- Company Overview for TOUCHWAVE MEDIA LIMITED (07250009)
- Filing history for TOUCHWAVE MEDIA LIMITED (07250009)
- People for TOUCHWAVE MEDIA LIMITED (07250009)
- More for TOUCHWAVE MEDIA LIMITED (07250009)
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) |
---|---|---|---|
08 Sep 2015 | TM01 | Termination of appointment of Matthew Norman Francis as a director on 5 April 2015 | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
01 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-01
|
|
22 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Matthew Norman Francis on 1 February 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Andrew Nicholas Castle on 1 February 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O Anderson House Po Box 523 Eastleigh Road Eastleigh Hampshire SO50 0DW United Kingdom on 2 May 2014 | |
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
14 Mar 2013 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from C/O Anderson House Po Box Po Box 523 Eastleigh Road Eastleigh Eastleigh Hampshire SO50 0DW United Kingdom on 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from C/O North House 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 23 July 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Po Box 523 Anderson House Eastleigh Road Eastleigh Hampshire SO50 0DW United Kingdom on 23 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE on 19 July 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
01 Sep 2010 | AP01 | Appointment of Andrew Nicholas Castle as a director | |
11 May 2010 | NEWINC |
Incorporation
|