TAG RESPONSE LIMITED

1-5 POLAND STREET, LONDON  W1F 8PR
  • Active
  • Private Limited Company
  • Company No. 02656579
  • Last Updated: 01 Mar 2024

Company Profile

TAG RESPONSE LIMITED was incorporated on Wednesday, October 23, 1991 as a Private Limited Company with registered address in LONDON. TAG RESPONSE LIMITED has the status: Active and it's listed in the following category: Dormant Company. This Private Limited Company has been operating for 32 years 11 months and 11 days.

Name TAG RESPONSE LIMITED
Company number 02656579
Company type Private Limited Company
Incorporation date 23 Oct 1991
Status Active
Industry (SIC 2007)

Address

Registered Address 1-5 POLAND STREET
LONDON
W1F 8PR
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Tag Worldwide Holdings Limited Poland Street, W1F 8PR Dates: Friday, October 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Paul Richard Oldfield Nationality: British Dates: Monday, May 8, 2017 - Monday, April 16, 2018
significant influence or control
Williams Lea Group Limited Wells Street, W1A 3AE Dates: Tuesday, November 15, 2016 - Friday, October 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Andrea Lattimore Nationality: British Dates: Friday, September 30, 2016 - Monday, May 8, 2017
significant influence or control
Mr Stephen James Faulkner Nationality: British Dates: Friday, September 30, 2016 - Monday, December 31, 2018
significant influence or control
Mr Stuart Dudley Trood Nationality: British Dates: Friday, September 30, 2016 - Thursday, November 30, 2017
significant influence or control
Mr Richard Stanley Coward Nationality: British Dates: Friday, September 30, 2016 - Thursday, March 15, 2018
significant influence or control

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-3 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 October 2016
Last confirmation statement dated 30 September 2015

Mortgages

Total of Mortgages 5
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 5

Previous Names

Name Change Date
TAG RESPONSE LIMITED 23 Oct 1991
VERTIS PRS LIMITED 31 May 2006
TAG PRS LIMITED 15 May 2008