Advanced company searchLink opens in new window

TUTCH MEDIA LIMITED

Company number 08187900

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
02 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Aug 2016 TM01 Termination of appointment of Ashley Higgs as a director on 31 May 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,100
24 Aug 2015 CH01 Director's details changed for Mr Ashley Higgs on 31 July 2015
24 Aug 2015 CH01 Director's details changed for Mr Stuart James Townsend on 31 July 2015
24 Aug 2015 SH08 Change of share class name or designation
24 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2015 AP01 Appointment of Mr Gary Brian Reid as a director on 1 April 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Oct 2014 CH01 Director's details changed for Mr Stuart James Townsend on 24 October 2014
24 Oct 2014 AD01 Registered office address changed from 19 Beyers Ride Hoddesdon Hertfordshire EN11 9PZ to C/O Pinkham Blair 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 24 October 2014
16 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,001
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1