Advanced company searchLink opens in new window

TOUCH FILMS LIMITED

Company number 02777482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 TM01 Termination of appointment of Erica Jacqueline Wolfe Murray as a director on 10 October 2011
02 Mar 2012 TM02 Termination of appointment of Erica Jacqueline Wolfe Murray as a secretary on 10 October 2011
23 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Malcolm Allen Brinkworth on 1 May 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Erica Jacqueline Wolfe Murray on 4 February 2010
04 Feb 2010 AD01 Registered office address changed from 16 Queen Square Bath Somerset BA1 2HN on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Nicholas Charles Jeune on 4 February 2010
04 Feb 2010 CH03 Secretary's details changed for Erica Jacqueline Wolfe Murray on 4 February 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 06/01/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Aug 2008 363a Return made up to 06/01/08; full list of members
11 Aug 2008 88(2) Ad 18/07/08 gbp si 98@1=98 gbp ic 2/100
11 Aug 2008 123 Gbp nc 100/198 18/07/08
11 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Aug 2008 288c Director and Secretary's Change of Particulars / erica wolfe murray / 18/07/2008 /
11 Aug 2008 288c Director's Change of Particulars / malcolm brinkworth / 18/07/2008 / HouseName/Number was: , now: flat 4; Street was: the malt house, now: 7 mount beacon; Area was: donhead st mary, now: ; Post Town was: shaftesbury, now: bath; Region was: dorset, now: somerset; Post Code was: SP7 9DN, now: BA1 5QP
11 Aug 2008 287 Registered office changed on 11/08/2008 from the malt house donhead st mary shaftesbury dorset SP7 9DN