Advanced company searchLink opens in new window

TOUCH MEDIA MOBILE COMMUNICATIONS LIMITED

Company number 07446626

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2018 DS01 Application to strike the company off the register
14 Jun 2018 AA Unaudited abridged accounts made up to 30 November 2017
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 CS01 Confirmation statement made on 22 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 16,000,001
22 Jan 2016 AD01 Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 22 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 16,000,001
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 16,000,001
24 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Jan 2014 CH01 Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014
15 Jan 2014 AD01 Registered office address changed from 30 Shepherd Street London W1J 7JJ on 15 January 2014
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
29 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Jan 2013 CH01 Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013
17 Jan 2013 AD01 Registered office address changed from 12a Bruton Street London W1J 6PZ United Kingdom on 17 January 2013
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders