About

Registered Number: 02425724
Date of Incorporation: 22/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP

 

Touch Broadcasting Ltd was founded on 22 September 1989. We don't currently know the number of employees at this company. The companies directors are listed as Joshi, Ashok Kumar, Kachhala, Jitendra Charlie, Kumar, Mukesh, Mughal, Mohammed Zakaria, Shujaat, Ali, Singh, Ajeet, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Ashok Kumar N/A 03 August 1994 1
KACHHALA, Jitendra Charlie N/A 07 July 1994 1
KUMAR, Mukesh N/A 07 July 1994 1
MUGHAL, Mohammed Zakaria 04 March 1994 22 September 1993 1
SHUJAAT, Ali N/A 07 September 1992 1
SINGH, Ajeet, Dr N/A 03 August 1994 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 27 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
CH03 - Change of particulars for secretary 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2011
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 05 November 2009
MISC - Miscellaneous document 16 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
CERTNM - Change of name certificate 03 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
225 - Change of Accounting Reference Date 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
AUD - Auditor's letter of resignation 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2000
AA - Annual Accounts 27 July 2000
RESOLUTIONS - N/A 22 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 21 October 1999
225 - Change of Accounting Reference Date 21 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 11 December 1997
AA - Annual Accounts 02 May 1997
AA - Annual Accounts 08 January 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 December 1996
363s - Annual Return 22 May 1996
363s - Annual Return 22 May 1996
288 - N/A 28 February 1995
288 - N/A 28 February 1995
CERTNM - Change of name certificate 24 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
363b - Annual Return 04 July 1994
288 - N/A 26 April 1994
RESOLUTIONS - N/A 13 December 1993
RESOLUTIONS - N/A 13 December 1993
RESOLUTIONS - N/A 13 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1993
123 - Notice of increase in nominal capital 13 December 1993
AA - Annual Accounts 23 November 1993
AA - Annual Accounts 29 July 1993
288 - N/A 29 July 1993
AUD - Auditor's letter of resignation 06 July 1993
DISS40 - Notice of striking-off action discontinued 21 June 1993
363s - Annual Return 21 June 1993
GAZ1 - First notification of strike-off action in London Gazette 08 June 1993
AA - Annual Accounts 22 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1992
DISS40 - Notice of striking-off action discontinued 02 December 1991
363b - Annual Return 02 December 1991
GAZ1 - First notification of strike-off action in London Gazette 29 October 1991
395 - Particulars of a mortgage or charge 16 October 1990
287 - Change in situation or address of Registered Office 18 July 1990
288 - N/A 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1989
288 - N/A 21 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
NEWINC - New incorporation documents 22 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2012 Outstanding

N/A

Charge over shares 12 May 2000 Fully Satisfied

N/A

Debenture 12 May 2000 Fully Satisfied

N/A

Debenture 08 December 1997 Fully Satisfied

N/A

Debenture 05 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.