Company Information for TOUCHSTONE SPORTS MANAGEMENT LIMITED
THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY,
|
Company Registration Number
07990554
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOUCHSTONE SPORTS MANAGEMENT LIMITED | |
Legal Registered Office | |
THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Other companies in IG8 | |
Company Number | 07990554 | |
---|---|---|
Company ID Number | 07990554 | |
Date formed | 2012-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 11:14:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TONY J CHARLES |
||
DEAN PETER DUNHAM |
||
DAVID HAHN |
||
MITCHEL HAHN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LONDON SOCCER CENTRE LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2016-03-08 | |
FOUNDATION NURSERIES LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
SHINE CLUBS LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
THE HAVEN BLISWORTH LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2017-01-31 | |
CONSUMER DISPUTE RESOLUTION LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
DDRT LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
CONSUMER LAW LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
DUNHAM ZILLI SNACKS LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2013-09-10 | |
DUNHAM ZILLI LIMITED | Director | 2010-09-01 | CURRENT | 2006-09-13 | Dissolved 2014-06-10 | |
DUNHAM ZILLI LIMITED | Director | 2010-09-01 | CURRENT | 2006-09-13 | Dissolved 2014-06-10 | |
DEBELLO LAW LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
CRANTHORPE MILLNER PUBLISHERS LIMITED | Director | 2012-04-24 | CURRENT | 2011-08-22 | Active | |
CELEB AGENTS LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
CELEBRITY PR LIMITED | Director | 2008-10-10 | CURRENT | 2005-11-10 | Active | |
TOUCHSTONE MULTIMEDIA LIMITED | Director | 2004-05-11 | CURRENT | 2001-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Dean Peter Dunham as a person with significant control on 2018-08-24 | |
CH01 | Director's details changed for Mr Mitchel Hahn on 2018-08-24 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Hahn as a person with significant control on 2018-04-18 | |
CH01 | Director's details changed for Mr David Hahn on 2018-04-18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Dean Peter Dunham on 2016-08-19 | |
AP01 | DIRECTOR APPOINTED MR DAVID HAHN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM 158 Hermon Hill South Woodford London E18 1QH United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN PETER DUNHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM | |
SH01 | 14/03/12 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOUCHSTONE SPORTS MANAGEMENT LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Shareholder Funds | 2014-03-31 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOUCHSTONE SPORTS MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |