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)
17 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
01 Feb 2013 AP03 Appointment of William Grant Duncan as a secretary
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director
01 Feb 2013 TM01 Termination of appointment of Richard Jameson as a director
01 Feb 2013 TM02 Termination of appointment of Richard Jameson as a secretary
11 Dec 2012 AP01 Appointment of Conor James Davey as a director
11 Dec 2012 AP01 Appointment of Stuart Dudley Trood as a director
11 Dec 2012 MISC Section 519
06 Nov 2012 AA Full accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Richard Morpeth Jameson as a secretary
09 Feb 2012 TM02 Termination of appointment of William Duncan as a secretary
09 Feb 2012 AD01 Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012
07 Feb 2012 AP03 Appointment of William Grant Duncan as a secretary
07 Feb 2012 TM02 Termination of appointment of Richard Jameson as a secretary
07 Feb 2012 AD01 Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Murray Jeffrey Stroud on 1 November 2009
24 Nov 2009 CH01 Director's details changed for Richard Morpeth Jameson on 1 October 2009
23 Nov 2009 CH03 Secretary's details changed for Richard Morpeth Jameson on 1 October 2009