This company is commonly known as Tag Europe Limited. The company was founded 35 years ago and was given the registration number 02299109. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, , London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | TAG EUROPE LIMITED |
---|---|---|
Company Number | : | 02299109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Poland Street, London, England, W1F 8PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-5, Poland Street, London, England, W1F 8PR | Director | 27 July 2023 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 01 December 2017 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 01 July 2023 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 27 July 2023 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Secretary | 31 December 2012 | Active |
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG | Secretary | 01 February 2012 | Active |
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY | Secretary | - | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Secretary | 09 February 2012 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Secretary | 24 January 2007 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 01 January 2014 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 24 September 2019 | Active |
33 Sandiland Cresent, Hayes Bromley, ER2 7DP | Director | 01 October 2002 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 04 August 2015 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 19 November 2012 | Active |
7 Ravens Close, Glassmill Lane, Bromley, BR2 0EL | Director | 01 October 2002 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 13 May 2014 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 13 January 2020 | Active |
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY | Director | - | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 01 October 2002 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 01 June 1994 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 25 February 2019 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 26 October 2005 | Active |
15 Pelham Way, Great Bookham, KT23 4PR | Director | 01 June 1994 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 06 August 2014 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 01 July 2023 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 31 May 2013 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 08 May 2017 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 01 June 1994 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 01 April 2018 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 10 June 2019 | Active |
8 Central Avenue, Billericay, CM12 0QZ | Director | 01 June 1994 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 01 October 2002 | Active |
Stoneywood Farm Greenwoods Lane, Punnetts Town, Heathfield, TN21 9HU | Director | 21 June 1994 | Active |
5 Willow Ridge, Hall Lane, West Hanningfield, CM2 8XA | Director | - | Active |
Tag Worldwide Group Limited | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-5, Poland Street, London, England, W1F 8PR |
Nature of control | : |
|
Mr Paul Richard Oldfield | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1A 3AE |
Nature of control | : |
|
Mr Stephen James Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1A 3AE |
Nature of control | : |
|
Mr Richard Stanley Coward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aldgate Tower, 2 Leman Street, London, England, E1 8FA |
Nature of control | : |
|
Mr Stuart Dudley Trood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aldgate Tower, 2 Leman Street, London, England, E1 8FA |
Nature of control | : |
|
Tag Worldwide Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1A 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person secretary company with name date. | Download |
2023-10-17 | Officers | Second filing of director appointment with name. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Second filing of director appointment with name. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-21 | Accounts | Legacy. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Incorporation | Memorandum articles. | Download |
2021-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-22 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.