Advanced company searchLink opens in new window

TOUCHTAB MEDIA LIMITED

Company number 07977347

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
01 Mar 2021 TM02 Termination of appointment of Brian Gale as a secretary on 28 February 2021
01 Mar 2021 TM01 Termination of appointment of Brian Roy Gale as a director on 28 February 2021
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 August 2019
25 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 August 2017
17 May 2017 AA Micro company accounts made up to 31 August 2016
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
19 Aug 2015 AP01 Appointment of Mr Brian Roy Gale as a director on 15 August 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
18 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
18 Mar 2014 CH01 Director's details changed for Christopher Gale on 7 March 2014
07 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
06 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
02 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
02 Apr 2013 AD01 Registered office address changed from 'Tall Trees Farm ' Noahs Ark Lane Mobberley Knutsford Cheshire WA16 7AX United Kingdom on 2 April 2013
06 Sep 2012 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 September 2012