24 Eversholt Street
London
NW1 1DB
Director Name | Ms Louise Jane Rice |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Opus Restructuring 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opus Restructuring 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
Director Name | Dr Max Jolyon Whitby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Ms Rebecca Sue Porth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months (resigned 22 October 2013) |
Role | Corporate Accountant |
Country of Residence | United States |
Correspondence Address | 20 Paradise Square Sheffield S1 1UA |
Director Name | Robert Curson Tann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Theodore Gray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2015) |
Role | Creative Director |
Country of Residence | United States |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr John Thomas Cromie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2017) |
Role | Software Developer |
Country of Residence | Ireland |
Correspondence Address | 35-36 Eagle Street London WC1R 4AQ |
Director Name | Mrs Victoria Rose Bridgeman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 December 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Alexander Wolfram |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2017) |
Role | Real Estate Developer |
Country of Residence | Massachusets |
Correspondence Address | 35-36 Eagle Street London WC1R 4AQ |
Director Name | Mrs Samantha Helen Aspinall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Alexander John Johnston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Website | touchpress.com |
---|
Registered Address | C/O Opus Restructuring 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
55.3k at £0.01 | Touch Press Associates LTD 35.42% Ordinary |
---|---|
4.6k at £0.01 | J. Cromie 2.93% Ordinary |
4.2k at £0.01 | Bridgeman Art Library 2.69% Ordinary |
4.2k at £0.01 | H. Bridgeman 2.69% Ordinary |
3.4k at £0.01 | A. Dixon 2.16% Ordinary |
3.4k at £0.01 | J. Asquith 2.16% Ordinary |
3.4k at £0.01 | P. Radcliffe 2.16% Ordinary |
3.4k at £0.01 | R. Afnaim 2.16% Ordinary |
3.4k at £0.01 | Sci M.c Giant 2.16% Ordinary |
27.6k at £0.01 | M. Whitby 17.71% Ordinary |
24.6k at £0.01 | R. Tann 15.74% Ordinary |
2.5k at £0.01 | P. Stone 1.62% Ordinary |
1.7k at £0.01 | C. Harrison 1.08% Ordinary |
1.7k at £0.01 | C. Silcock 1.08% Ordinary |
1.7k at £0.01 | D. Comer 1.08% Ordinary |
1.7k at £0.01 | K. Ciclitira & A. D'angour 1.08% Ordinary |
1.7k at £0.01 | L. Pignatelli 1.08% Ordinary |
1.7k at £0.01 | L. Wiseman 1.08% Ordinary |
1.7k at £0.01 | M. Knight 1.08% Ordinary |
1.7k at £0.01 | S. Anderson 1.08% Ordinary |
1.7k at £0.01 | Y. Gardner 1.08% Ordinary |
1.1k at £0.01 | Pierre Lussato 0.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,760 |
Cash | £198,645 |
Current Liabilities | £600,273 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 May 2015 | Delivered on: 6 June 2015 Persons entitled: Theodore Gray John Thomas Cromie Sam Aspinall Dr Max Jolyon Whitby Classification: A registered charge Outstanding |
---|---|
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
21 October 2020 | Liquidators' statement of receipts and payments to 8 August 2020 (16 pages) |
---|---|
13 September 2019 | Liquidators' statement of receipts and payments to 8 August 2019 (26 pages) |
17 September 2018 | Statement of affairs (8 pages) |
13 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 August 2018 | Registered office address changed from C/O Ignition Law Llp Moray House 23 -31 Great Titchfield Street London W1W 7PA to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 30 August 2018 (2 pages) |
28 August 2018 | Resolutions
|
28 August 2018 | Appointment of a voluntary liquidator (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 January 2018 | Registered office address changed from C/O Ignition Law Somerset House, Strand London WC2R 1LA England to C/O Ignition Law Llp Moray House 23 -31 Great Titchfield Street London W1W 7PA on 29 January 2018 (2 pages) |
25 January 2018 | Registered office address changed from Somerset House Strand London WC2R 1LA England to C/O Ignition Law Somerset House, Strand London WC2R 1LA on 25 January 2018 (1 page) |
4 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
4 December 2017 | Termination of appointment of Victoria Rose Bridgeman as a director on 3 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Victoria Rose Bridgeman as a director on 3 December 2017 (1 page) |
5 October 2017 | Appointment of Mr Richard Denis Paul Charkin as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Richard Denis Paul Charkin as a director on 5 October 2017 (2 pages) |
28 September 2017 | Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to Somerset House Strand London WC2R 1LA on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 35-36 Eagle Street London WC1R 4AQ England to Somerset House Strand London WC2R 1LA on 28 September 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Termination of appointment of John Thomas Cromie as a director on 4 May 2017 (1 page) |
9 May 2017 | Termination of appointment of John Thomas Cromie as a director on 4 May 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 February 2017 | Termination of appointment of Alexander Wolfram as a director on 9 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Alexander Wolfram as a director on 9 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
13 December 2016 | Director's details changed for Alexander Wolfram on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 35-36 Eagle Street London WC1R 4AQ on 13 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mr John Thomas Cromie on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 35-36 Eagle Street London WC1R 4AQ on 13 December 2016 (1 page) |
13 December 2016 | Director's details changed for Alexander Wolfram on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr John Thomas Cromie on 13 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
1 December 2016 | Second filing of a statement of capital following an allotment of shares on 13 October 2016
|
1 December 2016 | Second filing of a statement of capital following an allotment of shares on 13 October 2016
|
11 November 2016 | Satisfaction of charge 083072920002 in full (4 pages) |
11 November 2016 | Satisfaction of charge 083072920002 in full (4 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Termination of appointment of Alexander John Johnston as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Alexander John Johnston as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Ms Louise Jane Rice as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Ms Louise Jane Rice as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of a director (1 page) |
2 February 2016 | Termination of appointment of a director (1 page) |
1 February 2016 | Termination of appointment of Samantha Aspinall as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Samantha Aspinall as a director on 31 January 2016 (1 page) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Theodore Gray as a director on 3 December 2015 (1 page) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Theodore Gray as a director on 3 December 2015 (1 page) |
9 October 2015 | Termination of appointment of Robert Curson Tann as a director on 5 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Robert Curson Tann as a director on 5 October 2015 (1 page) |
28 July 2015 | Termination of appointment of Max Jolyon Whitby as a director on 22 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Alex Johnston as a director on 22 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Max Jolyon Whitby as a director on 22 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Alex Johnston as a director on 22 July 2015 (2 pages) |
6 June 2015 | Registration of charge 083072920002, created on 28 May 2015 (29 pages) |
6 June 2015 | Registration of charge 083072920002, created on 28 May 2015 (29 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 September 2014 | Company name changed touch press LIMITED\certificate issued on 22/09/14
|
22 September 2014 | Company name changed touch press LIMITED\certificate issued on 22/09/14
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014 (1 page) |
4 March 2014 | Appointment of Samantha Aspinall as a director (3 pages) |
4 March 2014 | Appointment of Samantha Aspinall as a director (3 pages) |
24 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
24 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders (8 pages) |
24 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders (8 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
10 January 2014 | Appointment of Alexander Wolfram as a director (3 pages) |
10 January 2014 | Termination of appointment of Rebecca Porth as a director (2 pages) |
10 January 2014 | Appointment of Alexander Wolfram as a director (3 pages) |
10 January 2014 | Termination of appointment of Rebecca Porth as a director (2 pages) |
18 July 2013 | Registration of charge 083072920001 (9 pages) |
18 July 2013 | Registration of charge 083072920001 (9 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Resolutions
|
21 January 2013 | Appointment of Rebecca Sue Porth as a director (2 pages) |
21 January 2013 | Appointment of John Cromie as a director (2 pages) |
21 January 2013 | Appointment of Mr Michael Adrian Anderson as a director (2 pages) |
21 January 2013 | Appointment of Victoria Rose Bridgeman as a director (2 pages) |
21 January 2013 | Appointment of John Cromie as a director (2 pages) |
21 January 2013 | Appointment of Mr Michael Adrian Anderson as a director (2 pages) |
21 January 2013 | Appointment of Theodore Gray as a director (2 pages) |
21 January 2013 | Appointment of Robert Curson Tann as a director (2 pages) |
21 January 2013 | Appointment of Rebecca Sue Porth as a director (2 pages) |
21 January 2013 | Appointment of Victoria Rose Bridgeman as a director (2 pages) |
21 January 2013 | Appointment of Theodore Gray as a director (2 pages) |
21 January 2013 | Appointment of Robert Curson Tann as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
5 January 2013 | Sub-division of shares on 20 December 2012 (5 pages) |
5 January 2013 | Sub-division of shares on 20 December 2012 (5 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Company name changed touch press publishing LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Company name changed touch press publishing LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Change of name notice (2 pages) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|