Company NameTouch Group Plc
Company StatusDissolved
Company Number03407323
CategoryPublic Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date5 January 2017 (7 years, 3 months ago)
Previous NamesAmbient Media Corporation Plc and Ambient Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vincent Joseph Isaacs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat 7 The Heaths
61 West Heath Road
London
NW3 7TH
Secretary NameMr Peter David Katz
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Alexandra House
Richmond Drive
Woodford Green
Essex
IG8 8RF
Director NameStuart Winship
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(6 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Marie Carlile Coley Avenue
Woking
Surrey
GU22 7RG
Director NameTimothy Charles Green
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration9 years (closed 05 January 2017)
RoleCompany Director
Correspondence Address204a Edwin Road
Gillingham
Kent
ME8 0JL
Director NameMr Peter David Katz
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration9 years (closed 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Alexandra House
Richmond Drive
Woodford Green
Essex
IG8 8RF
Director NameMr Andrew David Stimpson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hartswood Road
London
W12 9NQ
Director NameMr Paul Martyn Ashley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wythburn Court
Seymour Place
London
W1H 7NS
Director NameMichael Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2000)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressDormer Cottage
The Chase Kingswood
Tadworth
Surrey
KT20 6HY
Director NameGino Ussi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address18 Avenue Mansions
Finchley Road
London
NW3 7AX
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 January 1999)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NamePaul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2002)
RoleCompany Director
Correspondence Address7 Northolm
Edgware
Middlesex
HA8 9RL
Director NameMr Michael John Goodrich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2000)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address37 Eglantine Road
London
SW18 2DE
Director NameLionel Jack Ross
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2006)
RoleCompany Director
Correspondence Address15 Valencia Road
Stanmore
Middlesex
HA7 4JL
Director NamePeter Anning Revell-Smith
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2005)
RoleInvestment Banker
Correspondence Address78 Palace Gardens Terrace
London
W8 4RS
Director NameMr Ronald Terry Jacobson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood The Pastures
London
N20 8AN
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr Kevin Michael Beerling
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Firside Grove
Sidcup
Kent
DA15 8WB
Director NameIan William Sefton Kilbride
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressOakwood 7 Oakhurst Avenue
Hout Bay
Cape Town
Western Cape
7806
Director NameMr Mark Ian Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Three Kings Yard
London
W1K 4JT
Director NameTamer Ozmen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressFlat 6
27-29 Britten Street
London
SW3 3UD
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HJ
Director NameTimothy Brier
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address202 Dans Highway
New Canaan
Ct 06840
Director NameSukru Emre Berkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed20 October 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2006)
RoleBusiness Executive
Correspondence AddressKoybasi Cad 257
Yenikoy
Istanbul
Foreign
Turkey
Director NameDr Theresa Saklatvala
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2010)
RoleCompany Director
Correspondence AddressLonsdale Road
Barnes
London
SW13 9DA
Director NameDarren Paul Drew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address14 Beech Road
Sevenoaks
Kent
TN13 1YG
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2009)
RoleCompany Director
Correspondence AddressThe Briars
Barnet Road
Arkley
Hertfordshire
EN5 3JZ
Director NameRobert Roman Lorenz
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2007(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2012)
RoleSurgeon
Correspondence Address3561 Tolland Road
Shaker Heights
Ohio
United States
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Turnover£4,794,000
Gross Profit£2,419,000
Net Worth£552,000
Cash£315,000
Current Liabilities£1,846,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 January 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Final Gazette dissolved following liquidation (1 page)
5 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
5 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
14 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (14 pages)
14 October 2015Liquidators statement of receipts and payments to 5 August 2015 (14 pages)
14 October 2015Liquidators' statement of receipts and payments to 5 August 2015 (14 pages)
10 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (14 pages)
10 October 2014Liquidators statement of receipts and payments to 5 August 2014 (14 pages)
10 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (14 pages)
10 October 2014Liquidators statement of receipts and payments to 5 August 2014 (14 pages)
10 October 2013Liquidators statement of receipts and payments to 5 August 2013 (14 pages)
10 October 2013Liquidators' statement of receipts and payments to 5 August 2013 (14 pages)
10 October 2013Liquidators statement of receipts and payments to 5 August 2013 (14 pages)
10 October 2013Liquidators' statement of receipts and payments to 5 August 2013 (14 pages)
19 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Statement of affairs with form 4.19 (28 pages)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Statement of affairs with form 4.19 (28 pages)
26 July 2012Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS on 26 July 2012 (1 page)
9 January 2012Termination of appointment of Robert Lorenz as a director (1 page)
9 January 2012Termination of appointment of Neil Brown as a director (1 page)
9 January 2012Termination of appointment of Robert Lorenz as a director (1 page)
9 January 2012Termination of appointment of Neil Brown as a director (1 page)
3 January 2012Resolutions
  • RES13 ‐ Cancel ord £0.01 shares from trading on aim 14/12/2011
(1 page)
3 January 2012Resolutions
  • RES13 ‐ Cancel ord £0.01 shares from trading on aim 14/12/2011
(1 page)
10 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
23 August 2011Annual return made up to 23 July 2011 with bulk list of shareholders
Statement of capital on 2011-08-23
  • GBP 2,101,919.21
(19 pages)
23 August 2011Annual return made up to 23 July 2011 with bulk list of shareholders
Statement of capital on 2011-08-23
  • GBP 2,101,919.21
(19 pages)
1 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,618,585.88
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,618,585.88
(3 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2010Statement of company's objects (1 page)
15 October 2010Statement of company's objects (1 page)
13 October 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
13 October 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
16 August 2010Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages)
16 August 2010Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
11 February 2010Termination of appointment of Theresa Saklatvala as a director (1 page)
11 February 2010Termination of appointment of Theresa Saklatvala as a director (1 page)
5 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,618,586
(2 pages)
5 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,618,586
(2 pages)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 October 2009Termination of appointment of Nicholas Levene as a director (1 page)
16 October 2009Termination of appointment of Nicholas Levene as a director (1 page)
9 September 2009Return made up to 23/07/09; bulk list available separately (11 pages)
9 September 2009Return made up to 23/07/09; bulk list available separately (11 pages)
7 September 2009Director's change of particulars / stuart winship / 07/07/2009 (1 page)
7 September 2009Director's change of particulars / stuart winship / 07/07/2009 (1 page)
6 August 2009Appointment terminated director darren drew (1 page)
6 August 2009Appointment terminated director darren drew (1 page)
29 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2009Registered office changed on 07/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN (1 page)
7 June 2009Registered office changed on 07/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
9 May 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
15 January 2009Ad 09/01/09\gbp si [email protected]=66666.67\gbp ic 1178585.67/1245252.34\ (2 pages)
15 January 2009Ad 09/01/09\gbp si [email protected]=66666.67\gbp ic 1178585.67/1245252.34\ (2 pages)
23 October 2008Memorandum and Articles of Association (66 pages)
23 October 2008Memorandum and Articles of Association (66 pages)
11 August 2008Return made up to 23/07/08; bulk list available separately (11 pages)
11 August 2008Return made up to 23/07/08; bulk list available separately (11 pages)
1 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
1 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
14 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2007Return made up to 23/07/07; bulk list available separately (10 pages)
7 August 2007Return made up to 23/07/07; bulk list available separately (10 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (4 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (4 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
20 January 2007Ad 20/12/06--------- £ si [email protected]=359500 £ ic 752419/1111919 (3 pages)
20 January 2007Director resigned (2 pages)
20 January 2007Director resigned (2 pages)
20 January 2007Ad 20/12/06--------- £ si [email protected]=359500 £ ic 752419/1111919 (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Memorandum and Articles of Association (65 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Memorandum and Articles of Association (65 pages)
30 August 2006Return made up to 23/07/06; bulk list available separately (10 pages)
30 August 2006Return made up to 23/07/06; bulk list available separately (10 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
17 May 2006Ad 17/04/06--------- £ si [email protected]=84375 £ ic 668044/752419 (3 pages)
17 May 2006Ad 17/04/06--------- £ si [email protected]=84375 £ ic 668044/752419 (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
26 August 2005Return made up to 23/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 2005Return made up to 23/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (2 pages)
27 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
11 April 2005Ad 04/04/05--------- £ si [email protected]=750 £ ic 678190/678940 (2 pages)
11 April 2005Ad 04/04/05--------- £ si [email protected]=750 £ ic 678190/678940 (2 pages)
15 March 2005Ad 15/02/05--------- £ si [email protected]=10897 £ ic 667293/678190 (2 pages)
15 March 2005Ad 15/02/05--------- £ si [email protected]=10897 £ ic 667293/678190 (2 pages)
14 March 2005Ad 15/02/05--------- £ si [email protected]=108947 £ ic 558346/667293 (2 pages)
14 March 2005Ad 15/02/05--------- £ si [email protected]=108947 £ ic 558346/667293 (2 pages)
7 September 2004Return made up to 23/07/04; bulk list available separately (9 pages)
7 September 2004Return made up to 23/07/04; bulk list available separately (9 pages)
30 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 June 2004Company name changed ambient PLC\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed ambient PLC\certificate issued on 08/06/04 (2 pages)
17 May 2004Scheme of arrangement (10 pages)
17 May 2004Scheme of arrangement (10 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
13 May 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
14 April 2004Ad 15/03/04--------- £ si [email protected] (3 pages)
14 April 2004Ad 15/03/04--------- £ si [email protected] (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
7 April 2004Conso 15/03/04 (1 page)
7 April 2004Conso 15/03/04 (1 page)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Interim accounts made up to 16 March 2004 (17 pages)
19 March 2004Interim accounts made up to 16 March 2004 (17 pages)
16 March 2004Reduction of iss capital and minute (oc) (3 pages)
16 March 2004Certificate of reduction of issued capital (1 page)
16 March 2004Reduction of iss capital and minute (oc) (3 pages)
16 March 2004Certificate of reduction of issued capital (1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2004Nc inc already adjusted 26/02/04 (1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2004Memorandum and Articles of Association (64 pages)
15 March 2004Nc inc already adjusted 26/02/04 (1 page)
15 March 2004Memorandum and Articles of Association (64 pages)
10 March 2004Ad 24/02/04--------- £ si [email protected]=8407 £ ic 549939/558346 (2 pages)
10 March 2004Ad 24/02/04--------- £ si [email protected]=8407 £ ic 549939/558346 (2 pages)
7 January 2004Ad 12/12/03--------- £ si [email protected]=40000 £ ic 509939/549939 (2 pages)
7 January 2004Ad 12/12/03--------- £ si [email protected]=40000 £ ic 509939/549939 (2 pages)
5 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
19 August 2003Return made up to 23/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 August 2003Return made up to 23/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2003Group of companies' accounts made up to 31 January 2003 (32 pages)
25 June 2003Group of companies' accounts made up to 31 January 2003 (32 pages)
3 June 2003Ad 13/05/03--------- £ si [email protected]=59611 £ ic 451497/511108 (4 pages)
3 June 2003Ad 13/05/03--------- £ si [email protected]=59611 £ ic 451497/511108 (4 pages)
20 March 2003Location of register of members (non legible) (1 page)
20 March 2003Location of register of members (non legible) (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
26 January 2003Ad 09/10/02-10/10/02 £ si [email protected] (32 pages)
26 January 2003Ad 09/10/02-10/10/02 £ si [email protected] (32 pages)
9 January 2003Ad 13/11/02--------- £ si [email protected]=41 £ ic 450418/450459 (4 pages)
9 January 2003Particulars of contract relating to shares (5 pages)
9 January 2003Ad 20/11/02--------- £ si [email protected]=1038 £ ic 450459/451497 (4 pages)
9 January 2003Ad 13/11/02--------- £ si [email protected]=41 £ ic 450418/450459 (4 pages)
9 January 2003Particulars of contract relating to shares (5 pages)
9 January 2003Ad 20/11/02--------- £ si [email protected]=1038 £ ic 450459/451497 (4 pages)
9 January 2003Particulars of contract relating to shares (5 pages)
9 January 2003Particulars of contract relating to shares (5 pages)
6 January 2003Particulars of contract relating to shares (5 pages)
6 January 2003Particulars of contract relating to shares (5 pages)
6 January 2003Ad 30/10/02--------- £ si [email protected]=54 £ ic 450341/450395 (9 pages)
6 January 2003Ad 05/11/02--------- £ si [email protected]=23 £ ic 450395/450418 (5 pages)
6 January 2003Particulars of contract relating to shares (5 pages)
6 January 2003Ad 05/11/02--------- £ si [email protected]=23 £ ic 450395/450418 (5 pages)
6 January 2003Ad 30/10/02--------- £ si [email protected]=54 £ ic 450341/450395 (9 pages)
6 January 2003Particulars of contract relating to shares (5 pages)
4 December 2002Particulars of contract relating to shares (5 pages)
4 December 2002Ad 23/10/02--------- £ si [email protected]=277 £ ic 450064/450341 (5 pages)
4 December 2002Ad 23/10/02--------- £ si [email protected]=277 £ ic 450064/450341 (5 pages)
4 December 2002Particulars of contract relating to shares (5 pages)
18 November 2002Ad 16/10/02--------- £ si [email protected]=117 £ ic 449947/450064 (7 pages)
18 November 2002Particulars of contract relating to shares (5 pages)
18 November 2002Ad 16/10/02--------- £ si [email protected]=117 £ ic 449947/450064 (7 pages)
18 November 2002Particulars of contract relating to shares (5 pages)
16 November 2002Particulars of contract relating to shares (5 pages)
16 November 2002Particulars of contract relating to shares (5 pages)
16 November 2002Ad 14/10/02--------- £ si [email protected]=309 £ ic 428244/428553 (2 pages)
16 November 2002Ad 09/10/02-10/10/02 £ si [email protected]=21394 £ ic 428553/449947 (28 pages)
16 November 2002Ad 09/10/02-10/10/02 £ si [email protected]=21394 £ ic 428553/449947 (28 pages)
16 November 2002Particulars of contract relating to shares (5 pages)
16 November 2002Ad 14/10/02--------- £ si [email protected]=309 £ ic 428244/428553 (2 pages)
16 November 2002Particulars of contract relating to shares (5 pages)
22 October 2002Ad 16/10/02--------- £ si [email protected]=1172 £ ic 427072/428244 (7 pages)
22 October 2002Ad 16/10/02--------- £ si [email protected]=1172 £ ic 427072/428244 (7 pages)
20 August 2002Return made up to 23/07/02; bulk list available separately (10 pages)
20 August 2002Return made up to 23/07/02; bulk list available separately (10 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
11 June 2002Ad 30/05/02--------- £ si [email protected]=75 £ ic 426997/427072 (2 pages)
11 June 2002Ad 28/05/02--------- £ si [email protected]=125 £ ic 426872/426997 (2 pages)
11 June 2002Ad 28/05/02--------- £ si [email protected]=125 £ ic 426872/426997 (2 pages)
11 June 2002Ad 30/05/02--------- £ si [email protected]=75 £ ic 426997/427072 (2 pages)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2002Group of companies' accounts made up to 31 January 2002 (38 pages)
9 May 2002Group of companies' accounts made up to 31 January 2002 (38 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
10 October 2001Particulars of mortgage/charge (11 pages)
10 October 2001Particulars of mortgage/charge (11 pages)
13 September 2001Return made up to 23/07/01; bulk list available separately; amend (10 pages)
13 September 2001Return made up to 23/07/01; bulk list available separately; amend (10 pages)
28 August 2001Return made up to 23/07/01; bulk list available separately (10 pages)
28 August 2001Return made up to 23/07/01; bulk list available separately (10 pages)
25 June 2001Ad 14/06/01--------- £ si [email protected]=70000 £ ic 356872/426872 (6 pages)
25 June 2001Ad 14/06/01--------- £ si [email protected]=70000 £ ic 356872/426872 (6 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
25 April 2001Full group accounts made up to 31 January 2001 (39 pages)
25 April 2001Full group accounts made up to 31 January 2001 (39 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 November 2000Ad 10/10/00--------- £ si [email protected]=800 £ ic 356072/356872 (2 pages)
13 November 2000Ad 10/10/00--------- £ si [email protected]=800 £ ic 356072/356872 (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
25 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 September 2000Full group accounts made up to 31 January 2000 (28 pages)
12 September 2000Full group accounts made up to 31 January 2000 (28 pages)
18 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Ad 20/03/00--------- £ si [email protected]=150 £ ic 164590/164740 (2 pages)
12 April 2000Ad 20/03/00--------- £ si [email protected]=150 £ ic 164590/164740 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: academic house 24-28 oval road london NW1 7DJ (1 page)
7 April 2000Registered office changed on 07/04/00 from: academic house 24-28 oval road london NW1 7DJ (1 page)
29 March 2000Ad 13/03/00--------- £ si [email protected]=30947 £ ic 133643/164590 (2 pages)
29 March 2000Ad 13/03/00--------- £ si [email protected]=30947 £ ic 133643/164590 (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
14 March 2000Ad 24/02/00--------- £ si [email protected]=250 £ ic 133393/133643 (2 pages)
14 March 2000Ad 24/02/00--------- £ si [email protected]=250 £ ic 133393/133643 (2 pages)
23 February 2000Ad 11/02/00--------- £ si [email protected]=75 £ ic 133318/133393 (2 pages)
23 February 2000Ad 11/02/00--------- £ si [email protected]=75 £ ic 133318/133393 (2 pages)
11 February 2000Ad 28/01/00--------- £ si [email protected]=100 £ ic 133218/133318 (2 pages)
11 February 2000Ad 28/01/00--------- £ si [email protected]=100 £ ic 133218/133318 (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=1000 £ ic 132218/133218 (2 pages)
27 September 1999Ad 13/09/99--------- £ si [email protected]=1000 £ ic 132218/133218 (2 pages)
25 August 1999Company name changed ambient media corporation PLC\certificate issued on 25/08/99 (3 pages)
25 August 1999Company name changed ambient media corporation PLC\certificate issued on 25/08/99 (3 pages)
17 August 1999Return made up to 23/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(34 pages)
17 August 1999Return made up to 23/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(34 pages)
16 August 1999Full group accounts made up to 31 January 1999 (30 pages)
16 August 1999Ad 20/07/99--------- £ si [email protected]=81050 £ ic 51168/132218 (2 pages)
16 August 1999Ad 20/07/99--------- £ si [email protected]=81050 £ ic 51168/132218 (2 pages)
16 August 1999Full group accounts made up to 31 January 1999 (30 pages)
23 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 July 1999Ad 05/05/99--------- £ si [email protected]=3333 £ ic 47835/51168 (2 pages)
21 July 1999Ad 05/05/99--------- £ si [email protected]=3333 £ ic 47835/51168 (2 pages)
12 April 1999Ad 25/02/99-26/03/99 £ si [email protected]=47833 £ ic 2/47835 (7 pages)
12 April 1999Ad 25/02/99-26/03/99 £ si [email protected]=47833 £ ic 2/47835 (7 pages)
2 March 1999Prospectus (41 pages)
2 March 1999Prospectus (41 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 101 bayham street london NW1 0TT (1 page)
6 January 1999Registered office changed on 06/01/99 from: 101 bayham street london NW1 0TT (1 page)
19 August 1998Return made up to 23/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 August 1998Return made up to 23/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (3 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1998Particulars of mortgage/charge (6 pages)
19 June 1998Particulars of mortgage/charge (6 pages)
28 May 1998Full group accounts made up to 31 January 1998 (21 pages)
28 May 1998Full group accounts made up to 31 January 1998 (21 pages)
28 May 1998Full accounts made up to 31 August 1997 (6 pages)
28 May 1998Full accounts made up to 31 August 1997 (6 pages)
15 May 1998Prospectus (60 pages)
15 May 1998Prospectus (60 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Accounting reference date shortened from 31/08/98 to 31/01/98 (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998Accounting reference date shortened from 31/08/98 to 31/01/98 (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(59 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(59 pages)
10 May 1998New director appointed (3 pages)
7 May 1998Accounting reference date shortened from 31/07/98 to 31/08/97 (1 page)
7 May 1998Accounting reference date shortened from 31/07/98 to 31/08/97 (1 page)
9 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 February 1998Div 12/12/97 (1 page)
5 February 1998Div 12/12/97 (1 page)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
26 January 1998Resolutions
  • WRES13 ‐ Written resolution
(47 pages)
26 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 January 1998Resolutions
  • WRES13 ‐ Written resolution
(47 pages)
26 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 January 1998Certificate of authorisation to commence business and borrow (1 page)
20 January 1998Certificate of authorisation to commence business and borrow (1 page)
19 January 1998Application to commence business (2 pages)
19 January 1998Application to commence business (2 pages)
27 July 1997New director appointed (3 pages)
27 July 1997Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page)
27 July 1997Registered office changed on 27/07/97 from: 120 east road london N1 6AA (1 page)
27 July 1997New director appointed (3 pages)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
23 July 1997Incorporation (15 pages)
23 July 1997Incorporation (15 pages)