UKBizDB.co.uk

TAG EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:1-5 Poland Street, London, England, W1F 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-5, Poland Street, London, England, W1F 8PR

Director27 July 2023Active
1-5, Poland Street, London, England, W1F 8PR

Director01 December 2017Active
1-5, Poland Street, London, England, W1F 8PR

Director01 July 2023Active
1-5, Poland Street, London, England, W1F 8PR

Director27 July 2023Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary31 December 2012Active
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG

Secretary01 February 2012Active
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY

Secretary-Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary09 February 2012Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary24 January 2007Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2014Active
1-5, Poland Street, London, England, W1F 8PR

Director24 September 2019Active
33 Sandiland Cresent, Hayes Bromley, ER2 7DP

Director01 October 2002Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director04 August 2015Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director19 November 2012Active
7 Ravens Close, Glassmill Lane, Bromley, BR2 0EL

Director01 October 2002Active
55, Wells Street, London, England, W1A 3AE

Director13 May 2014Active
1-5, Poland Street, London, England, W1F 8PR

Director13 January 2020Active
Hazel Hill Farm, Grimstead Road, East Grinstead, SP5 3RY

Director-Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director01 October 2002Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director01 June 1994Active
55, Wells Street, London, England, W1A 3AE

Director25 February 2019Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director26 October 2005Active
15 Pelham Way, Great Bookham, KT23 4PR

Director01 June 1994Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 August 2014Active
1-5, Poland Street, London, England, W1F 8PR

Director01 July 2023Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director31 May 2013Active
55, Wells Street, London, England, W1A 3AE

Director08 May 2017Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director01 June 1994Active
55, Wells Street, London, England, W1A 3AE

Director01 April 2018Active
55, Wells Street, London, England, W1A 3AE

Director10 June 2019Active
8 Central Avenue, Billericay, CM12 0QZ

Director01 June 1994Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director01 October 2002Active
Stoneywood Farm Greenwoods Lane, Punnetts Town, Heathfield, TN21 9HU

Director21 June 1994Active
5 Willow Ridge, Hall Lane, West Hanningfield, CM2 8XA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person secretary company with name date.

Download
2023-10-17Officers

Second filing of director appointment with name.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Second filing of director appointment with name.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2021-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.