TOUCH DIGITAL LIMITED
LONDON

Hellopages » Greater London » Hackney » E2 7NX

Company number 03946519
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 18C PERSEVERANCE WORKS, 25 HACKNEY ROAD, LONDON, ENGLAND, E2 7NX
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Confirmation statement made on 31 March 2017 with updates; Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 18C Perseverance Works 25 Hackney Road London E2 7NX on 10 March 2017. The most likely internet sites of TOUCH DIGITAL LIMITED are www.touchdigital.co.uk, and www.touch-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touch Digital Limited is a Private Limited Company. The company registration number is 03946519. Touch Digital Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Touch Digital Limited is 18c Perseverance Works 25 Hackney Road London England E2 7nx. . BULCRAIG, Graeme is a Director of the company. PICKETT, Ben is a Director of the company. TUNSTILL, Emma is a Director of the company. Secretary BAULSOM, Fiona Jane has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ROIZ DE SA, Fenella has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BULCRAIG, Helen has been resigned. Director ROIZ DE SA, Fenella has been resigned. Director STRUTT, Alan John has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Director
BULCRAIG, Graeme
Appointed Date: 13 March 2000
47 years old

Director
PICKETT, Ben
Appointed Date: 01 May 2015
40 years old

Director
TUNSTILL, Emma
Appointed Date: 01 May 2015
43 years old

Resigned Directors

Secretary
BAULSOM, Fiona Jane
Resigned: 08 December 2016
Appointed Date: 27 October 2004

Nominee Secretary
BREWER, Suzanne
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Secretary
ROIZ DE SA, Fenella
Resigned: 27 October 2004
Appointed Date: 13 March 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 March 2000
Appointed Date: 13 March 2000
73 years old

Director
BULCRAIG, Helen
Resigned: 08 December 2016
Appointed Date: 01 May 2015
46 years old

Director
ROIZ DE SA, Fenella
Resigned: 27 October 2004
Appointed Date: 13 March 2000
50 years old

Director
STRUTT, Alan John
Resigned: 07 September 2008
Appointed Date: 13 March 2000
67 years old

Persons With Significant Control

Mr Graeme Bulcraig
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Bulcraig
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOUCH DIGITAL LIMITED Events

09 Apr 2017
Confirmation statement made on 14 March 2017 with updates
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Mar 2017
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 18C Perseverance Works 25 Hackney Road London E2 7NX on 10 March 2017
09 Dec 2016
Termination of appointment of Fiona Jane Baulsom as a secretary on 8 December 2016
08 Dec 2016
Termination of appointment of Helen Bulcraig as a director on 8 December 2016
...
... and 59 more events
20 Mar 2000
Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3
20 Mar 2000
Registered office changed on 20/03/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ
20 Mar 2000
Director resigned
20 Mar 2000
Secretary resigned
13 Mar 2000
Incorporation

TOUCH DIGITAL LIMITED Charges

30 March 2007
Rent deposit deed
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Paul Felicien Moreau and Ann Moreau
Description: The interest in the deposit of £5,625.00 and all money from…