About

Registered Number: 03946519
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 18c Perseverance Works 25 Hackney Road, London, E2 7NX,

 

Founded in 2000, Touch Digital Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULCRAIG, Graeme 13 March 2000 - 1
BULCRAIG, Helen 01 May 2015 08 December 2016 1
ROIZ DE SA, Fenella 13 March 2000 27 October 2004 1
STRUTT, Alan John 13 March 2000 07 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BAULSOM, Fiona Jane 27 October 2004 08 December 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2020
MA - Memorandum and Articles 24 August 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 16 February 2018
CS01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 28 July 2017
SH06 - Notice of cancellation of shares 16 June 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 09 April 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 10 March 2017
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 12 July 2014
AR01 - Annual Return 17 April 2014
SH01 - Return of Allotment of shares 23 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 09 November 2007
395 - Particulars of a mortgage or charge 13 April 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 01 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
363s - Annual Return 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
225 - Change of Accounting Reference Date 26 February 2001
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.