Company NameTouchstone Communications Limited
DirectorJohn Bradley Garth Adams
Company StatusActive
Company Number01556758
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years ago)
Previous NamesSafeward Limited and Creative Post Production Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John Bradley Garth Adams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 South Hill Park
London
NW3 2SN
Secretary NameMiss Brigitte Emma Ward Holmes
NationalityNew Zealander
StatusCurrent
Appointed03 July 2006(25 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Correspondence Address98 South Hill Park
London
NW3 2SN
Director NameGary Bryan Leach
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address105 St Georges Road
London
SE1 6HY
Secretary NameGary Bryan Leach
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 2 months after company formation)
Appointment Duration15 years (resigned 03 July 2006)
RoleCompany Director
Correspondence Address105 St Georges Road
London
SE1 6HY
Director NameMr Jonathan Albert Murphy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressGable
Hiham Green
Winchelsea
East Sussex
TN36 4HB
Director NameFrancis George Roddam
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address60 Elgin Crescent
London
W11 2JJ
Director NameMs Clare Patricia Timms
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Deodar Road
London
SW15 2NN

Location

Registered Address98 South Hill Park
London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£118,365
Cash£24,257
Current Liabilities£198,037

Accounts

Latest Accounts29 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return21 April 2024 (1 week, 5 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

11 November 1997Delivered on: 19 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 1990Delivered on: 7 November 1990
Satisfied on: 10 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 29 June 2020 (9 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 29 June 2019 (8 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 29 June 2018 (8 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 29 June 2017 (7 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 pages)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 May 2012Registered office address changed from 2-3 Duck Lane London W1F 0HX on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 2-3 Duck Lane London W1F 0HX on 16 May 2012 (1 page)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 16 May 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
4 July 2006Return made up to 21/04/06; full list of members (2 pages)
4 July 2006Return made up to 21/04/06; full list of members (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
15 July 2004Return made up to 21/04/04; full list of members (7 pages)
15 July 2004Return made up to 21/04/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
23 May 2003Return made up to 21/04/03; full list of members (9 pages)
23 May 2003Return made up to 21/04/03; full list of members (9 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
15 August 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 July 2000Return made up to 21/04/00; full list of members (8 pages)
20 July 2000Return made up to 21/04/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 June 1999Return made up to 21/04/99; full list of members (8 pages)
3 June 1999Return made up to 21/04/99; full list of members (8 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Return made up to 21/04/98; no change of members (4 pages)
3 June 1998Return made up to 21/04/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
25 May 1997Return made up to 21/04/97; no change of members (4 pages)
25 May 1997Return made up to 21/04/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 June 1996 (9 pages)
19 February 1997Full accounts made up to 30 June 1996 (9 pages)
1 July 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 July 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
6 December 1995Accounts for a small company made up to 30 June 1994 (9 pages)
6 December 1995Accounts for a small company made up to 30 June 1994 (9 pages)
25 May 1995Return made up to 21/04/95; no change of members (4 pages)
25 May 1995Return made up to 21/04/95; no change of members (4 pages)
28 February 1986Company name changed\certificate issued on 28/02/86 (2 pages)
28 February 1986Company name changed\certificate issued on 28/02/86 (2 pages)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
16 June 1981Memorandum of association (5 pages)
16 June 1981Memorandum of association (5 pages)
16 April 1981Incorporation (16 pages)
16 April 1981Incorporation (16 pages)