Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAG@OGILVY LIMITED
Company Information for

TAG@OGILVY LIMITED

LONDON, EC1M,
Company Registration Number
04510529
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Tag@ogilvy Ltd
TAG@OGILVY LIMITED was founded on 2002-08-14 and had its registered office in London. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
TAG@OGILVY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04510529
Date formed 2002-08-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-24
Type of accounts FULL
Last Datalog update: 2015-05-20 07:17:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAG@OGILVY LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
MARK ANTHONY MAGUIRE
Director 2002-08-14
STUART DUDLEY TROOD
Director 2012-11-19
PETER DAVID ZILLIG
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ROGER ARTHUR STOKES
Director 2002-08-14 2014-10-07
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2012-12-31 2014-01-01
CONOR JAMES DAVEY
Director 2012-11-19 2013-05-31
RICHARD MORPETH JAMESON
Company Secretary 2012-02-09 2012-12-31
RICHARD MORPETH JAMESON
Director 2005-10-26 2012-12-31
STEPHEN PARISH
Director 2002-08-14 2012-12-31
WILLIAM GRANT DUNCAN
Company Secretary 2012-02-01 2012-02-09
RICHARD MORPETH JAMESON
Company Secretary 2007-01-24 2012-02-01
MICHAEL EDWARD GILL
Company Secretary 2002-08-14 2007-01-24
MICHAEL EDWARD GILL
Director 2002-08-14 2007-01-24
VANTIS SECRETARIES LIMITED
Company Secretary 2002-08-14 2002-08-14
MCS NOMINEES LIMITED
Director 2002-08-14 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD PRUDENCE CUMING ASSOCIATES LIMITED Director 2018-03-01 CURRENT 1967-06-13 Active
STUART DUDLEY TROOD THE STATIONERY OFFICE TRUSTEES LIMITED Director 2014-03-03 CURRENT 1996-09-05 Dissolved 2016-11-29
STUART DUDLEY TROOD ERIC STUDIO LIMITED Director 2012-11-19 CURRENT 1996-03-18 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD PISMO LIMITED Director 2012-11-19 CURRENT 1992-02-10 Dissolved 2015-06-30
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2009-10-12 CURRENT 1993-05-26 Dissolved 2015-06-30
STUART DUDLEY TROOD WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED Director 2009-10-12 CURRENT 1964-02-11 Dissolved 2017-01-17
PETER DAVID ZILLIG ERIC STUDIO LIMITED Director 2013-05-31 CURRENT 1996-03-18 Dissolved 2015-01-13
PETER DAVID ZILLIG TAG AT ENGINE LIMITED Director 2013-05-31 CURRENT 2006-07-13 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG WORLDWIDE (UK) LIMITED Director 2013-05-31 CURRENT 1999-11-30 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG AT RED BRICK ROAD LIMITED Director 2013-05-31 CURRENT 2007-01-15 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG@BAKER STREET LIMITED Director 2013-05-31 CURRENT 1999-12-30 Dissolved 2015-01-13
PETER DAVID ZILLIG TAG STUDIOS LIMITED Director 2013-05-31 CURRENT 2000-12-14 Dissolved 2015-02-03
PETER DAVID ZILLIG TAG AT RKCR/YR LIMITED Director 2013-05-31 CURRENT 2004-10-26 Dissolved 2015-01-13
PETER DAVID ZILLIG PISMO LIMITED Director 2013-05-31 CURRENT 1992-02-10 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-01DS01APPLICATION FOR STRIKING-OFF
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STOKES
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0114/08/14 FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROGER ARTHUR STOKES / 14/08/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MAGUIRE / 14/08/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ZILLIG / 14/08/2014
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0114/08/13 FULL LIST
2013-07-10AP01DIRECTOR APPOINTED PETER DAVID ZILLIG
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-02-01AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2012-12-11AP01DIRECTOR APPOINTED CONOR JAMES DAVEY
2012-12-11AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2012-12-11MISCSECTION 519
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-30AR0114/08/12 FULL LIST
2012-02-09AP03SECRETARY APPOINTED RICHARD MORPETH JAMESON
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM
2012-02-09AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0114/08/11 FULL LIST
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-15AR0114/08/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-03-03225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MAGUIRE / 17/08/2007
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/01/2008
2008-06-04225PREVEXT FROM 31/12/2007 TO 31/01/2008
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-06288aNEW SECRETARY APPOINTED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-24363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-15363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-10-16225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAG@OGILVY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAG@OGILVY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TAG@OGILVY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAG@OGILVY LIMITED
Trademarks
We have not found any records of TAG@OGILVY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAG@OGILVY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TAG@OGILVY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TAG@OGILVY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAG@OGILVY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAG@OGILVY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.