Advanced company searchLink opens in new window

TOUCH TONES MUSIC LIMITED

Company number 04448020

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2019 TM01 Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
14 Jan 2019 AP01 Appointment of Jonathan Michael Baker as a director on 31 December 2018
14 Jan 2019 AP01 Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018
13 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 100.02
04 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction on issuing shares 29/11/2018
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2018 SH20 Statement by Directors
29 Nov 2018 SH19 Statement of capital on 29 November 2018
  • GBP 100
29 Nov 2018 CAP-SS Solvency Statement dated 29/11/18
29 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2018 PSC02 Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 9 October 2018
24 Oct 2018 TM01 Termination of appointment of Matthew Smith as a director on 9 October 2018
24 Oct 2018 PSC07 Cessation of Matt Smith as a person with significant control on 9 October 2018
24 Oct 2018 TM01 Termination of appointment of Tim Lee as a director on 9 October 2018
24 Oct 2018 PSC07 Cessation of Tim Lee as a person with significant control on 9 October 2018
24 Oct 2018 TM02 Termination of appointment of Matthew Smith as a secretary on 9 October 2018
24 Oct 2018 AP01 Appointment of Mr Paul Jonathan Wilson as a director on 9 October 2018
24 Oct 2018 AP01 Appointment of Mr Alistair Mark Norbury as a director on 9 October 2018
24 Oct 2018 AP01 Appointment of Mr Hartwig Masuch as a director on 9 October 2018
24 Oct 2018 AP01 Appointment of Dr Maximilian Dressendoerfer as a director on 9 October 2018
24 Oct 2018 AD01 Registered office address changed from 14 Basing Hill London NW11 8th to 8th Floor 5 Merchant Square London W2 1AS on 24 October 2018
26 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018