Advanced company searchLink opens in new window

TOUCH BROADCASTING LIMITED

Company number 02425724

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)
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
14 Jul 2023 TM01 Termination of appointment of Darren David Singer as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr Benedict Campion Porter as a director on 1 July 2023
24 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
24 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
24 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
01 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
07 Oct 2021 PSC05 Change of details for Sideindex Limited as a person with significant control on 7 October 2021
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
06 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
22 Sep 2021 AD04 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
22 Sep 2021 AD04 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
22 Sep 2021 AD04 Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
04 Aug 2021 TM01 Termination of appointment of Stephen Orchard as a director on 30 July 2021
04 Aug 2021 TM02 Termination of appointment of Stephen Orchard as a secretary on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr John Williams as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr Darren David Singer as a director on 30 July 2021
04 Aug 2021 AD01 Registered office address changed from , the Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP to 30 Leicester Square London WC2H 7LA on 4 August 2021
13 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Apr 2021 MR04 Satisfaction of charge 5 in full