UKBizDB.co.uk

TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Touch Medical Media Group Holdings Ltd. The company was founded 11 years ago and was given the registration number 08197142. The firm's registered office is in STOCKPORT. You can find them at 21 Tiviot Dale, , Stockport, Cheshire. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD
Company Number:08197142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:21 Tiviot Dale, Stockport, Cheshire, United Kingdom, SK1 1TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Tiviot Dale, Stockport, United Kingdom, SK1 1TD

Director14 September 2020Active
21, Tiviot Dale, Stockport, United Kingdom, SK1 1TD

Director31 August 2012Active
21, Tiviot Dale, Stockport, United Kingdom, SK1 1TD

Director14 September 2020Active
21, Tiviot Dale, Stockport, United Kingdom, SK1 1TD

Director14 September 2020Active
South Park Farm, Grayswood Road, Grayswood, Haslemere, England, GU27 2DJ

Director29 November 2016Active
4a, Gowlett Road, London, United Kingdom, SE15 4HY

Secretary31 August 2012Active
The White House, Mill Road, Goring, Reading, England, RG8 9DD

Corporate Secretary01 December 2016Active
The White House, Mill Road, Goring, Reading, England, RG8 9DD

Corporate Secretary08 January 2013Active
The White House, Mill Road, Goring, Reading, England, RG8 9DD

Director31 August 2012Active
The White House, Mill Road, Goring, Reading, England, RG8 9DD

Director31 August 2012Active

People with Significant Control

Mr Matthew Brian Goodwin
Notified on:07 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:4, Reading Road, Reading, England, RG8 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-16Resolution

Resolution.

Download
2020-11-15Resolution

Resolution.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Incorporation

Memorandum articles.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.