TOUCH MEDIA SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/06/198 June 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/05/1914 May 2019 | APPLICATION FOR STRIKING-OFF |
25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM PIPPIN GROVE 628 LONDON ROAD SLOUGH SL3 8QH |
02/01/182 January 2018 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
03/10/173 October 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | DISS40 (DISS40(SOAD)) |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES KNOWLES / 01/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM STUDIO 5 92 LOTS ROAD LONDON SW10 0QD UNITED KINGDOM |
31/12/1131 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR SEALEY / 13/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES KNOWLES / 13/11/2009 |
13/11/0913 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 15-17 BROADWAY WEST EALING LONDON W13 9DA |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0821 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0726 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/11/068 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/068 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
06/10/046 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
20/10/0320 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG |
31/05/0131 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0131 May 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/05/0131 May 2001 | NEW DIRECTOR APPOINTED |
26/01/0126 January 2001 | COMPANY NAME CHANGED ON THE SHELF THIRTY FIVE LIMITED CERTIFICATE ISSUED ON 26/01/01 |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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