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".
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 |
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 |
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 |