | |
TAG TOPCO LIMITED | Director | 2018-04-01 | CURRENT | 2011-02-18 | Active | |
GOODSANDSERVICES.TV LIMITED | Director | 2018-04-01 | CURRENT | 1988-10-06 | Active | |
TAG RESPONSE LIMITED | Director | 2018-04-01 | CURRENT | 1991-10-23 | Active | |
TAG WORLDWIDE GROUP LIMITED | Director | 2018-04-01 | CURRENT | 1971-11-19 | Active | |
THE STATIONERY OFFICE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
WILLIAMS LEA (US ACQUISITIONS) LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2006-02-03 | Active | |
TAG NEWCO LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-08 | Liquidation | |
TAG HOLDCO LIMITED | Director | 2018-04-01 | CURRENT | 2008-01-08 | Liquidation | |
NEXGEN GRP 2 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN HOLDINGS 1 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-10 | Active | |
NEXGEN UK 3 LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-11 | Active | |
CATM AUSTRALASIA HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
CATM NORTH AMERICA HOLDINGS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
CARDTRONICS GROUP LIMITED | Director | 2013-10-03 | CURRENT | 2005-04-29 | Dissolved 2017-05-02 | |
BANK MACHINE (ACQUISITIONS) LIMITED | Director | 2013-10-03 | CURRENT | 2002-11-19 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
Second filing of director appointment of David James Neal | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT MORRIS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE GIBB | ||
Second filing of director appointment of Deepti Velury Bakhshi | ||
DIRECTOR APPOINTED KEVAN WILLIAM THORN | ||
DIRECTOR APPOINTED DEEPTI VELURY BAKHSHI | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR JAMES SCOTT MORRIS | ||
DIRECTOR APPOINTED DAVID JAMES NEAL | ||
APPOINTMENT TERMINATED, DIRECTOR FRANK AGHOGHOVBIA | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PSC05 | Change of details for Tag Worldwide Group Limited as a person with significant control on 2022-01-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022991090006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM 55 Wells Street London W1A 3AE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANDRIA LOUISE GIBB | |
MR05 | ||
CH01 | Director's details changed for Mr David Nicholas Kassler on 2019-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PSC02 | Notification of Tag Worldwide Group Limited as a person with significant control on 2018-05-14 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Frank Aghoghovbia on 2019-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM , Shairaz Monkey Island Lane, Bray, Maidenhead, SL6 2EA, England | |
AP01 | DIRECTOR APPOINTED FRANK AGHOGHOVBIA | |
PSC07 | CESSATION OF TAG WORLDWIDE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
ANNOTATION | Annotation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SIMPSON-DENT | |
AP01 | DIRECTOR APPOINTED MR BENEDICT JAMES SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROGER STUART HOWL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FAULKNER | |
PSC07 | CESSATION OF STEPHEN JAMES FAULKNER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Tag Worldwide Group Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Tag Worldwide Group Limited as a person with significant control on 2018-05-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
PSC02 | Notification of Tag Worldwide Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF PAUL RICHARD OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD OLDFIELD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM Aldgate Tower 2 Leman Street London E1 8FA England | |
PSC07 | CESSATION OF STUART DUDLEY TROOD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF RICHARD STANLEY COWARD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY COWARD | |
RES01 | ALTER ARTICLES 02/03/2018 | |
RES01 | ALTER ARTICLES 02/03/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022991090005 | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DUDLEY TROOD | |
TM02 | Termination of appointment of Jane Li on 2017-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 06/12/17 | |
CH01 | Director's details changed for Mr Stephen James Faulkner on 2017-06-23 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 9600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 19/11/2012 | |
AP03 | SECRETARY APPOINTED MRS JANE LI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ZILLIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 2 ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA | |
AP01 | DIRECTOR APPOINTED MR RICHARD STANLEY COWARD | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 9600 | |
AR01 | 09/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ANDREA LATTIMORE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 9600 | |
AR01 | 09/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEARN / 09/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ZILLIG / 09/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON / 09/05/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AP04 | CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY STROUD | |
AP01 | DIRECTOR APPOINTED PETER DAVID ZILLIG | |
AP01 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY | |
AR01 | 09/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AP01 | DIRECTOR APPOINTED CONOR JAMES DAVEY | |
AP01 | DIRECTOR APPOINTED STUART DUDLEY TROOD | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED RICHARD MORPETH JAMESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED WILLIAM GRANT DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 09/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JEFFREY STROUD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
225 | PREVEXT FROM 31/12/2007 TO 31/01/2008 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN BOND | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE FACILITIES AGREEMENT 23/01/08 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TAG EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97020000 | Original engravings, prints and lithographs | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |