About

Registered Number: 08062650
Date of Incorporation: 09/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Based in Essex, Touch Marketing Activation Ltd was registered on 09 May 2012, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Sherwood, Maxwell Jevan, Dunkley, Paul John, Wright, Martin Sean are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKLEY, Paul John 13 October 2014 18 April 2018 1
WRIGHT, Martin Sean 10 May 2012 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, Maxwell Jevan 09 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 05 November 2019
PSC04 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 11 December 2018
RP04CS01 - N/A 19 July 2018
CS01 - N/A 22 June 2018
CS01 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
RP04CS01 - N/A 06 November 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 November 2016
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 31 October 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 05 August 2015
AA01 - Change of accounting reference date 05 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 12 November 2014
RESOLUTIONS - N/A 07 November 2014
SH01 - Return of Allotment of shares 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
SH01 - Return of Allotment of shares 11 January 2013
AA01 - Change of accounting reference date 02 November 2012
AD01 - Change of registered office address 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP03 - Appointment of secretary 09 May 2012
NEWINC - New incorporation documents 09 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.