About

Registered Number: 04203787
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH,

 

Based in Sutton in Surrey, Touchline Video Ltd was established in 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Chester, Craig David, Underdown, David Michael for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Craig David 18 July 2002 25 February 2008 1
UNDERDOWN, David Michael 18 July 2002 11 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 13 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
287 - Change in situation or address of Registered Office 04 March 2008
CERTNM - Change of name certificate 31 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 27 April 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 14 February 2002
MEM/ARTS - N/A 31 May 2001
CERTNM - Change of name certificate 14 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.