Company NameTagstar Publishing Limited
DirectorStephen Graham Tagger
Company StatusActive
Company Number07174500
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Previous NameHS 505 Limited

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Graham Tagger
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatons Llp 5th Floor Free Trade Exchange
37 Peter Street
Manchester
M2 5GB
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed02 March 2010(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeaton Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2010(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered Address5th Floor Free Trade Exchange 37
Peter Street
Manchester
Greater Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Graham Tagger
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£917
Current Liabilities£31,895

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Filing History

5 May 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 June 2010Termination of appointment of Heatons Directors Limited as a director (2 pages)
1 June 2010Appointment of Stephen Graham Tagger as a director (3 pages)
1 June 2010Termination of appointment of Heatons Directors Limited as a director (2 pages)
1 June 2010Termination of appointment of Heaton Secretaries Limited as a secretary (2 pages)
1 June 2010Appointment of Stephen Graham Tagger as a director (3 pages)
1 June 2010Termination of appointment of James Truscott as a director (2 pages)
1 June 2010Termination of appointment of Heaton Secretaries Limited as a secretary (2 pages)
1 June 2010Termination of appointment of James Truscott as a director (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed hs 505 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
12 May 2010Company name changed hs 505 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)