About

Registered Number: 05715110
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 3 Hardman Square, Spinningfields, Manchester, M3 3EB,

 

In Touch Networks Ltd was founded on 20 February 2006 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Taylor, Roslyn, Wright, Kati, Mcclelland, Rachel Daisy, Rawlinson, Emma for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Roslyn 03 August 2020 - 1
MCCLELLAND, Rachel Daisy 06 February 2014 31 March 2014 1
RAWLINSON, Emma 02 October 2017 08 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Kati 20 February 2006 06 February 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 26 April 2019
AAMD - Amended Accounts 01 April 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 09 December 2018
AD01 - Change of registered office address 03 December 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 February 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 08 June 2017
RESOLUTIONS - N/A 21 February 2017
CONNOT - N/A 21 February 2017
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 26 July 2016
AD01 - Change of registered office address 20 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 18 February 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 24 April 2014
RESOLUTIONS - N/A 12 February 2014
AD01 - Change of registered office address 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AD01 - Change of registered office address 10 February 2014
CH01 - Change of particulars for director 07 February 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 13 November 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 May 2010
MEM/ARTS - N/A 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
AA - Annual Accounts 04 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363s - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
395 - Particulars of a mortgage or charge 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.