Company NameTouchline Television Limited
Company StatusDissolved
Company Number03193612
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Ivor Ramsey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Linden Road
Leatherhead
Surrey
KT22 7JF
Director NameMr Paul David Nye
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleBroadcasting Engineer
Country of ResidenceEngland
Correspondence AddressHill House
Tattingstone
Ipswich
Suffolk
IP9 2NT
Director NameMr Ivor Ramsey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleTelevision Floor Manager
Country of ResidenceEngland
Correspondence Address14 Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameSusan Mary Ramsey
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2009)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameMr David Leslie Arthur Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Graveney Road
London
SW17 0EG
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed25 May 2002(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 February 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2009)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ivor Ramsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,654
Cash£109
Current Liabilities£7,763

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
29 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
22 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ivor Ramsey on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Ivor Ramsey on 2 October 2009 (2 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ivor Ramsey on 2 October 2009 (2 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 June 2009Return made up to 10/04/09; full list of members (3 pages)
18 June 2009Return made up to 10/04/09; full list of members (3 pages)
13 March 2009Appointment terminated secretary gc secretarial services LTD (1 page)
13 March 2009Appointment terminated secretary gc secretarial services LTD (1 page)
2 March 2009Director appointed ivor ramsey (1 page)
2 March 2009Director appointed ivor ramsey (1 page)
18 February 2009Appointment terminated director jeremy cannell (1 page)
18 February 2009Appointment terminated director jeremy cannell (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
18 September 2008Return made up to 10/04/08; full list of members (3 pages)
18 September 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 April 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 10/04/07; full list of members (6 pages)
27 April 2007Return made up to 10/04/07; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 10/04/06; full list of members (6 pages)
18 April 2006Return made up to 10/04/06; full list of members (6 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2005New secretary appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
20 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
12 August 2003Return made up to 02/05/03; full list of members (7 pages)
12 August 2003Return made up to 02/05/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
8 May 2002Return made up to 02/05/02; full list of members (7 pages)
8 May 2002Return made up to 02/05/02; full list of members (7 pages)
9 May 2001Full accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 March 2001 (5 pages)
24 May 2000Return made up to 02/05/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 March 2000 (5 pages)
24 May 2000Full accounts made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 02/05/00; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 May 1999Return made up to 02/05/99; full list of members (6 pages)
2 May 1999Return made up to 02/05/99; full list of members (6 pages)
17 March 1999Registered office changed on 17/03/99 from: 62 wilson street london EC2A 2BU (1 page)
17 March 1999Registered office changed on 17/03/99 from: 62 wilson street london EC2A 2BU (1 page)
25 February 1999Full accounts made up to 31 March 1998 (4 pages)
25 February 1999Full accounts made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 02/05/98; no change of members (4 pages)
6 May 1998Return made up to 02/05/98; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1997 (4 pages)
2 May 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
2 May 1997Full accounts made up to 31 March 1997 (4 pages)
2 May 1997Return made up to 02/05/97; full list of members (6 pages)
2 May 1997Return made up to 02/05/97; full list of members (6 pages)
2 May 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (2 pages)
2 May 1996Incorporation (16 pages)
2 May 1996Incorporation (16 pages)