About

Registered Number: 06392577
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

Touch Design Ltd was founded on 08 October 2007 and are based in London, it has a status of "Active". We don't know the number of employees at the organisation. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAXWELL, Heidi 08 October 2007 05 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 04 March 2020
MR04 - N/A 27 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 July 2019
MR01 - N/A 24 April 2019
MR04 - N/A 03 April 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 10 January 2019
CH01 - Change of particulars for director 10 January 2019
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 November 2017
PSC02 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
AD01 - Change of registered office address 14 November 2017
TM02 - Termination of appointment of secretary 05 May 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 15 October 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
CH01 - Change of particulars for director 09 October 2014
MR01 - N/A 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 10 February 2009
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
353 - Register of members 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
RESOLUTIONS - N/A 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
123 - Notice of increase in nominal capital 30 June 2008
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 13 August 2015 Fully Satisfied

N/A

A registered charge 25 September 2014 Fully Satisfied

N/A

Rent deposit deed 30 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.