About

Registered Number: 06843146
Date of Incorporation: 11/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 16 Quarter House Juniper Drive, London, SW18 1GX,

 

Based in London, Touch2view Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". Church, Daniel Mark, Jones, Mark Douglas, Derbyshire, Jacob Douglas are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Daniel Mark 01 April 2015 - 1
JONES, Mark Douglas 19 April 2010 - 1
DERBYSHIRE, Jacob Douglas 01 April 2015 22 March 2017 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 13 November 2019
AAMD - Amended Accounts 22 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 December 2018
SH01 - Return of Allotment of shares 26 March 2018
CS01 - N/A 26 March 2018
SH08 - Notice of name or other designation of class of shares 08 February 2018
RESOLUTIONS - N/A 06 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AD01 - Change of registered office address 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 10 December 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
CH01 - Change of particulars for director 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
TM02 - Termination of appointment of secretary 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AD01 - Change of registered office address 22 April 2010
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.