TAG RESPONSE LIMITED - LONDON


Company Profile Company Filings

Overview

TAG RESPONSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TAG RESPONSE LIMITED was incorporated 32 years ago on 23/10/1991 and has the registered number: 02656579. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

TAG RESPONSE 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:
TAG PRS LIMITED (until 15/05/2008)
VERTIS PRS LIMITED (until 31/05/2006)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. DAVID NICHOLAS KASSLER Dec 1966 British,American Director 2019-12-09 CURRENT
ANDREA LATTIMORE Jun 1973 British Director 2014-08-06 UNTIL 2017-05-08 RESIGNED
MR CONOR JAMES DAVEY Apr 1966 British Director 2012-11-19 UNTIL 2013-05-31 RESIGNED
STEPHEN PAUL DUNN Sep 1952 British Director 2004-01-05 UNTIL 2006-02-03 RESIGNED
MR RICHARD STANLEY COWARD Jun 1974 British Director 2015-08-04 UNTIL 2018-03-15 RESIGNED
MR CHRISTOPHER GEORGE BUDD Oct 1939 British Director 1993-03-02 UNTIL 2001-10-31 RESIGNED
ANTHONY JAMES BRADY Aug 1946 British Director 1993-08-26 UNTIL 2004-11-01 RESIGNED
PAUL CHRISTOPHER BLOWES Jul 1959 British Director 1994-04-12 UNTIL 2002-10-31 RESIGNED
MARK ALAN ANGELSON Feb 1951 Usa Director 1998-03-13 UNTIL 2001-03-31 RESIGNED
ERIC MANNING ARNOLD Dec 1945 British Director 1996-11-13 UNTIL 1998-05-31 RESIGNED
MR PETER DAVID ZILLIG Mar 1968 British Director 2013-05-31 UNTIL 2015-10-07 RESIGNED
BRIAN WAYNE MASON Jun 1959 American Director 1998-03-13 UNTIL 2000-06-30 RESIGNED
MRS ANDRIA GIBB May 1966 British Director 2020-01-13 UNTIL 2023-10-01 RESIGNED
ANTHONY WILLIAM EDWARDS Jan 1953 British Director 1993-08-26 UNTIL 2004-07-30 RESIGNED
MR RICHARD MORPETH JAMESON Jan 1964 British Director 2006-01-03 UNTIL 2012-12-31 RESIGNED
MR STUART DUDLEY TROOD Jan 1968 British Director 2012-11-19 UNTIL 2017-11-30 RESIGNED
MR MARK DAVID SMITH Jul 1963 British Director 2019-12-09 UNTIL 2020-06-29 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2019-07-30 UNTIL 2019-09-16 RESIGNED
DEAN RAYMOND LUMM Jun 1961 English Director 1994-10-05 UNTIL 2000-03-31 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
EDWARD THOMAS REILLY Oct 1946 Usa Director 1998-03-13 UNTIL 2000-06-01 RESIGNED
PHILIP JOHN HUGHES Oct 1947 British Director 1993-03-02 UNTIL 1999-09-30 RESIGNED
RICHARD MARK POTTS Feb 1963 British Director 1994-04-12 UNTIL 1999-09-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-10-23 UNTIL 1991-11-26 RESIGNED
STEPHEN CHRISTOPHER CHARLES NUNN Mar 1963 British Director 2013-05-31 UNTIL 2014-06-03 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2017-11-30 RESIGNED
LLEWELLYN BRUCE-MORGAN Sep 1960 Secretary 1999-09-30 UNTIL 2003-09-29 RESIGNED
WILLIAM GRANT DUNCAN Secretary 2012-12-31 UNTIL 2014-01-01 RESIGNED
WILLIAM GRANT DUNCAN Secretary 2012-02-01 UNTIL 2012-02-09 RESIGNED
SHEILA ANN EMERY Dec 1945 Secretary 1991-11-26 UNTIL 1995-09-27 RESIGNED
PHILIP JOHN HUGHES Oct 1947 British Secretary 1995-09-27 UNTIL 2000-03-31 RESIGNED
RICHARD MORPETH JAMESON Secretary 2012-02-09 UNTIL 2012-12-31 RESIGNED
MR RICHARD MORPETH JAMESON Jan 1964 British Secretary 2008-01-22 UNTIL 2012-02-01 RESIGNED
CHEE MUN NG May 1953 British Secretary 2003-09-29 UNTIL 2008-01-22 RESIGNED
MR PAUL RICHARD OLDFIELD British Director 2017-05-08 UNTIL 2018-04-16 RESIGNED
DEAN DURBIN Nov 1952 American Director 2002-03-27 UNTIL 2005-12-14 RESIGNED
CHEE MUN NG May 1953 British Director 2000-04-25 UNTIL 2008-01-22 RESIGNED
PATRICK JOSEPH MULVANEY Feb 1947 British Director 2000-04-25 UNTIL 2008-01-22 RESIGNED
MR GARY MCGAGHEY May 1968 British Director 2020-06-30 UNTIL 2023-06-30 RESIGNED
RONALD CHARLES PENFOLD Apr 1953 British Director 1993-08-26 UNTIL 2006-03-01 RESIGNED
STEPHEN PARISH Jul 1965 British Director 2006-02-03 UNTIL 2012-12-31 RESIGNED
MR JONATHAN ANDREW SIMPSON-DENT Nov 1966 British Director 2018-04-01 UNTIL 2019-07-30 RESIGNED
ROGER STUART HOWL Sep 1962 British Director 2019-02-25 UNTIL 2019-09-30 RESIGNED
MRS STEPHANIE ANNE HANSON May 1977 British Director 2019-07-30 UNTIL 2019-12-10 RESIGNED
MR STEPHEN JAMES FAULKNER Sep 1975 Irish Director 2014-05-13 UNTIL 2019-02-22 RESIGNED
MICHAEL LEONARD EMERY May 1945 British Director 1991-11-26 UNTIL 1995-09-27 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-10-23 UNTIL 1991-11-26 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 2016-09-30 - 2018-12-31 9/1975 London   Significant influence or control
Mr Richard Stanley Coward 2016-09-30 - 2018-03-15 6/1974 London   Significant influence or control
Mr Stuart Dudley Trood 2016-09-30 - 2017-11-30 1/1968 London   Significant influence or control
Ms Andrea Lattimore 2016-09-30 - 2017-05-08 6/1973 London   Significant influence or control

Related 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.
WILLIAMS LEA LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TAG EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GOODSANDSERVICES.TV LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
WORLD WRITERS LIMITED WINNERSH Dissolved... FULL 82990 - Other business support service activities n.e.c.
H H ASSOCIATES LIMITED LEATHERHEAD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
WILLIAMS LEA INTERNATIONAL LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SMOKE AND MIRRORS PRODUCTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 59111 - Motion picture production activities
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.
TAG CREATIVE LIMITED WOKINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
WILLIAMS LEA GROUP QUEST TRUSTEES LIMITED LONDON ENGLAND Dissolved... DORMANT 18129 - Printing n.e.c.
LIGHTBOX CREATIVE SERVICES LIMITED WINNERSH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WILLIAMS LEA (US ACQUISITIONS) LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
TAG PAC LIMITED LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 82920 - Packaging activities
TAG TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
L&E NUNN LTD TEDDINGTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

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.
GOODSANDSERVICES.TV 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