TAG WORLDWIDE HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

TAG WORLDWIDE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TAG WORLDWIDE HOLDINGS LIMITED was incorporated 18 years ago on 03/02/2006 and has the registered number: 05696914. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

TAG WORLDWIDE HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

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:
WILLIAMS LEA HOLDINGS LIMITED (until 06/12/2021)
DHL GLOBAL MAIL VAS PLC (until 24/03/2006)

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JAMES NEAL Sep 1983 British Director 2023-07-01 CURRENT
MR. DAVID NICHOLAS KASSLER Dec 1966 British,American Director 2017-12-01 CURRENT
EIMEAR ANN LARKIN Jul 1986 Irish Director 2019-09-24 CURRENT
DR GEORGE KERSCHBAUMER Jan 1968 Austrian Director 2006-02-03 UNTIL 2006-03-24 RESIGNED
MR STUART DUDLEY TROOD Jan 1968 British Director 2012-04-25 UNTIL 2017-11-30 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2006-03-24 UNTIL 2012-03-30 RESIGNED
MR JONATHAN ANDREW SIMPSON-DENT Nov 1966 British Director 2018-04-01 UNTIL 2019-07-30 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2019-07-30 UNTIL 2019-09-16 RESIGNED
MR JAMES SCOTT MORRIS Dec 1973 British Director 2023-07-01 UNTIL 2023-09-26 RESIGNED
GEORGE MEECHAN Feb 1958 British Director 2008-05-01 UNTIL 2017-01-04 RESIGNED
JUERGEN LANGE Jun 1947 German Director 2006-06-13 UNTIL 2008-05-01 RESIGNED
KLAUS MICHAEL KNAPPIK Apr 1947 German Director 2006-02-03 UNTIL 2007-05-01 RESIGNED
ERNST GUNTER WALLASCHEK Oct 1952 German Director 2006-03-24 UNTIL 2006-06-13 RESIGNED
DR HANS DIETER PETRAM Apr 1943 German Director 2006-03-24 UNTIL 2007-06-26 RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2017-11-30 RESIGNED
DR MARTIN THOMAS FRITSCH Jul 1966 Secretary 2006-02-03 UNTIL 2006-06-13 RESIGNED
WILLIAM GRANT DUNCAN British Secretary 2006-06-13 UNTIL 2013-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2006-02-03 UNTIL 2006-02-03 RESIGNED
INSTANT COMPANIES LIMITED Corporate Director 2006-02-03 UNTIL 2006-02-03 RESIGNED
ROBERT MALCOLM WALKER Feb 1945 British Director 2006-06-13 UNTIL 2008-12-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-02-03 UNTIL 2006-02-03 RESIGNED
SEAN MOUNTFORD GRAHAM WILLIAMS Jun 1963 British Director 2006-03-24 UNTIL 2008-12-01 RESIGNED
JUERGEN FRAENKI HOEFLING Mar 1963 German Director 2007-11-23 UNTIL 2008-08-01 RESIGNED
JUERGEN GERDES Sep 1964 German Director 2006-06-13 UNTIL 2007-09-21 RESIGNED
PAUL HARRY GRAHAM Nov 1961 Australian Director 2008-11-12 UNTIL 2013-05-31 RESIGNED
MR DANIEL ROBIN ELLERTON Dec 1967 British Director 2014-05-12 UNTIL 2017-02-24 RESIGNED
MR BRUCE ALLAN EDWARDS Apr 1955 American Director 2008-05-01 UNTIL 2014-05-12 RESIGNED
MR CONOR JAMES DAVEY Apr 1966 British Director 2012-04-25 UNTIL 2013-05-31 RESIGNED
MR RICHARD STANLEY COWARD Jun 1974 British Director 2015-08-04 UNTIL 2018-03-15 RESIGNED
DR BERND BOECKEN Mar 1943 German Director 2006-02-03 UNTIL 2006-06-13 RESIGNED
DR BERND BOECKEN Mar 1943 German Director 2008-02-13 UNTIL 2009-03-26 RESIGNED
FRANK APPEL Jul 1961 German Director 2007-09-18 UNTIL 2008-05-01 RESIGNED
MR FRANK AGHOGHOVBIA Jun 1964 British Director 2019-09-16 UNTIL 2023-07-01 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dentsu International Holdings Limited 2023-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Wertheimer Uk Limited 2017-11-30 - 2023-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Wertheimer Uk Limited 2017-11-30 - 2017-11-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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
EXEL LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
DHL DISTRIBUTION HOLDINGS (UK) LIMITED COLNBROOK ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TAG WORLDWIDE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EXEL INVESTMENTS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
WILLIAMS LEA GROUP LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
JOINT RETAIL LOGISTICS LIMITED MILTON KEYNES ENGLAND Active DORMANT 70100 - Activities of head offices
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
FUSION PREMEDIA GROUP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE GATE FILMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
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.
TAYLOR JAMES LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ST NICOLAS' CE COMBINED SCHOOL TAPLOW MAIDENHEAD Active SMALL 85200 - Primary education
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
G8 FLM LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TAG WORLDWIDE TECH LIMITED LONDON UNITED KINGDOM Active -... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development

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.
GOODSANDSERVICES.TV LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
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 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
G8 FLM LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SMART GUBKA BOB CLEANING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings