General information

Name:

Tac 123 Ltd

Office Address:

3rd Floor, Hathaway House Popes Drive N3 1QF London

Number: 07519461

Incorporation date: 2011-02-07

Dissolution date: 2018-01-09

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tac 123 began its operations in 2011 as a Private Limited Company registered with number: 07519461. The firm's headquarters was situated in London at 3rd Floor, Hathaway House. The Tac 123 Limited business had been on the market for seven years. The name of the firm was changed in the year 2013 to Tac 123 Limited. This business former registered name was The Art Collective.

Pauline R. was this particular company's managing director, formally appointed thirteen years ago.

Pauline R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Tac 123 Limited 2013-09-27
  • The Art Collective Limited 2011-02-07

Financial data based on annual reports

Company staff

Pauline R.

Role: Secretary

Appointed: 23 March 2016

Latest update: 5 April 2024

Pauline R.

Role: Director

Appointed: 07 February 2011

Latest update: 5 April 2024

People with significant control

Pauline R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2017
Account last made up date 28 February 2016
Confirmation statement next due date 21 February 2020
Confirmation statement last made up date 07 February 2017
Annual Accounts 19 September 2012
Start Date For Period Covered By Report 2011-02-07
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 19 September 2012
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 20 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 30 September 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 20 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 28 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
6
Company Age

Similar companies nearby

Closest companies