London
E2 7NX
Director Name | Mr Ben Pickett |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Retoucher |
Country of Residence | England |
Correspondence Address | 18c Perseverance Works 25 Hackney Road London E2 7NX |
Director Name | Ms Emma Tunstill |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Retoucher |
Country of Residence | England |
Correspondence Address | 18c Perseverance Works 25 Hackney Road London E2 7NX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Fenella Roiz De Sa |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lenham Road Headcorn Maidstone Kent ME17 2NX |
Director Name | Mr Alan John Strutt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 98 De Beauvoir Road London N1 4EN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Fenella Roiz De Sa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lenham Road Headcorn Maidstone Kent ME17 2NX |
Secretary Name | Ms Fiona Jane Baulsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW |
Director Name | Mrs Helen Bulcraig |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL |
Website | touchdigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77298586 |
Telephone region | London |
Registered Address | 18c Perseverance Works 25 Hackney Road London E2 7NX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
650 at £1 | Graeme Bulcraig 64.74% Ordinary |
---|---|
350 at £1 | Helen Bulcraig 34.86% Ordinary |
2 at £1 | Ben Pickett 0.20% Ordinary Non Voting B |
2 at £1 | Emma Tunstill 0.20% Ordinary Non Voting B |
Year | 2014 |
---|---|
Net Worth | £374,975 |
Cash | £140,379 |
Current Liabilities | £138,010 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
30 March 2007 | Delivered on: 13 April 2007 Persons entitled: Paul Felicien Moreau and Ann Moreau Classification: Rent deposit deed Secured details: £5,625.00 due or to become due from the company to. Particulars: The interest in the deposit of £5,625.00 and all money from time to time withdrawn from the deposit. See the mortgage charge document for full details. Outstanding |
---|
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
29 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 August 2020 | Memorandum and Articles of Association (32 pages) |
24 August 2020 | Resolutions
|
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for Mr Graeme Bulcraig on 16 February 2018 (2 pages) |
15 September 2017 | Cessation of Graeme Bulcraig as a person with significant control on 1 May 2017 (1 page) |
15 September 2017 | Cessation of Graeme Bulcraig as a person with significant control on 1 May 2017 (1 page) |
15 September 2017 | Cessation of Graeme Bulcraig as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Cessation of Helen Bulcraig as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Notification of Graeme Bulcraig as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Graeme Bulcraig as a person with significant control on 1 May 2017 (2 pages) |
15 September 2017 | Cessation of Helen Bulcraig as a person with significant control on 1 May 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Notification of Graeme Bulcraig as a person with significant control on 1 May 2017 (2 pages) |
15 September 2017 | Cessation of Helen Bulcraig as a person with significant control on 1 May 2017 (1 page) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 July 2017 | Director's details changed for Mr Graeme Bulcraig on 24 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Graeme Bulcraig on 24 July 2017 (2 pages) |
16 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
16 June 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
25 May 2017 | Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Ben Pickett on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Ben Pickett on 25 May 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 18C Perseverance Works 25 Hackney Road London E2 7NX on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 18C Perseverance Works 25 Hackney Road London E2 7NX on 10 March 2017 (1 page) |
9 December 2016 | Termination of appointment of Fiona Jane Baulsom as a secretary on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Fiona Jane Baulsom as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Helen Bulcraig as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Helen Bulcraig as a director on 8 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 February 2016 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Director's details changed for Mr Ben Pickett on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Ben Pickett on 29 June 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Helen Bulcraig as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Ben Pickett as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Ms Emma Tunstill as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Ms Emma Tunstill as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Helen Bulcraig as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Helen Bulcraig as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Ms Emma Tunstill as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Ben Pickett as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Ben Pickett as a director on 1 May 2015 (2 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 2nd Floor 9-13 Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 2nd Floor 9-13 Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page) |
12 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 July 2014 (1 page) |
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders (4 pages) |
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Secretary's details changed for Ms Fiona Jane Baulsom on 13 March 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Graeme Bulcraig on 13 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Ms Fiona Jane Baulsom on 13 March 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Graeme Bulcraig on 13 March 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Graeme Bulcraig on 13 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Graeme Bulcraig on 13 March 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
9 October 2008 | Appointment terminated director alan strutt (1 page) |
9 October 2008 | Appointment terminated director alan strutt (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 13/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: room 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: room 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
29 March 2004 | Return made up to 13/03/04; full list of members
|
29 March 2004 | Return made up to 13/03/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 May 2003 | Return made up to 13/03/03; full list of members
|
7 May 2003 | Return made up to 13/03/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 April 2002 | Return made up to 13/03/02; full list of members
|
12 April 2002 | Return made up to 13/03/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
28 August 2001 | Ad 10/07/01--------- £ si 327@1=327 £ ic 673/1000 (2 pages) |
28 August 2001 | Ad 10/07/01--------- £ si 327@1=327 £ ic 673/1000 (2 pages) |
4 June 2001 | Return made up to 13/03/01; full list of members
|
4 June 2001 | Return made up to 13/03/01; full list of members
|
28 March 2001 | Ad 20/02/01--------- £ si 670@1=670 £ ic 3/673 (2 pages) |
28 March 2001 | Ad 20/02/01--------- £ si 670@1=670 £ ic 3/673 (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: unit 1 98 de beauvoir road london N1 4EN (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: unit 1 98 de beauvoir road london N1 4EN (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
26 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2000 | Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ (1 page) |
20 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Incorporation (9 pages) |
13 March 2000 | Incorporation (9 pages) |