ABOUT TAZIO ONLINE MEDIA LIMITED
How we can help
Get in touch, we're here to help
We're a friendly bunch and always available for a chat. Reach out and we'll happily answer any questions you have.
Our technical support and account management teams provide the best service in the industry. We're passionate about ensuring customers and candidates benefit from an exceptional standard of help and support.
So, whether you're an existing Tazio user, a candidate completing an assessment, or you're new to Tazio and simply want to learn more about our services; we're here to help. Give us a call, shoot us an email or complete the form below, and we'll do everything we can to help you.
You can unsubscribe at anytime and we promise never to share, sell, or market your email address in any way.
KEY FINANCE
Year
2017
Assets
£42.6k
▼ £-13.11k (-23.52 %)
Cash
£0.98k
▼ £-0.85k (-46.51 %)
Liabilities
£90k
▼ £-35k (-28.00 %)
Net Worth
£-47.4k
▼ £21.89k (-31.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Vale of Glamorgan
- Company name
- TAZIO ONLINE MEDIA LIMITED
- Company number
- 03392879
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jun 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tazio.co.uk
- Phones
-
02922 331 888
- Registered Address
- 6 WILLOW WALK,
COWBRIDGE,
VALE OF GLAMORGAN,
CF71 7EE
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 62020
- Information technology consultancy activities
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 17 Jul 2016
- Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
GBP 258.3335
- 28 May 2016
- Termination of appointment of Ashley Gerard Cooper as a director on 27 May 2016
See Also
Last update 2018
TAZIO ONLINE MEDIA LIMITED DIRECTORS
Wynne Crompton
Acting
- Appointed
- 10 July 2012
- Role
- Secretary
- Address
- 6 Willow Walk, Cowbridge, Vale Of Glamorgan, Wales, CF71 7EE
- Name
- CROMPTON, Wynne
Wynne Crompton
Acting
- Appointed
- 31 October 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 6 Willow Walk, Cowbridge, Vale Of Glamorgan, Wales, CF71 7EE
- Country Of Residence
- United Kingdom
- Name
- CROMPTON, Wynne
Thomas Ashley Stroud
Acting
- Appointed
- 09 December 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 2 The Malthouse, Llanblethian, Cowbridge, Vale Of Glamorgan, CF71 7JD
- Country Of Residence
- United Kingdom
- Name
- STROUD, Thomas Ashley
AR CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 26 June 1997
- Resigned
- 27 June 1997
- Role
- Nominee Secretary
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR CORPORATE SERVICES LIMITED
Elizabeth Anne Betts
Resigned
- Appointed
- 27 June 1997
- Resigned
- 06 April 2004
- Role
- Secretary
- Address
- Croft House Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DB
- Name
- BETTS, Elizabeth Anne
James Betts
Resigned
- Appointed
- 06 April 2004
- Resigned
- 30 June 2010
- Role
- Secretary
- Address
- Spurgrove House, Spurgrove Lane, Frieth, Henley-On-Thames, Oxfordshire, RG9 6PB
- Name
- BETTS, James
Louise Moseley
Resigned
- Appointed
- 07 July 2010
- Resigned
- 15 August 2011
- Role
- Secretary
- Address
- 2 The Malthouse, Llanblethian, Cowbridge, Vale Of Glamorgan, CF71 7JD
- Name
- MOSELEY, Louise
AR NOMINEES LIMITED
Resigned
- Appointed
- 26 June 1997
- Resigned
- 27 June 1997
- Role
- Nominee Director
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR NOMINEES LIMITED
James Betts
Resigned
- Appointed
- 27 June 1997
- Resigned
- 30 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Spurgrove House, Spurgrove Lane, Frieth, Henley-On-Thames, Oxfordshire, RG9 6PB
- Country Of Residence
- United Kingdom
- Name
- BETTS, James
Ashley Gerard Cooper
Resigned
- Appointed
- 19 October 2015
- Resigned
- 27 May 2016
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 6 Willow Walk, Cowbridge, Vale Of Glamorgan, CF71 7EE
- Country Of Residence
- Wales
- Name
- COOPER, Ashley Gerard
Stephen Arthur Conway Huxham
Resigned
- Appointed
- 05 December 2011
- Resigned
- 31 October 2012
- Occupation
- Human Resources Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2 Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales, CF31 3SH
- Country Of Residence
- United Kingdom
- Name
- HUXHAM, Stephen Arthur Conway
Kelvin Thomas Jones
Resigned
- Appointed
- 10 July 2012
- Resigned
- 27 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 2 Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales, CF31 3SH
- Country Of Residence
- Wales
- Name
- JONES, Kelvin Thomas
REVIEWS
Check The Company
Very good according to the company’s financial health.