About

Registered Number: 06094246
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, EN5 5BY

 

Tag Management Ltd was registered on 12 February 2007 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There is only one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEAD, Angela Denise 12 February 2007 14 May 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 13 February 2017
SH08 - Notice of name or other designation of class of shares 19 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 10 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
RESOLUTIONS - N/A 01 August 2009
RESOLUTIONS - N/A 01 August 2009
123 - Notice of increase in nominal capital 01 August 2009
123 - Notice of increase in nominal capital 01 August 2009
AA - Annual Accounts 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.