TAG GAMES LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
TAG GAMES LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
TAG GAMES LIMITED was incorporated 17 years ago on 11/04/2006 and has the registered number: SC300618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TAG GAMES LIMITED was incorporated 17 years ago on 11/04/2006 and has the registered number: SC300618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TAG GAMES LIMITED - DUNDEE
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
UNIT6A THE VISION BUILDING
DUNDEE
DD1 4QB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARC WILLIAMSON | Nov 1982 | British | Director | 2014-02-24 | CURRENT |
MICHAEL MIN HO KIM | Aug 1982 | American | Director | 2023-04-03 | CURRENT |
SOL ROY ROSENTHAL | Feb 1978 | American | Director | 2023-04-03 | CURRENT |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-04-22 UNTIL 2023-04-03 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-04-11 UNTIL 2006-04-11 | RESIGNED | ||
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2006-04-11 UNTIL 2006-04-11 | RESIGNED | ||
MR PAUL JOHNATHAN FARLEY | Jul 1973 | British | Director | 2006-04-19 UNTIL 2023-04-03 | RESIGNED |
ROBERT ANDREW HENNING | Jul 1979 | British | Director | 2006-04-19 UNTIL 2009-12-31 | RESIGNED |
MRS DEBORAH ANNE FARLEY | Jun 1977 | British | Director | 2006-04-19 UNTIL 2007-04-12 | RESIGNED |
MR SCOTT DUNCAN DOWNIE | Sep 1987 | British | Director | 2020-05-19 UNTIL 2023-04-03 | RESIGNED |
MR WILLIAM DOBBIE | Feb 1959 | British | Director | 2007-09-13 UNTIL 2019-08-27 | RESIGNED |
MR JAMES BRYAN | Jan 1965 | British | Director | 2006-04-19 UNTIL 2009-12-31 | RESIGNED |
ROBERT ANDREW HENNING | Jul 1979 | British | Secretary | 2006-04-19 UNTIL 2023-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Dobbie | 2019-02-13 - 2021-03-22 | 2/1959 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Henning | 2016-04-06 - 2021-03-22 | 7/1979 | Dundee |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Farley | 2016-04-06 - 2021-03-22 | 7/1973 | Dundee |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tag_Games_Limited - Accounts | 2023-06-30 | 31-03-2023 | £2,126,888 Cash £3,833,506 equity |
Tag_Games_Limited - Accounts | 2022-12-20 | 31-03-2022 | £2,683,103 Cash £4,540,263 equity |
Tag_Games_Limited - Accounts | 2021-12-18 | 31-03-2021 | £2,406,275 Cash £3,292,350 equity |
Tag_Games_Limited - Accounts | 2020-09-15 | 31-03-2020 | £645,272 Cash £1,266,154 equity |
Tag Games Limited - Filleted accounts | 2018-11-20 | 31-03-2018 | £233,865 Cash £334,394 equity |
Tag Games Limited - Filleted accounts | 2017-10-24 | 31-03-2017 | £432,589 Cash £397,987 equity |
Tag Games Limited - Abbreviated accounts | 2016-12-08 | 31-03-2016 | £308,890 Cash |
Tag Games Limited - Abbreviated accounts | 2015-12-16 | 31-03-2015 | £207,787 Cash |
Tag Games Limited - Abbreviated accounts | 2014-12-24 | 31-03-2014 | £224,870 Cash |