Tag Company (UK) Ltd was registered on 26 March 2003 and are based in Watford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are listed as Marchese, Jonathan Peter, Marchese, Jonathan Peter, Shen, Jie, Krom, Mark Daniel, Lou, Hao, Read, Leigh Vincent.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCHESE, Jonathan Peter | 01 May 2011 | - | 1 |
SHEN, Jie | 23 April 2019 | - | 1 |
KROM, Mark Daniel | 03 April 2003 | 22 January 2009 | 1 |
LOU, Hao | 29 May 2015 | 22 April 2019 | 1 |
READ, Leigh Vincent | 14 January 2004 | 14 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCHESE, Jonathan Peter | 01 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 05 March 2020 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 23 April 2019 | |
CS01 - N/A | 27 March 2019 | |
AA01 - Change of accounting reference date | 24 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2019 | |
AP03 - Appointment of secretary | 08 October 2018 | |
TM02 - Termination of appointment of secretary | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 23 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2017 | |
AD01 - Change of registered office address | 29 September 2017 | |
AD01 - Change of registered office address | 29 September 2017 | |
CS01 - N/A | 27 March 2017 | |
AUD - Auditor's letter of resignation | 24 February 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 19 April 2016 | |
TM01 - Termination of appointment of director | 15 December 2015 | |
AA - Annual Accounts | 07 December 2015 | |
AA01 - Change of accounting reference date | 17 September 2015 | |
MR01 - N/A | 11 June 2015 | |
RESOLUTIONS - N/A | 10 June 2015 | |
MR01 - N/A | 10 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
MR04 - N/A | 29 May 2015 | |
MR04 - N/A | 29 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
RESOLUTIONS - N/A | 11 April 2011 | |
AR01 - Annual Return | 11 April 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
CH03 - Change of particulars for secretary | 04 April 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 13 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 31 March 2006 | |
RESOLUTIONS - N/A | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2004 | |
123 - Notice of increase in nominal capital | 02 July 2004 | |
363s - Annual Return | 30 March 2004 | |
225 - Change of Accounting Reference Date | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
287 - Change in situation or address of Registered Office | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
RESOLUTIONS - N/A | 10 June 2003 | |
MEM/ARTS - N/A | 10 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 18 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
NEWINC - New incorporation documents | 26 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2015 | Outstanding |
N/A |
A registered charge | 29 May 2015 | Outstanding |
N/A |
Floating charge (all assets) | 02 October 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 02 October 2007 | Outstanding |
N/A |
Debenture | 06 August 2007 | Outstanding |
N/A |
Debenture | 04 August 2006 | Fully Satisfied |
N/A |
Floating charge over inventory | 01 April 2005 | Fully Satisfied |
N/A |
Second floating charge over inventory | 28 June 2004 | Fully Satisfied |
N/A |
All assets debenture | 13 October 2003 | Fully Satisfied |
N/A |
Debenture | 23 May 2003 | Fully Satisfied |
N/A |