About

Registered Number: 03701027
Date of Incorporation: 26/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 83-85 Paul Street, London, EC2A 4NQ,

 

Touchline Publishing Ltd was registered on 26 January 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is one director listed as Wilmshurst, Katherine Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILMSHURST, Katherine Louise 26 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 22 July 2019
RESOLUTIONS - N/A 23 April 2019
SH01 - Return of Allotment of shares 05 April 2019
SH01 - Return of Allotment of shares 05 April 2019
RESOLUTIONS - N/A 20 February 2019
CC04 - Statement of companies objects 20 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2019
SH08 - Notice of name or other designation of class of shares 19 February 2019
PSC05 - N/A 14 February 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 26 September 2018
MR04 - N/A 23 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AD01 - Change of registered office address 15 January 2016
AA01 - Change of accounting reference date 16 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 16 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
363a - Annual Return 24 February 2009
RESOLUTIONS - N/A 29 October 2008
123 - Notice of increase in nominal capital 29 October 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 05 September 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 11 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 30 January 2003
287 - Change in situation or address of Registered Office 28 October 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 28 November 2001
RESOLUTIONS - N/A 22 November 2001
123 - Notice of increase in nominal capital 22 November 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.