- Company Overview for TAG CREATIVE LIMITED (03773835)
- Filing history for TAG CREATIVE LIMITED (03773835)
- People for TAG CREATIVE LIMITED (03773835)
- Charges for TAG CREATIVE LIMITED (03773835)
- Insolvency for TAG CREATIVE LIMITED (03773835)
- More for TAG CREATIVE LIMITED (03773835)
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 |