Company NameTAC Publishing Ltd
DirectorTracyanne Campbell
Company StatusActive
Company NumberSC319792
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameTracyanne Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£30,252
Cash£52,449
Current Liabilities£24,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 28 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)
4 August 2016Registered office address changed from Flat 3/2, 192 Wilton Street Glasgow G20 6BW Scotland to 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Flat 3/2, 192 Wilton Street Glasgow G20 6BW Scotland to 2 Victoria Place Rutherglen Glasgow G73 2JP on 4 August 2016 (1 page)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Flat 3/2, 192 Wilton Street Glasgow G20 6BW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Flat 3/2, 192 Wilton Street Glasgow G20 6BW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Flat 3/2, 192 Wilton Street Glasgow G20 6BW on 9 June 2015 (1 page)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
7 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 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)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
21 March 2014Amended accounts made up to 31 March 2013 (5 pages)
21 March 2014Amended accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Director's details changed for Tracyanne Campbell on 28 March 2012 (2 pages)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Tracyanne Campbell on 28 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
4 March 2011Amended accounts made up to 31 March 2010 (5 pages)
4 March 2011Amended accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
14 May 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
19 February 2009Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
19 February 2009Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (14 pages)
28 March 2007Incorporation (14 pages)