UKBizDB.co.uk

TOUCH WARWICK LIMITED

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

This company is commonly known as Touch Warwick Limited. The company was founded 19 years ago and was given the registration number 05296793. The firm's registered office is in KENILWORTH. You can find them at The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:TOUCH WARWICK LIMITED
Company Number:05296793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX

Director30 July 2021Active
30, Leicester Square, London, England, WC2H 7LA

Secretary19 October 2020Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Secretary17 June 2009Active
12 Croft Road, Carlisle, CA3 9AQ

Secretary12 January 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary25 November 2004Active
Hall Flatt, Scaleby, Carlisle, CA6 4LE

Director12 January 2005Active
17 Amerston Drive, Wynyard Woods, Wynyard, TS22 5QX

Director12 January 2005Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
30, Leicester Square, London, England, WC2H 7LA

Director30 July 2021Active
12 Croft Road, Carlisle, CA3 9AQ

Director12 January 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director25 November 2004Active

People with Significant Control

Quidem Midlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

Move registers to registered office company with new address.

Download
2021-10-11Address

Move registers to registered office company with new address.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Change account reference date company current extended.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Address

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

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.