TOUCH BROADCASTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/12/2331 December 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

07/10/217 October 2021 Change of details for Sideindex Limited as a person with significant control on 2021-10-07

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

06/10/216 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/08/214 August 2021 Termination of appointment of Stephen Orchard as a director on 2021-07-30

View Document

04/08/214 August 2021 Termination of appointment of Stephen Orchard as a secretary on 2021-07-30

View Document

04/08/214 August 2021 Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 30 Leicester Square London WC2H 7LA on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Darren David Singer as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Mr John Williams as a director on 2021-07-30

View Document

13/05/2113 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, SECRETARY WENDY PALLOT

View Document

29/11/2029 November 2020 SECRETARY APPOINTED MR STEPHEN ORCHARD

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 SAIL ADDRESS CHANGED FROM: 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ ENGLAND

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

14/09/1714 September 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/10/157 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/1014 October 2010 Registered office address changed from , Unit G4 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire on 2010-10-14

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE

View Document

30/09/1030 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/11/095 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 SECTION 519

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW SWANSTON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BURGESS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PO BOX 7, NEWSPAPER HOUSE DALSTON ROAD CARLISLE CUMBRIA CA2 5UA

View Document

23/06/0923 June 2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEPHEN ORCHARD

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY APPOINTED WENDY PALLOT

View Document

07/06/097 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/06/097 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 COMPANY NAME CHANGED KIX 96 LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 1 POST OFFICE LANE KEMPSEY WORCESTERSHIRE WR5 3NS

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000

View Document

02/08/002 August 2000 AUDITOR'S RESIGNATION

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 ALTER ARTICLES 12/05/00

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/12/9611 December 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/05/9622 May 1996 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED RADIO COVENTRY LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/944 July 1994 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NC INC ALREADY ADJUSTED 12/07/93

View Document

13/12/9313 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/93

View Document

13/12/9313 December 1993 £ NC 125000/625000 12/07/93

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

21/06/9321 June 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FIRST GAZETTE

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

02/12/912 December 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

29/10/9129 October 1991 FIRST GAZETTE

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 730 PERSHORE ROAD BIRMINGHAM B29 7NJ

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/11/8921 November 1989

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 83-85 CITY ROAD CARDIFF CF2 3BL

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information