Company NameAmphio Limited
Company StatusDissolved
Company Number08307292
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Adrian Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(3 weeks, 4 days after company formation)
Appointment Duration8 years, 12 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameMs Louise Jane Rice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameDr Max Jolyon Whitby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMs Rebecca Sue Porth
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2012(3 weeks, 4 days after company formation)
Appointment Duration10 months (resigned 22 October 2013)
RoleCorporate Accountant
Country of ResidenceUnited States
Correspondence Address20 Paradise Square
Sheffield
S1 1UA
Director NameRobert Curson Tann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameTheodore Gray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2012(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2015)
RoleCreative Director
Country of ResidenceUnited States
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMr John Thomas Cromie
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2012(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2017)
RoleSoftware Developer
Country of ResidenceIreland
Correspondence Address35-36 Eagle Street
London
WC1R 4AQ
Director NameMrs Victoria Rose Bridgeman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(3 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameAlexander Wolfram
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(10 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2017)
RoleReal Estate Developer
Country of ResidenceMassachusets
Correspondence Address35-36 Eagle Street
London
WC1R 4AQ
Director NameMrs Samantha Helen Aspinall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMr Alexander John Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX

Contact

Websitetouchpress.com

Location

Registered AddressC/O Opus Restructuring 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

55.3k at £0.01Touch Press Associates LTD
35.42%
Ordinary
4.6k at £0.01J. Cromie
2.93%
Ordinary
4.2k at £0.01Bridgeman Art Library
2.69%
Ordinary
4.2k at £0.01H. Bridgeman
2.69%
Ordinary
3.4k at £0.01A. Dixon
2.16%
Ordinary
3.4k at £0.01J. Asquith
2.16%
Ordinary
3.4k at £0.01P. Radcliffe
2.16%
Ordinary
3.4k at £0.01R. Afnaim
2.16%
Ordinary
3.4k at £0.01Sci M.c Giant
2.16%
Ordinary
27.6k at £0.01M. Whitby
17.71%
Ordinary
24.6k at £0.01R. Tann
15.74%
Ordinary
2.5k at £0.01P. Stone
1.62%
Ordinary
1.7k at £0.01C. Harrison
1.08%
Ordinary
1.7k at £0.01C. Silcock
1.08%
Ordinary
1.7k at £0.01D. Comer
1.08%
Ordinary
1.7k at £0.01K. Ciclitira & A. D'angour
1.08%
Ordinary
1.7k at £0.01L. Pignatelli
1.08%
Ordinary
1.7k at £0.01L. Wiseman
1.08%
Ordinary
1.7k at £0.01M. Knight
1.08%
Ordinary
1.7k at £0.01S. Anderson
1.08%
Ordinary
1.7k at £0.01Y. Gardner
1.08%
Ordinary
1.1k at £0.01Pierre Lussato
0.72%
Ordinary

Financials

Year2014
Net Worth-£90,760
Cash£198,645
Current Liabilities£600,273

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 May 2015Delivered on: 6 June 2015
Persons entitled:
Theodore Gray
John Thomas Cromie
Sam Aspinall
Dr Max Jolyon Whitby

Classification: A registered charge
Outstanding
16 July 2013Delivered on: 18 July 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

21 October 2020Liquidators' statement of receipts and payments to 8 August 2020 (16 pages)
13 September 2019Liquidators' statement of receipts and payments to 8 August 2019 (26 pages)
17 September 2018Statement of affairs (8 pages)
13 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 August 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-09
(1 page)
28 August 2018Appointment of a voluntary liquidator (4 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 January 2018Registered 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 2018Registered 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 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
4 December 2017Termination of appointment of Victoria Rose Bridgeman as a director on 3 December 2017 (1 page)
4 December 2017Termination of appointment of Victoria Rose Bridgeman as a director on 3 December 2017 (1 page)
5 October 2017Appointment of Mr Richard Denis Paul Charkin as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Richard Denis Paul Charkin as a director on 5 October 2017 (2 pages)
28 September 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Termination of appointment of John Thomas Cromie as a director on 4 May 2017 (1 page)
9 May 2017Termination of appointment of John Thomas Cromie as a director on 4 May 2017 (1 page)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 February 2017Termination of appointment of Alexander Wolfram as a director on 9 February 2017 (1 page)
16 February 2017Termination of appointment of Alexander Wolfram as a director on 9 February 2017 (1 page)
13 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
13 December 2016Director's details changed for Alexander Wolfram on 13 December 2016 (2 pages)
13 December 2016Registered 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 2016Director's details changed for Mr John Thomas Cromie on 13 December 2016 (2 pages)
13 December 2016Registered 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 2016Director's details changed for Alexander Wolfram on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr John Thomas Cromie on 13 December 2016 (2 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
1 December 2016Second filing of a statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,311.41
(11 pages)
1 December 2016Second filing of a statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,311.41
(11 pages)
11 November 2016Satisfaction of charge 083072920002 in full (4 pages)
11 November 2016Satisfaction of charge 083072920002 in full (4 pages)
17 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,421.91
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,421.91
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,772.17
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,311.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2016.
(4 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,604.21
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,152.29
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,055.05
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,772.17
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,231.85
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,152.29
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,944.55
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,666.09
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,727.97
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,311.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2016.
(4 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,834.05
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,055.05
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,727.97
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,130.19
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,944.55
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,834.05
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,666.09
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 1,604.21
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,231.85
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 2,130.19
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
(3 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Termination of appointment of Alexander John Johnston as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Alexander John Johnston as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Ms Louise Jane Rice as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Ms Louise Jane Rice as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of a director (1 page)
2 February 2016Termination of appointment of a director (1 page)
1 February 2016Termination of appointment of Samantha Aspinall as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Samantha Aspinall as a director on 31 January 2016 (1 page)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,560.01
(8 pages)
9 December 2015Termination of appointment of Theodore Gray as a director on 3 December 2015 (1 page)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,560.01
(8 pages)
9 December 2015Termination of appointment of Theodore Gray as a director on 3 December 2015 (1 page)
9 October 2015Termination of appointment of Robert Curson Tann as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Robert Curson Tann as a director on 5 October 2015 (1 page)
28 July 2015Termination of appointment of Max Jolyon Whitby as a director on 22 July 2015 (1 page)
28 July 2015Appointment of Mr Alex Johnston as a director on 22 July 2015 (2 pages)
28 July 2015Termination of appointment of Max Jolyon Whitby as a director on 22 July 2015 (1 page)
28 July 2015Appointment of Mr Alex Johnston as a director on 22 July 2015 (2 pages)
6 June 2015Registration of charge 083072920002, created on 28 May 2015 (29 pages)
6 June 2015Registration of charge 083072920002, created on 28 May 2015 (29 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,560.01
(8 pages)
5 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,560.01
(8 pages)
22 September 2014Company name changed touch press LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
22 September 2014Company name changed touch press LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014 (1 page)
4 March 2014Appointment of Samantha Aspinall as a director (3 pages)
4 March 2014Appointment of Samantha Aspinall as a director (3 pages)
24 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
24 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
24 February 2014Annual return made up to 26 November 2013 with a full list of shareholders (8 pages)
24 February 2014Annual return made up to 26 November 2013 with a full list of shareholders (8 pages)
7 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,560.01
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,560.01
(4 pages)
10 January 2014Appointment of Alexander Wolfram as a director (3 pages)
10 January 2014Termination of appointment of Rebecca Porth as a director (2 pages)
10 January 2014Appointment of Alexander Wolfram as a director (3 pages)
10 January 2014Termination of appointment of Rebecca Porth as a director (2 pages)
18 July 2013Registration of charge 083072920001 (9 pages)
18 July 2013Registration of charge 083072920001 (9 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,548.80
(4 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,548.80
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,548.80
(4 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2013Appointment of Rebecca Sue Porth as a director (2 pages)
21 January 2013Appointment of John Cromie as a director (2 pages)
21 January 2013Appointment of Mr Michael Adrian Anderson as a director (2 pages)
21 January 2013Appointment of Victoria Rose Bridgeman as a director (2 pages)
21 January 2013Appointment of John Cromie as a director (2 pages)
21 January 2013Appointment of Mr Michael Adrian Anderson as a director (2 pages)
21 January 2013Appointment of Theodore Gray as a director (2 pages)
21 January 2013Appointment of Robert Curson Tann as a director (2 pages)
21 January 2013Appointment of Rebecca Sue Porth as a director (2 pages)
21 January 2013Appointment of Victoria Rose Bridgeman as a director (2 pages)
21 January 2013Appointment of Theodore Gray as a director (2 pages)
21 January 2013Appointment of Robert Curson Tann as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,414.32
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,414.32
(4 pages)
5 January 2013Sub-division of shares on 20 December 2012 (5 pages)
5 January 2013Sub-division of shares on 20 December 2012 (5 pages)
4 January 2013Resolutions
  • RES13 ‐ Sub division of shares 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
4 January 2013Resolutions
  • RES13 ‐ Sub division of shares 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 December 2012Change of name notice (2 pages)
21 December 2012Company name changed touch press publishing LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(3 pages)
21 December 2012Company name changed touch press publishing LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(3 pages)
21 December 2012Change of name notice (2 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)