TOUCH BROADCASTING LIMITED

30 Leicester Square, London, WC2H 7LA, England
StatusACTIVE
Company No.02425724
CategoryPrivate Limited Company
Incorporated22 Sep 1989
Age34 years, 8 months
JurisdictionEngland Wales

SUMMARY

TOUCH BROADCASTING LIMITED is an active private limited company with number 02425724. It was incorporated 34 years, 8 months ago, on 22 September 1989. The company address is 30 Leicester Square, London, WC2H 7LA, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Singer

Termination date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Campion Porter

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-07

Psc name: Sideindex Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Sep 2021

Category: Address

Type: AD04

New address: 30 Leicester Square London WC2H 7LA

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Sep 2021

Category: Address

Type: AD04

New address: 30 Leicester Square London WC2H 7LA

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Sep 2021

Category: Address

Type: AD04

New address: 30 Leicester Square London WC2H 7LA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Stephen Orchard

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Orchard

Termination date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Williams

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren David Singer

Appointment date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-04

Old address: , the Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP

New address: 30 Leicester Square London WC2H 7LA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Orchard

Appointment date: 2020-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-19

Officer name: Wendy Monica Pallot

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Monica Pallot

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Sep 2018

Category: Address

Type: AD02

Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England

New address: 12-14 Warwick Street Coventry CV5 6ET

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2017

Category: Address

Type: AD02

Old address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom

New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Oct 2015

Category: Address

Type: AD03

New address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Wendy Monica Pallot

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Monica Pallot

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Orchard

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change sail address company

Date: 28 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Old address: , Unit G4 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire

Change date: 2010-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary andrew swanston

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed wendy pallot

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen orchard

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from, po box 7, newspaper house, dalston road, carlisle, cumbria, CA2 5UA

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert burgess

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kix 96 LIMITED\certificate issued on 03/01/06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A FOWLER ELECTRICAL LTD

ROSEHILL HOUSE, PYGONS HILL LANE,MERSEYSIDE,L31 4JF

Number:05926905
Status:ACTIVE
Category:Private Limited Company

CCTV LONDON LTD

29 NEW BROADWAY,MIDDX, HILLINGDON,UB10 0LL

Number:10666788
Status:ACTIVE
Category:Private Limited Company

EASTFIELD CONSULTING LTD

68 VICARAGE LANE,ILFORD,IG1 4AN

Number:11740835
Status:ACTIVE
Category:Private Limited Company

EXCLAIM COMMUNICATIONS LIMITED

31-35 KIRBY STREET,LONDON,EC1N 8TE

Number:10283748
Status:ACTIVE
Category:Private Limited Company

JUPP FINE JEWELLERY LIMITED

30 FLEET STREET,LONDON,EC4Y 1AA

Number:07074968
Status:ACTIVE
Category:Private Limited Company

NEWINCCO 1153 LIMITED

C/O THE LEISURE PASS GROUP LIMITED,LONDON,W1D 3QR

Number:07916845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source