TOUCHPOINT LIVE MEDIA LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAdministrator's progress report

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-18 with updates

View Document

27/01/2527 January 2025 Result of meeting of creditors

View Document

13/01/2513 January 2025 Statement of administrator's proposal

View Document

03/01/253 January 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

25/11/2425 November 2024 Appointment of an administrator

View Document

21/11/2421 November 2024 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 2024-11-21

View Document

18/11/2418 November 2024 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 2024-11-18

View Document

12/11/2412 November 2024 Director's details changed for Mr Ralph David Collett on 2024-11-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mr Mark Paul Wilderspin as a director on 2022-02-07

View Document

10/01/2210 January 2022 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 2022-01-10

View Document

23/12/2123 December 2021 Appointment of Mr Ralph David Collett as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Martin Noel Fitzpatrick as a director on 2021-12-17

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

23/12/2123 December 2021 Notification of Touchpoint Live Media Group Limited as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Cessation of Martin Noel Fitzpatrick as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Dineke Abbing as a director on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

25/03/2125 March 2021 ADOPT ARTICLES 20/01/2021

View Document

08/02/218 February 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM EASHINGS BARN HALFWAY LANE EASHING SURREY GU7 2QQ UNITED KINGDOM

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company