Tau Marketing Services Limited

General information

Name:

Tau Marketing Services Ltd

Office Address:

Unit 116 Screenworks 22 Highbury Grove N5 2EF London

Number: 09234379

Incorporation date: 2014-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tau Marketing Services came into being in 2014 as a company enlisted under no 09234379, located at N5 2EF London at Unit 116 Screenworks. The company has been in business for ten years and its state is active. The firm known today as Tau Marketing Services Limited was known as Tau Gaming up till 2014-10-02 then the business name was replaced. The firm's registered with SIC code 73120: Media representation services. Tau Marketing Services Ltd filed its latest accounts for the financial year up to 2022-09-30. The firm's most recent confirmation statement was submitted on 2023-09-30.

The enterprise has registered five trademarks, all are valid. The first trademark was licensed in 2016. The one which will expire sooner, i.e. in January, 2026 is UK00003145407.

As the information gathered suggests, this business was founded in 2014 and has so far been managed by two directors.

  • Previous company's names
  • Tau Marketing Services Limited 2014-10-02
  • Tau Gaming Limited 2014-09-25

Trade marks

Trademark UK00003183972
Trademark image:-
Status:Registered
Filing date:2016-09-05
Date of entry in register:2016-12-09
Renewal date:2026-09-05
Owner name:Tau Marketing Services Ltd
Owner address:108 Screenworks, 22 Highbury Grove, London, United Kingdom, N5 2EF
Trademark UK00003183967
Trademark image:-
Status:Registered
Filing date:2016-09-05
Date of entry in register:2016-12-09
Renewal date:2026-09-05
Owner name:Tau Marketing Services Ltd
Owner address:108 Screenworks, 22 Highbury Grove, London, United Kingdom, N5 2EF
Trademark UK00003145407
Trademark image:-
Status:Registered
Filing date:2016-01-20
Date of entry in register:2016-04-15
Renewal date:2026-01-20
Owner name:Tau Marketing Services Ltd
Owner address:108 Screenworks, 22 Highbury Grove, London, United Kingdom, N5 2EF
Trademark UK00003145406
Trademark image:-
Status:Registered
Filing date:2016-01-20
Date of entry in register:2016-04-15
Renewal date:2026-01-20
Owner name:Tau Marketing Services Ltd
Owner address:108 Screenworks, 22 Highbury Grove, London, United Kingdom, N5 2EF
Trademark UK00003203912
Trademark image:-
Status:Application Published
Filing date:2016-12-23
Owner name:Tau Marketing Services Ltd
Owner address:108 Screenworks, 22 Highbury Grove, London, United Kingdom, N5 2EF

Financial data based on annual reports

Company staff

James N.

Role: Director

Appointed: 25 September 2014

Latest update: 31 January 2024

Jamie W.

Role: Director

Appointed: 25 September 2014

Latest update: 31 January 2024

People with significant control

The companies that control this firm are as follows: Quantum International Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stevenage at Walkern Road, SG1 3QP, Hertfordshire and was registered as a PSC under the registration number 09435188.

Quantum International Holdings Limited
Address: Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09435188
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James N.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie W.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 25th May 2016
Start Date For Period Covered By Report 25 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25th May 2016
Annual Accounts 17th May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 30th September 2023 (CS01)
filed on: 6th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
9
Company Age