Company NameTouchtunes UK Ltd
Company StatusActive
Company Number08124893
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Ross Honey
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address730 Third Ave. 21st Floor
New York
Ny 10017
Director NameMr Advait Ashok Kotecha
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address730 Third Ave. 21st Floor
New York
Ny 10017
Director NameMs Susan Victoria Cooke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(10 years, 11 months after company formation)
Appointment Duration11 months
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameDaniel Eugene Hamric
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(11 years after company formation)
Appointment Duration10 months
RoleEvp, Business Operations
Country of ResidenceUnited States
Correspondence Address450 Remington Road
Schaumburg
Il 60173
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 December 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NamePatrick Charles Barry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address850 Third Avenue Suite 15 C
New York
New York, Ny10022
United States
Director NameMr Alan Newham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressTouchtunes Uk Limited 4 Greenland Place
London
NW1 0AP
Director NameMr Anthony Mark Plesner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2019(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2022)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address850 Third Avenue 15th Floor
New York
Ny 10022
United States
Director NameMr Richard George Gleave
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2021)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameJoanne Noelle Alford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2023)
RoleVp General Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenland Place
London
NW1 0AP

Contact

Websitesoundnet.net
Email address[email protected]
Telephone020 76448888
Telephone regionLondon

Location

Registered Address4 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£184,342
Cash£41,611
Current Liabilities£245,241

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
9 December 2020Termination of appointment of Alan Newham as a director on 24 November 2020 (1 page)
9 December 2020Appointment of Richard George Gleave as a director on 24 November 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 October 2019Accounts for a small company made up to 30 December 2018 (15 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
6 March 2019Appointment of William Ross Honey as a director on 12 February 2019 (2 pages)
6 March 2019Appointment of Anthony Mark Plesner as a director on 12 February 2019 (2 pages)
6 March 2019Termination of appointment of Patrick Charles Barry as a director on 12 February 2019 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 25 December 2016 (17 pages)
7 October 2017Accounts for a small company made up to 25 December 2016 (17 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
26 August 2016Accounts for a small company made up to 27 December 2015 (7 pages)
26 August 2016Accounts for a small company made up to 27 December 2015 (7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
27 October 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page)
25 August 2015Accounts for a small company made up to 28 December 2014 (7 pages)
25 August 2015Accounts for a small company made up to 28 December 2014 (7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
27 January 2015Director's details changed for Alan Newham on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Alan Newham on 27 January 2015 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
1 May 2014Appointment of Alan Newham as a director (2 pages)
1 May 2014Appointment of Alan Newham as a director (2 pages)
1 May 2014Accounts for a small company made up to 29 December 2013 (7 pages)
1 May 2014Accounts for a small company made up to 29 December 2013 (7 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
1 February 2013Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
1 February 2013Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
11 January 2013Registered office address changed from Covington & Burling Llp 265 Strand London WC2R 1BH on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Covington & Burling Llp 265 Strand London WC2R 1BH on 11 January 2013 (2 pages)
11 December 2012Current accounting period extended from 30 June 2013 to 29 December 2013 (3 pages)
11 December 2012Current accounting period extended from 30 June 2013 to 29 December 2013 (3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)