Company NameTouchstone Communications Ii Limited
DirectorJohn Bradley Garth Adams
Company StatusActive
Company Number04839108
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
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
Appointed21 July 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address98 South Hill Park
London
NW3 2SN
Secretary NameMiss Brigitte Emma Ward Holmes
NationalityNew Zealander
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleFinance Controller
Correspondence Address98 South Hill Park
London
NW3 2SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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-£8
Current Liabilities£8

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB on 26 April 2012 (1 page)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 August 2009Return made up to 21/07/09; full list of members (3 pages)
21 August 2009Return made up to 21/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from c/o simons muirhead & burton 50 broadwick street soho london W1F 7AG (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 21/07/08; full list of members (3 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o simons muirhead & burton 50 broadwick street soho london W1F 7AG (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 August 2006Return made up to 21/07/06; full list of members (2 pages)
21 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Return made up to 21/07/04; full list of members (6 pages)
11 November 2004Return made up to 21/07/04; full list of members (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
21 July 2003Incorporation (18 pages)
21 July 2003Incorporation (18 pages)