GOODSANDSERVICES.TV LIMITED - LONDON


Company Profile Company Filings

Overview

GOODSANDSERVICES.TV LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GOODSANDSERVICES.TV LIMITED was incorporated 35 years ago on 06/10/1988 and has the registered number: 02302673. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

GOODSANDSERVICES.TV LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1-5 POLAND STREET
LONDON
W1F 8PR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ADMAGIC LIMITED (until 14/05/2013)

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JAMES NEAL Sep 1983 British Director 2023-06-30 CURRENT
MR. DAVID NICHOLAS KASSLER Dec 1966 British,American Director 2019-09-06 CURRENT
RICHARD MORPETH JAMESON Other Secretary 2008-04-03 UNTIL 2012-02-01 RESIGNED
EDWARD THOMAS REILLY Oct 1946 Us Citizen Director 1998-11-20 UNTIL 2000-06-01 RESIGNED
MR CHRISTOPHER RICE Jan 1947 British Director RESIGNED
BRIAN WAYNE MASON Jun 1959 American Director 1998-11-20 UNTIL 2000-06-30 RESIGNED
MR JAMES SCOTT MORRIS Dec 1973 British Director 2023-06-30 UNTIL 2023-09-26 RESIGNED
MR PAUL RICHARD OLDFIELD British Director 2017-05-08 UNTIL 2018-04-16 RESIGNED
STEPHEN PARISH Jul 1965 British Director 2006-01-03 UNTIL 2012-12-31 RESIGNED
STEPHEN CHRISTOPHER CHARLES NUNN Mar 1963 British Director 2013-05-31 UNTIL 2014-06-03 RESIGNED
MR BRYAN GUY WILSHER Aug 1953 British Secretary RESIGNED
MR BRYAN GUY WILSHER Aug 1953 British Secretary 2003-09-22 UNTIL 2004-05-31 RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2017-11-30 RESIGNED
MR MICHAEL EDMUND SMITH Jun 1945 British Director 1993-12-01 UNTIL 2007-01-18 RESIGNED
RICHARD MORPETH JAMESON Secretary 2012-02-09 UNTIL 2012-12-31 RESIGNED
WILLIAM GRANT DUNCAN Secretary 2012-02-01 UNTIL 2012-02-09 RESIGNED
WILLIAM GRANT DUNCAN Secretary 2012-12-31 UNTIL 2014-01-01 RESIGNED
LLEWELLYN BRUCE-MORGAN Sep 1960 Secretary 1998-11-19 UNTIL 2003-09-22 RESIGNED
MISS MOIRA JOSEPHINE MILLER May 1954 Secretary 2004-06-01 UNTIL 2008-04-03 RESIGNED
MRS ANDRIA GIBB May 1966 British Director 2020-01-13 UNTIL 2023-10-01 RESIGNED
MRS STEPHANIE ANNE HANSON May 1977 British Director 2019-07-30 UNTIL 2020-01-13 RESIGNED
MR PETER DAVID ZILLIG Mar 1968 British Director 2013-05-31 UNTIL 2015-10-07 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED
ANDREW HUNTLEY Dec 1957 British Director 1993-11-01 UNTIL 2006-02-03 RESIGNED
DEAN DURBIN Nov 1952 American Director 2002-03-27 UNTIL 2005-12-14 RESIGNED
STEPHEN PAUL DUNN Sep 1952 British Director 2004-01-05 UNTIL 2006-02-03 RESIGNED
MR CONOR JAMES DAVEY Apr 1966 British Director 2012-11-19 UNTIL 2013-05-31 RESIGNED
MR RICHARD STANLEY COWARD Jun 1974 British Director 2015-08-04 UNTIL 2018-03-15 RESIGNED
CHRISTOPHER JOHN CLANCEY Dec 1947 British Director RESIGNED
MR SIMON JOHN CASHMAN Mar 1960 British Director 1993-12-01 UNTIL 2010-04-20 RESIGNED
MR CHRISTOPHER JOHN BUCKLEY Aug 1942 British Director 1991-12-31 UNTIL 1999-03-12 RESIGNED
LLEWELLYN BRUCE-MORGAN Sep 1960 Director 1993-11-01 UNTIL 2003-03-31 RESIGNED
JOHN HENRY BORKETT Jan 1949 British Director 1992-06-02 UNTIL 2003-02-21 RESIGNED
MARK ALAN ANGELSON Feb 1951 Usa Director 1998-11-19 UNTIL 2001-03-31 RESIGNED
ROGER STUART HOWL Sep 1962 British Director 2019-02-25 UNTIL 2019-09-30 RESIGNED
MR STEPHEN JAMES FAULKNER Sep 1975 Irish Director 2014-05-13 UNTIL 2019-02-22 RESIGNED
MR JAMES HENRY GAINES Apr 1934 British Director 1991-12-31 UNTIL 2004-07-31 RESIGNED
ANDREA LATTIMORE Jun 1973 British Director 2014-08-06 UNTIL 2017-05-08 RESIGNED
MR BRYAN GUY WILSHER Aug 1953 British Director RESIGNED
MR STUART DUDLEY TROOD Jan 1968 British Director 2012-11-19 UNTIL 2017-11-30 RESIGNED
MR RICHARD MORPETH JAMESON Jan 1964 British Director 2006-01-03 UNTIL 2012-12-31 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2019-07-30 UNTIL 2019-09-16 RESIGNED
MR JONATHAN ANDREW SIMPSON-DENT Nov 1966 British Director 2018-04-01 UNTIL 2019-07-30 RESIGNED
JEFFREY FRANCIS SAISI Oct 1952 British Director 1997-10-01 UNTIL 2007-01-18 RESIGNED
ADRIAAN HENRI DOMINIQUE MARIE ROOSEN Aug 1951 Dutch Director 2000-11-27 UNTIL 2005-07-31 RESIGNED
DONALD EDWARD ROLAND Nov 1942 American Director 2000-07-20 UNTIL 2005-12-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tag Worldwide Holdings Limited 2021-10-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Paul Richard Oldfield 2017-05-08 - 2018-04-16 London   Significant influence or control
Williams Lea Group Limited 2016-11-15 - 2021-10-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stephen James Faulkner 2016-04-06 - 2018-12-31 9/1975 London   Significant influence or control
Mr Richard Stanley Coward 2016-04-06 - 2018-03-15 6/1974 London   Significant influence or control
Mr Stuart Dudley Trood 2016-04-06 - 2017-11-30 1/1968 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAG EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TAG RESPONSE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
THE ADMAGIC GROUP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
FUSION PREMEDIA GROUP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE STATIONERY OFFICE LIMITED NORWICH ENGLAND Active AUDIT EXEMPTION SUBSI 18140 - Binding and related services
TAG PRINT SERVICES LIMITED WINNERSH Dissolved... FULL 18129 - Printing n.e.c.
THE STATIONERY OFFICE GROUP LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE STATIONERY OFFICE TRUSTEES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
TSO HOLDINGS A LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
TSO PROPERTY LIMITED LONDON ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
TSO HOLDINGS B LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
THE STATIONERY OFFICE HOLDINGS LIMITED NORWICH ENGLAND Active MICRO ENTITY 99999 - Dormant Company
TAG CREATIVE LIMITED WOKINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
LIGHTBOX CREATIVE SERVICES LIMITED WINNERSH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TAG WORLDWIDE HOLDINGS LIMITED WOKINGHAM Dissolved... FULL 70100 - Activities of head offices
TAG ACQUISITIONS LIMITED LONDON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
TAG PAC LIMITED LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 82920 - Packaging activities
TAG NEWCO LIMITED WINNERSH Dissolved... FULL 82990 - Other business support service activities n.e.c.
TAG STORAGE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAG WORLDWIDE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TAG EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TAG RESPONSE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
THE GATE FILMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
TAG WORLDWIDE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TAG TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MARKETING MEDIA INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FOUNDRY FILM STUDIOS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SMART GUBKA BOB CLEANING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings