Tapmagic Limited
- Dissolved
- Incorporated on 24 Apr 1998
Reg Address: Straight Ltd, Somerden Road, Hull HU9 5PE, England
Previous Names:
Swipecode Limited - 24 Apr 1998
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Tapmagic Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Andrew Lusher | Director | 31 Dec 2015 | British | Resigned 25 Apr 2017 |
2 | David Andrew Lusher | Director | 31 Dec 2015 | British | Resigned 25 Apr 2017 |
3 | Patrick Joseph Dalton | Director | 26 Aug 2014 | Irish | Active |
4 | Alan Walsh | Director | 26 Aug 2014 | Irish | Active |
5 | Patrick Joseph Dalton | Director | 26 Aug 2014 | Irish | Active |
6 | Susan Holburn | Secretary | 26 Aug 2014 | - | Active |
7 | Paul Raymond Murdoch | Director | 26 Aug 2014 | British | Resigned 31 Dec 2015 |
8 | James David Mellor | Secretary | 1 Dec 2010 | - | Resigned 26 Aug 2014 |
9 | Mark Jeremy Halford | Director | 27 Aug 2010 | British | Resigned 26 Aug 2014 |
10 | Jonathan Michael Straight | Director | 27 Aug 2010 | British | Resigned 12 Aug 2014 |
11 | James David Mellor | Director | 1 Mar 2007 | British | Resigned 26 Aug 2014 |
12 | James David Mellor | Director | 1 Mar 2007 | British | Resigned 26 Aug 2014 |
13 | William Alan Amphlett Lewis | Director | 1 Dec 2000 | British | Resigned 1 Dec 2010 |
14 | Andrew John Ray | Secretary | 1 Dec 2000 | - | Resigned 1 Dec 2010 |
15 | Andrew John Ray | Director | 1 Dec 2000 | - | Resigned 1 Dec 2010 |
16 | Margaret Shirley Whitten | Director | 5 Jul 2000 | British | Resigned 1 Dec 2010 |
17 | William Alan Amphlett Lewis | Secretary | 14 May 1998 | British | Resigned 1 Dec 2000 |
18 | Jonathan Paul Laker | Director | 14 May 1998 | British | Resigned 1 Dec 2010 |
19 | William Andrew Joseph Tester | Nominee Director | 24 Apr 1998 | British | Resigned 14 May 1998 |
20 | Howard Thomas | Nominee Secretary | 24 Apr 1998 | - | Resigned 14 May 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Straight Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tapmagic Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 2 Apr 2019 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 15 Jan 2019 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 3 Jan 2019 | Download PDF 3 Pages |
4 | Officers - Change Person Director Company With Change Date | 25 Oct 2018 | Download PDF 2 Pages |
5 | Accounts - Dormant | 11 Oct 2018 | Download PDF 11 Pages |
6 | Officers - Change Person Director Company With Change Date | 5 Oct 2018 | Download PDF 2 Pages |
7 | Confirmation Statement - Updates | 26 Apr 2018 | Download PDF 4 Pages |
8 | Accounts - Dormant | 27 Sep 2017 | Download PDF 9 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 10 May 2017 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 24 Apr 2017 | Download PDF 5 Pages |
11 | Accounts - Dormant | 9 Sep 2016 | Download PDF 9 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2016 | Download PDF 6 Pages |
13 | Address - Change Registered Office Company With Date Old New | 13 Jan 2016 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
16 | Accounts - Dormant | 13 Oct 2015 | Download PDF 9 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2015 | Download PDF 6 Pages |
18 | Accounts - Total Exemption Small | 26 Sep 2014 | Download PDF 4 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 16 Sep 2014 | Download PDF 3 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 10 Sep 2014 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 10 Sep 2014 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 10 Sep 2014 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 10 Sep 2014 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 10 Sep 2014 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 28 Aug 2014 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 28 Aug 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 15 May 2014 | Download PDF 5 Pages |
28 | Mortgage - Satisfy Charge Full | 25 Apr 2014 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 30 Oct 2013 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2013 | Download PDF 5 Pages |
31 | Gazette - Filings Brought Up To Date | 23 Jan 2013 | Download PDF 1 Pages |
32 | Accounts - Dormant | 22 Jan 2013 | Download PDF 7 Pages |
33 | Gazette - Notice Compulsary | 8 Jan 2013 | Download PDF 1 Pages |
34 | Accounts - Full | 30 Jul 2012 | Download PDF 11 Pages |
35 | Mortgage - Legacy | 16 Jun 2012 | Download PDF 8 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2012 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 15 Pages |
38 | Accounts - Change Account Reference Date Company Current Shortened | 7 Dec 2010 | Download PDF 3 Pages |
39 | Officers - Termination Secretary Company With Name | 7 Dec 2010 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 7 Dec 2010 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 7 Dec 2010 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 7 Dec 2010 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 7 Dec 2010 | Download PDF 2 Pages |
44 | Officers - Appoint Person Secretary Company With Name | 7 Dec 2010 | Download PDF 3 Pages |
45 | Address - Change Registered Office Company With Date Old | 7 Dec 2010 | Download PDF 2 Pages |
46 | Capital - Legacy | 24 Nov 2010 | Download PDF 2 Pages |
47 | Mortgage - Legacy | 7 Oct 2010 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 2 Sep 2010 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 2 Sep 2010 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Small | 1 Sep 2010 | Download PDF 5 Pages |
51 | Officers - Change Person Director Company With Change Date | 17 Jun 2010 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2010 | Download PDF 7 Pages |
53 | Officers - Change Person Director Company With Change Date | 17 Jun 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 17 Jun 2010 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 9 Oct 2009 | Download PDF 4 Pages |
56 | Annual Return - Legacy | 7 May 2009 | Download PDF 6 Pages |
57 | Accounts - Total Exemption Small | 11 Jul 2008 | Download PDF 5 Pages |
58 | Annual Return - Legacy | 9 May 2008 | Download PDF 6 Pages |
59 | Officers - Legacy | 9 May 2008 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Small | 4 Mar 2008 | Download PDF 5 Pages |
61 | Address - Legacy | 13 Aug 2007 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 15 May 2007 | Download PDF 4 Pages |
63 | Officers - Legacy | 20 Mar 2007 | Download PDF 2 Pages |
64 | Capital - Legacy | 23 Jan 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 23 Jan 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 23 Jan 2007 | Download PDF 1 Pages |
67 | Accounts - Total Exemption Small | 25 Oct 2006 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 12 May 2006 | Download PDF 3 Pages |
69 | Accounts - Total Exemption Small | 23 Feb 2006 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 5 May 2005 | Download PDF 4 Pages |
71 | Accounts - Total Exemption Small | 22 Feb 2005 | Download PDF 5 Pages |
72 | Annual Return - Legacy | 23 Jun 2004 | Download PDF 9 Pages |
73 | Accounts - Total Exemption Full | 23 Feb 2004 | Download PDF 9 Pages |
74 | Annual Return - Legacy | 15 May 2003 | Download PDF 9 Pages |
75 | Accounts - Total Exemption Full | 26 Feb 2003 | Download PDF 9 Pages |
76 | Officers - Legacy | 25 Jun 2002 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 22 May 2002 | Download PDF 9 Pages |
78 | Accounts - Total Exemption Full | 16 Oct 2001 | Download PDF 9 Pages |
79 | Annual Return - Legacy | 15 May 2001 | Download PDF 8 Pages |
80 | Resolution | 3 Apr 2001 | Download PDF |
81 | Resolution | 3 Apr 2001 | Download PDF |
82 | Resolution | 3 Apr 2001 | Download PDF 1 Pages |
83 | Accounts - Full | 13 Mar 2001 | Download PDF 9 Pages |
84 | Officers - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
85 | Officers - Legacy | 12 Dec 2000 | Download PDF 2 Pages |
86 | Capital - Legacy | 10 Dec 2000 | Download PDF 2 Pages |
87 | Address - Legacy | 10 Dec 2000 | Download PDF 1 Pages |
88 | Officers - Legacy | 10 Dec 2000 | Download PDF 1 Pages |
89 | Capital - Legacy | 5 Sep 2000 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 3 Aug 2000 | Download PDF 3 Pages |
91 | Officers - Legacy | 20 Jul 2000 | Download PDF 2 Pages |
92 | Annual Return - Legacy | 18 May 2000 | Download PDF 6 Pages |
93 | Capital - Legacy | 22 Feb 2000 | Download PDF 2 Pages |
94 | Accounts - Full | 29 Dec 1999 | Download PDF 8 Pages |
95 | Annual Return - Legacy | 9 Jun 1999 | Download PDF 6 Pages |
96 | Officers - Legacy | 19 Jun 1998 | Download PDF 1 Pages |
97 | Officers - Legacy | 19 Jun 1998 | Download PDF 2 Pages |
98 | Officers - Legacy | 19 Jun 1998 | Download PDF 2 Pages |
99 | Officers - Legacy | 19 Jun 1998 | Download PDF 1 Pages |
100 | Capital - Legacy | 15 May 1998 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.