Advanced company searchLink opens in new window

TAG CREATIVE LIMITED

Company number 03773835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 21 June 2019
06 Aug 2018 LIQ01 Declaration of solvency
19 Jul 2018 AD01 Registered office address changed from 55 Wells Street London W1A 3AE England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 19 July 2018
16 Jul 2018 600 Appointment of a voluntary liquidator
16 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
24 May 2018 PSC02 Notification of Tag Worldwide Group Limited as a person with significant control on 6 April 2016
24 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
16 Apr 2018 PSC07 Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018
09 Apr 2018 PSC07 Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017
23 Mar 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
23 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 15 March 2018
22 Jan 2018 TM01 Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017
22 Jan 2018 TM02 Termination of appointment of Jane Li as a secretary on 30 November 2017
23 Jun 2017 CH01 Director's details changed for Mr Stephen James Faulkner on 23 June 2017
05 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 May 2017 AP01 Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017
09 May 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
08 May 2017 TM01 Termination of appointment of Andrea Lattimore as a director on 8 May 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000