- Company Overview for TOUCHPOINT LIVE MEDIA LIMITED (13068787)
- Filing history for TOUCHPOINT LIVE MEDIA LIMITED (13068787)
- People for TOUCHPOINT LIVE MEDIA LIMITED (13068787)
- Insolvency for TOUCHPOINT LIVE MEDIA LIMITED (13068787)
- More for TOUCHPOINT LIVE MEDIA LIMITED (13068787)
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) |
---|---|---|---|
16 Jun 2025 | AM10 | Administrator's progress report | |
26 Feb 2025 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
27 Jan 2025 | AM07 | Result of meeting of creditors | |
13 Jan 2025 | AM03 | Statement of administrator's proposal | |
03 Jan 2025 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
26 Nov 2024 | TM01 | Termination of appointment of Mark Paul Wilderspin as a director on 26 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Nicole Lee Cooper as a director on 26 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Ralph David Collett as a director on 26 November 2024 | |
25 Nov 2024 | AM01 | Appointment of an administrator | |
21 Nov 2024 | AD01 | Registered office address changed from Newfrith House Hyde Street Winchester SO23 7DR England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 21 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House Hyde Street Winchester SO23 7DR on 18 November 2024 | |
12 Nov 2024 | CH01 | Director's details changed for Mr Ralph David Collett on 1 November 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | AP01 | Appointment of Mr Mark Paul Wilderspin as a director on 7 February 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from Eashing Barns Halfway Lane Eashing Surrey GU7 2QQ United Kingdom to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 10 January 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Martin Noel Fitzpatrick as a director on 17 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Martin Noel Fitzpatrick as a person with significant control on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Dineke Abbing as a director on 17 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Ralph David Collett as a director on 17 December 2021 | |
23 Dec 2021 | PSC02 | Notification of Touchpoint Live Media Group Limited as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates |