About

Registered Number: 01031786
Date of Incorporation: 19/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 55 Wells Street, London, W1A 3AE,

 

Founded in 1971, Tag Worldwide Group Ltd has its registered office in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, William Grant 31 December 2012 01 January 2014 1
DUNCAN, William Grant 01 February 2012 09 February 2012 1
JAMESON, Richard Morpeth 09 February 2012 31 December 2012 1
LI, Jane 04 November 2015 30 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 30 June 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 25 October 2019
PARENT_ACC - N/A 25 October 2019
GUARANTEE2 - N/A 17 October 2019
AGREEMENT2 - N/A 17 October 2019
PSC02 - N/A 14 October 2019
RESOLUTIONS - N/A 30 September 2019
CH01 - Change of particulars for director 27 September 2019
AD01 - Change of registered office address 27 September 2019
AP01 - Appointment of director 27 September 2019
ANNOTATION - N/A 13 September 2019
ANNOTATION - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 22 November 2018
PSC05 - N/A 20 July 2018
CS01 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
PSC07 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
PSC01 - N/A 16 April 2018
AP01 - Appointment of director 11 April 2018
AD01 - Change of registered office address 09 April 2018
PSC07 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
RESOLUTIONS - N/A 08 March 2018
MR01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 24 May 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 08 May 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 22 February 2016
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 07 September 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
AA - Annual Accounts 14 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AP04 - Appointment of corporate secretary 27 January 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
MISC - Miscellaneous document 11 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 May 2012
AP03 - Appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AD01 - Change of registered office address 09 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AP03 - Appointment of secretary 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 19 February 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 09 June 2008
CERTNM - Change of name certificate 30 May 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 2007
RESOLUTIONS - N/A 08 October 2007
123 - Notice of increase in nominal capital 08 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 2007
RESOLUTIONS - N/A 21 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363a - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
RESOLUTIONS - N/A 19 January 2005
RESOLUTIONS - N/A 19 January 2005
123 - Notice of increase in nominal capital 19 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 29 January 2004
RESOLUTIONS - N/A 03 November 2003
AA - Annual Accounts 16 October 2003
363a - Annual Return 12 August 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 08 March 2003
RESOLUTIONS - N/A 20 November 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 30 September 2002
363a - Annual Return 08 July 2002
RESOLUTIONS - N/A 29 November 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 25 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
363a - Annual Return 01 December 2000
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 04 September 2000
AUD - Auditor's letter of resignation 04 September 2000
395 - Particulars of a mortgage or charge 17 February 2000
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
169 - Return by a company purchasing its own shares 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
363a - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
AA - Annual Accounts 18 October 1999
AA - Annual Accounts 03 November 1998
RESOLUTIONS - N/A 22 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
363a - Annual Return 06 July 1998
363(353) - N/A 06 July 1998
363(190) - N/A 06 July 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 13 June 1997
AA - Annual Accounts 04 November 1996
363a - Annual Return 06 August 1996
363a - Annual Return 06 August 1996
RESOLUTIONS - N/A 04 August 1996
288 - N/A 27 November 1995
RESOLUTIONS - N/A 13 November 1995
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 16 August 1994
353 - Register of members 13 July 1994
363x - Annual Return 23 June 1994
CERTNM - Change of name certificate 10 February 1994
AA - Annual Accounts 09 June 1993
363x - Annual Return 20 May 1993
AA - Annual Accounts 28 September 1992
363x - Annual Return 09 June 1992
RESOLUTIONS - N/A 04 June 1992
MEM/ARTS - N/A 04 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1991
395 - Particulars of a mortgage or charge 25 September 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 25 April 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
RESOLUTIONS - N/A 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 30 November 1989
288 - N/A 14 April 1989
PUC 2 - N/A 16 January 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
288 - N/A 04 August 1988
AA - Annual Accounts 25 April 1988
395 - Particulars of a mortgage or charge 31 March 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
MISC - Miscellaneous document 19 November 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

Group debenture 28 January 2008 Fully Satisfied

N/A

Share pledge agreement 28 January 2008 Fully Satisfied

N/A

Charge of deposit 14 January 2004 Fully Satisfied

N/A

Rent deposit deed 17 March 2003 Fully Satisfied

N/A

Mortgage 06 March 2003 Fully Satisfied

N/A

Rent deposit deed 12 September 2002 Fully Satisfied

N/A

Guarantee & debenture 08 February 2000 Fully Satisfied

N/A

Guarantee & debenture 16 September 1991 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 10 April 1991 Fully Satisfied

N/A

Fixed and floating charge 15 March 1988 Fully Satisfied

N/A

Floating charge 25 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.