Company NameFirst Touch Telecommunications Limited
DirectorErnest William Bristow
Company StatusActive
Company Number04667360
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ernest William Bristow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleTelecom Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 London Road
Farningham
Kent
DA4 0JP
Secretary NameBrenda Elizabeth Bristow
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 London Road
Farningham
Kent
DA4 0JP

Location

Registered Address5 London Road
Farningham
Kent
DA4 0JP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFarningham
WardFarningham, Horton Kirby and South Darenth
Built Up AreaEynsford

Shareholders

3 at £1Ernest William Bristow
60.00%
Ordinary
2 at £1Brenda Elizabeth Bristow
40.00%
Ordinary

Financials

Year2014
Net Worth£69,459
Cash£3,997
Current Liabilities£72,965

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

22 March 2012Delivered on: 5 April 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in bsp and the benefit of all rights under the members' agreement see image for full details.
Outstanding
29 March 2011Delivered on: 7 April 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in the big screen productions and the benefit of all rights under the members agreement see image for full details.
Outstanding

Filing History

23 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 February 2016Annual return made up to 17 February 2016
Statement of capital on 2016-02-25
  • GBP 5
(4 pages)
25 February 2016Annual return made up to 17 February 2016
Statement of capital on 2016-02-25
  • GBP 5
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Registered office address changed from Downe House 303 High Street Orpington Kent BR6 0NN United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Downe House 303 High Street Orpington Kent BR6 0NN United Kingdom on 30 October 2013 (1 page)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Ernest William Bristow on 17 February 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Ernest William Bristow on 17 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 17/02/09; full list of members (3 pages)
17 March 2009Return made up to 17/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 17/02/06; full list of members (2 pages)
28 February 2006Return made up to 17/02/06; full list of members (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Ad 13/05/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 June 2005Ad 13/05/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 March 2005Return made up to 17/02/05; full list of members (6 pages)
1 March 2005Return made up to 17/02/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 17/02/04; full list of members (6 pages)
9 March 2004Return made up to 17/02/04; full list of members (6 pages)
16 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 June 2003Registered office changed on 25/06/03 from: c/o grugeon reynolds, garrard house, 2-6 homesdale road bromley kent BR2 9LZ (1 page)
25 June 2003Registered office changed on 25/06/03 from: c/o grugeon reynolds, garrard house, 2-6 homesdale road bromley kent BR2 9LZ (1 page)
25 March 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003Incorporation (10 pages)
17 February 2003Incorporation (10 pages)