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

TAG AT RED BRICK ROAD LIMITED

LONDON, UNITED KINGDOM, EC1M,
Company Registration Number
06052425
Private Limited Company
Dissolved

Dissolved 2014-04-01

Company Overview

About Tag At Red Brick Road Ltd
TAG AT RED BRICK ROAD LIMITED was founded on 2007-01-15 and had its registered office in London. The company was dissolved on the 2014-04-01 and is no longer trading or active.

Key Data
Company Name
TAG AT RED BRICK ROAD LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 06052425
Date formed 2007-01-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-01
Type of accounts DORMANT
Last Datalog update: 2015-05-19 11:33:57
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 AT RED BRICK ROAD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GRANT DUNCAN
Company Secretary 2012-12-31
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31
STUART DUDLEY TROOD
Director 2012-11-19
PETER DAVID ZILLIG
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
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 2007-01-15 2012-12-31
STEPHEN PARISH
Director 2007-01-15 2012-12-31
STEPHEN PARISH
Director 2012-12-31 2012-12-31
WILLIAM GRANT DUNCAN
Company Secretary 2012-02-01 2012-02-09
RICHARD MORPETH JAMESON
Company Secretary 2007-01-15 2012-02-01
VANTIS SECRETARIES LIMITED
Company Secretary 2007-01-15 2007-01-15
VANTIS NOMINEES LIMITED
Director 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHRISTOPHER CHARLES NUNN H H ASSOCIATES (EUROPE) LIMITED Director 2016-09-01 CURRENT 2004-08-10 Active
STEPHEN CHRISTOPHER CHARLES NUNN H H ASSOCIATES LIMITED Director 2016-03-01 CURRENT 1991-12-16 Active
STEPHEN CHRISTOPHER CHARLES NUNN HH GLOBAL LIMITED Director 2016-03-01 CURRENT 2003-02-27 Active
STEPHEN CHRISTOPHER CHARLES NUNN TAG AT ENGINE LIMITED Director 2013-05-31 CURRENT 2006-07-13 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN TAG WORLDWIDE (UK) LIMITED Director 2013-05-31 CURRENT 1999-11-30 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN CARBON LIMITED Director 2013-05-31 CURRENT 2006-08-04 Dissolved 2014-04-01
STEPHEN CHRISTOPHER CHARLES NUNN L&E NUNN LTD Director 2011-08-09 CURRENT 2011-08-09 Active
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@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
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@OGILVY LIMITED Director 2013-05-31 CURRENT 2002-08-14 Dissolved 2015-02-24
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
2014-04-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-04DS01APPLICATION FOR STRIKING-OFF
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED PETER DAVID ZILLIG
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-02-08LATEST SOC08/02/13 STATEMENT OF CAPITAL;GBP 1
2013-02-08AR0115/01/13 FULL LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2013-01-10AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2013-01-10AP01DIRECTOR APPOINTED STEPHEN PARISH
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2012-12-11AP01DIRECTOR APPOINTED CONOR JAMES DAVEY
2012-12-11AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-11-14RES13DORMANT ACCOUNTS AGREED 09/11/2012
2012-04-13AR0115/01/12 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
2012-02-07AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-08AR0115/01/11 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-12AR0115/01/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-02-11363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-07RES13AGREEMENT DEBENTURE 23/01/08
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AT RED BRICK ROAD 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 AT RED BRICK ROAD 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
GROUP DEBENTURE 2008-01-28 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of TAG AT RED BRICK ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAG AT RED BRICK ROAD LIMITED
Trademarks
We have not found any records of TAG AT RED BRICK ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAG AT RED BRICK ROAD 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 AT RED BRICK ROAD 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 AT RED BRICK ROAD 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 AT RED BRICK ROAD 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 AT RED BRICK ROAD 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.