Company NameTouch It Production Music Limited
Company StatusActive
Company Number05888398
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameTim Lee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address73 Foxhollow
Bar Hill
Cambridge
CB23 8ES
Director NameMr Matthew Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Chevening Road
London
NW6 6DA
Secretary NameTim Lee
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address73 Foxhollow
Bar Hill
Cambridge
CB23 8ES
Director NameMr Francis Crimmins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr David Harrover Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2018)
RoleMusic Business Executive
Country of ResidenceUnited States
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2018(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address550 Madison Avenue
New York
10022
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 November 2016(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 2022)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Matthew Smith
50.00%
Ordinary
50 at £1Tim Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£1,884
Current Liabilities£4,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 September 2020Director's details changed for Mr Guy Robert Henderson on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages)
11 September 2020Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page)
14 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
19 December 2018Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages)
19 December 2018Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page)
19 December 2018Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages)
19 December 2018Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page)
18 December 2018Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
23 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
22 February 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
13 February 2018Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Cessation of Tim Lee as a person with significant control on 25 November 2016 (1 page)
3 August 2017Notification of Emi Music Publishing Limited as a person with significant control on 25 November 2016 (2 pages)
3 August 2017Cessation of Matthew Smith as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Emi Music Publishing Limited as a person with significant control on 25 November 2016 (2 pages)
3 August 2017Notification of Emi Music Publishing Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Cessation of Matthew Smith as a person with significant control on 25 November 2016 (1 page)
3 August 2017Cessation of Matthew Smith as a person with significant control on 25 November 2016 (1 page)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Cessation of Tim Lee as a person with significant control on 25 November 2016 (1 page)
3 August 2017Cessation of Tim Lee as a person with significant control on 3 August 2017 (1 page)
2 August 2017Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
2 August 2017Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
2 August 2017Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
2 August 2017Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 February 2017Appointment of Mr David Harrover Johnson as a director on 25 November 2016 (2 pages)
8 February 2017Termination of appointment of Matthew Smith as a director on 25 November 2016 (1 page)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Termination of appointment of Matthew Smith as a director on 25 November 2016 (1 page)
8 February 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 November 2016 (2 pages)
8 February 2017Termination of appointment of Tim Lee as a secretary on 25 November 2016 (1 page)
8 February 2017Termination of appointment of Tim Lee as a secretary on 25 November 2016 (1 page)
8 February 2017Registered office address changed from 14 Basing Hill Golders Green London NW11 8th to 30 Golden Square London W1F 9LD on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Tim Lee as a director on 25 November 2016 (1 page)
8 February 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 November 2016 (2 pages)
8 February 2017Registered office address changed from 14 Basing Hill Golders Green London NW11 8th to 30 Golden Square London W1F 9LD on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Francis Crimmins as a director on 25 November 2016 (2 pages)
8 February 2017Appointment of Mr David Harrover Johnson as a director on 25 November 2016 (2 pages)
8 February 2017Appointment of Mr Francis Crimmins as a director on 25 November 2016 (2 pages)
8 February 2017Termination of appointment of Tim Lee as a director on 25 November 2016 (1 page)
19 September 2016Secretary's details changed for Tim Lee on 19 September 2016 (1 page)
19 September 2016Secretary's details changed for Tim Lee on 19 September 2016 (1 page)
29 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
7 June 2016Director's details changed for Mr Matthew Smith on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Matthew Smith on 7 June 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Director's details changed for Tim Lee on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Tim Lee on 29 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Matthew Smith on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Matthew Smith on 17 March 2016 (2 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 July 2010Director's details changed for Matthew Smith on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Matthew Smith on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Matthew Smith on 1 January 2010 (2 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / matthew smith / 01/07/2009 (1 page)
28 July 2009Director's change of particulars / matthew smith / 01/07/2009 (1 page)
24 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Director's change of particulars / matthew smith / 01/06/2008 (1 page)
18 September 2008Director's change of particulars / matthew smith / 01/06/2008 (1 page)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
23 August 2007Return made up to 27/07/07; full list of members (2 pages)
18 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 October 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Incorporation (9 pages)
27 July 2006Director resigned (1 page)
27 July 2006Incorporation (9 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)