This company is commonly known as Tag Response Limited. The company was founded 32 years ago and was given the registration number 02656579. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, , London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | TAG RESPONSE LIMITED |
---|---|---|
Company Number | : | 02656579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1991 |
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 | 09 December 2019 | Active |
15 Lady Margaret Road, Kentish Town, London, NW5 2NG | Secretary | 30 September 1999 | 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 |
The Sands 3 Wichelstok Close, Swindon, SN1 4ES | Secretary | 26 November 1991 | Active |
The Bungalow 241a Lower Way, Thatcham, Newbury, RG19 3TP | Secretary | 27 September 1995 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Secretary | 09 February 2012 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Secretary | 22 January 2008 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
37 Borough Way, Potters Bar, EN6 3HA | Secretary | 29 September 2003 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 01 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 1991 | Active |
876 Park Avenue, Penthouse North, New York, Usa, 10021 | Director | 13 March 1998 | Active |
7 Cheshire Gardens, Chessington, KT9 2PR | Director | 13 November 1996 | Active |
The Garden Flat, 43 Warrington Crescent, London, W9 1EJ | Director | 12 April 1994 | Active |
23 Clementsbury, Brickendon Lane, Brickendon, SG13 8FG | Director | 26 August 1993 | Active |
Bolivia Mount, The Dhoor, Lazayre, Isle Of Man, IM7 4ED | Director | 02 March 1993 | 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 |
8 Merileys Close, Fawkham Avenue, Longfield, DA3 7HY | Director | 05 January 2004 | Active |
19001 Windsor Forest Road, Mt Airy, U S A, | Director | 27 March 2002 | Active |
60 Roebuck Lane, Buckhurst Hill, IG9 5QX | Director | 26 August 1993 | Active |
The Sands 3 Wichelstok Close, Swindon, SN1 4ES | Director | 26 November 1991 | 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 |
55, Wells Street, London, England, W1A 3AE | Director | 30 July 2019 | Active |
55, Wells Street, London, England, W1A 3AE | Director | 25 February 2019 | Active |
The Bungalow 241a Lower Way, Thatcham, Newbury, RG19 3TP | Director | 02 March 1993 | Active |
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA | Director | 03 January 2006 | Active |
Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 06 August 2014 | Active |
112 Days Lane, Sidcup, DA15 8JS | Director | 05 October 1994 | Active |
5712 Arcady Place, Plano, Usa, 75093 | Director | 13 March 1998 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 30 June 2020 | Active |
5 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | 25 April 2000 | Active |
37 Borough Way, Potters Bar, EN6 3HA | Director | 25 April 2000 | Active |
Tag Worldwide Holdings Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
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 | : |
|
Williams Lea Group Limited | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1A 3AE |
Nature of control | : |
|
Mr Stephen James Faulkner | ||
Notified on | : | 30 September 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 | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | Aldgate Tower, 2 Leman Street, London, E1 8FA |
Nature of control | : |
|
Mr Stuart Dudley Trood | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1A 3AE |
Nature of control | : |
|
Ms Andrea Lattimore | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | Aldgate Tower, 2 Leman Street, London, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-21 | Accounts | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-12 | Other | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-18 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-03-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-15 | Other | Legacy. | Download |
2021-01-10 | Accounts | Legacy. | Download |
2021-01-10 | Other | Legacy. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.