ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tag Worldwide Group Limited

Tag Worldwide Group Limited is an active company incorporated on 19 November 1971 with the registered office located in London, Greater London. Tag Worldwide Group Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01031786
Private limited company
Age
53 years
Incorporated 19 November 1971
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
1-5 Poland Street
London
W1F 8PR
England
Same address for the past 4 years
Telephone
020 74681000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Legal Director • British • Lives in England • Born in May 1977
Director • Group Finance Director • British • Lives in England • Born in Jul 1973
Director • Global Cfo, Creative At Dentsu • British • Lives in UK • Born in Sep 1983
Director • Chief Executive Officer, Emea • British • Lives in England • Born in May 1964
Director • Group Ceo • British,american • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tag Europe Limited
David Nicholas Kassler, David James Neal, and 3 more are mutual people.
Active
Smoke And Mirrors Productions Limited
David Nicholas Kassler, David James Neal, and 3 more are mutual people.
Active
Tag Worldwide Tech Limited
David Nicholas Kassler, Stephanie Anne Hanson, and 2 more are mutual people.
Active
Tag Topco Limited
Stephanie Anne Hanson, Deepti Velury Bakhshi, and 1 more are mutual people.
Active
Goodsandservices.Tv Limited
David Nicholas Kassler and David James Neal are mutual people.
Active
Tag Response Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Tag Worldwide Holdings Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Tag Pac Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£508
Decreased by £1.87K (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.27M
Increased by £263.81K (+4%)
Total Liabilities
-£145.75K
Increased by £8.01K (+6%)
Net Assets
£6.12M
Increased by £255.8K (+4%)
Debt Ratio (%)
2%
Increased by 0.03% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Charge Satisfied
7 Months Ago on 4 Feb 2025
Charge Satisfied
7 Months Ago on 4 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 23 Dec 2024
Mrs Anna Marie Morgan Appointed
9 Months Ago on 2 Dec 2024
David James Neal Resigned
11 Months Ago on 25 Sep 2024
David Nicholas Kassler Resigned
11 Months Ago on 25 Sep 2024
Deepti Velury Bakhshi Resigned
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Andria Louise Gibb Resigned
1 Year 11 Months Ago on 1 Oct 2023
Get Credit Report
Discover Tag Worldwide Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with updates
Submitted on 26 Jun 2025
Satisfaction of charge 010317860013 in full
Submitted on 4 Feb 2025
Satisfaction of charge 010317860012 in full
Submitted on 4 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Dec 2024
Statement of capital following an allotment of shares on 17 December 2024
Submitted on 19 Dec 2024
Appointment of Mrs Anna Marie Morgan as a director on 2 December 2024
Submitted on 3 Dec 2024
Termination of appointment of David Nicholas Kassler as a director on 25 September 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year