TOUCHPOINT LIVE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Administrator's progress report |
26/02/2526 February 2025 | Confirmation statement made on 2024-12-18 with updates |
27/01/2527 January 2025 | Result of meeting of creditors |
13/01/2513 January 2025 | Statement of administrator's proposal |
03/01/253 January 2025 | Statement of affairs with form AM02SOA/AM02SOC |
25/11/2425 November 2024 | Appointment of an administrator |
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 |
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 |
12/11/2412 November 2024 | Director's details changed for Mr Ralph David Collett on 2024-11-01 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-18 with updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-18 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Appointment of Mr Mark Paul Wilderspin as a director on 2022-02-07 |
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 |
23/12/2123 December 2021 | Appointment of Mr Ralph David Collett as a director on 2021-12-17 |
23/12/2123 December 2021 | Termination of appointment of Martin Noel Fitzpatrick as a director on 2021-12-17 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-18 with updates |
23/12/2123 December 2021 | Notification of Touchpoint Live Media Group Limited as a person with significant control on 2021-12-17 |
23/12/2123 December 2021 | Cessation of Martin Noel Fitzpatrick as a person with significant control on 2021-12-17 |
23/12/2123 December 2021 | Termination of appointment of Dineke Abbing as a director on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
25/03/2125 March 2021 | ADOPT ARTICLES 20/01/2021 |
08/02/218 February 2021 | ARTICLES OF ASSOCIATION |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM EASHINGS BARN HALFWAY LANE EASHING SURREY GU7 2QQ UNITED KINGDOM |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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