TOUCH BROADCASTING LIMITED
KENILWORTH KIX 96 LIMITED

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 02425724
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address THE IDEAS CENTRE HOLLY FARM BUSINESS PARK, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA. The most likely internet sites of TOUCH BROADCASTING LIMITED are www.touchbroadcasting.co.uk, and www.touch-broadcasting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Touch Broadcasting Limited is a Private Limited Company. The company registration number is 02425724. Touch Broadcasting Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Touch Broadcasting Limited is The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire Cv8 1np. . PALLOT, Wendy Monica is a Secretary of the company. ORCHARD, Stephen is a Director of the company. PALLOT, Wendy Monica is a Director of the company. Secretary JOSHI, Suresh Kumar has been resigned. Secretary MORTON, John David has been resigned. Secretary MURFIN, Virginia Barbara has been resigned. Secretary SWANSTON, Andrew John has been resigned. Secretary WATERHOUSE, Michael has been resigned. Director BOND, Marc Daniel has been resigned. Director BURGESS, Robert Lawie Frederick has been resigned. Director HEWSON, Jonathan has been resigned. Director JOSHI, Ashok Kumar has been resigned. Director JOSHI, Suresh Kumar has been resigned. Director KACHHALA, Jitendra Charlie has been resigned. Director KUMAR, Mukesh has been resigned. Director MORTON, John David has been resigned. Director MUGHAL, Mohammed Zakaria has been resigned. Director MURFIN, John Edwin Julius has been resigned. Director MURFIN, Virginia Barbara has been resigned. Director OATES, Stephen Michael has been resigned. Director PATTNI, Niranjan Vithaldas has been resigned. Director SHUJAAT, Ali has been resigned. Director SINGH, Ajeet, Dr has been resigned. Director SWANSTON, Andrew John has been resigned. Director WATERHOUSE, Michael has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
PALLOT, Wendy Monica
Appointed Date: 17 June 2009

Director
ORCHARD, Stephen
Appointed Date: 17 June 2009
67 years old

Director
PALLOT, Wendy Monica
Appointed Date: 17 June 2009
60 years old

Resigned Directors

Secretary
JOSHI, Suresh Kumar
Resigned: 03 August 1994

Secretary
MORTON, John David
Resigned: 31 July 2000
Appointed Date: 24 July 2000

Secretary
MURFIN, Virginia Barbara
Resigned: 24 July 2000
Appointed Date: 03 August 1994

Secretary
SWANSTON, Andrew John
Resigned: 17 June 2009
Appointed Date: 16 January 2003

Secretary
WATERHOUSE, Michael
Resigned: 16 January 2003
Appointed Date: 31 July 2000

Director
BOND, Marc Daniel
Resigned: 06 April 2003
Appointed Date: 24 October 2001
63 years old

Director
BURGESS, Robert Lawie Frederick
Resigned: 17 June 2009
Appointed Date: 24 July 2000
74 years old

Director
HEWSON, Jonathan
Resigned: 01 December 2006
Appointed Date: 26 January 2004
58 years old

Director
JOSHI, Ashok Kumar
Resigned: 03 August 1994
78 years old

Director
JOSHI, Suresh Kumar
Resigned: 03 August 1994
80 years old

Director
KACHHALA, Jitendra Charlie
Resigned: 07 July 1994
70 years old

Director
KUMAR, Mukesh
Resigned: 07 July 1994
73 years old

Director
MORTON, John David
Resigned: 01 May 2002
Appointed Date: 31 July 2000
83 years old

Director
MUGHAL, Mohammed Zakaria
Resigned: 22 September 1993
Appointed Date: 04 March 1994
72 years old

Director
MURFIN, John Edwin Julius
Resigned: 24 July 2000
Appointed Date: 03 August 1994
83 years old

Director
MURFIN, Virginia Barbara
Resigned: 31 January 2001
Appointed Date: 03 August 1994
79 years old

Director
OATES, Stephen Michael
Resigned: 09 March 2001
Appointed Date: 24 July 2000
63 years old

Director
PATTNI, Niranjan Vithaldas
Resigned: 03 August 1994
76 years old

Director
SHUJAAT, Ali
Resigned: 07 September 1992
66 years old

Director
SINGH, Ajeet, Dr
Resigned: 03 August 1994
90 years old

Director
SWANSTON, Andrew John
Resigned: 17 June 2009
Appointed Date: 01 May 2002
69 years old

Director
WATERHOUSE, Michael
Resigned: 07 July 2003
Appointed Date: 24 July 2000
72 years old

Persons With Significant Control

Sideindex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUCH BROADCASTING LIMITED Events

07 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
07 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 507,715

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 119 more events
08 Dec 1989
Ad 22/09/89-10/11/89 £ si 2@1=2 £ ic 2/4

24 Nov 1989
Accounting reference date notified as 31/03

21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1989
Registered office changed on 21/11/89 from: 83-85 city road cardiff CF2 3BL

22 Sep 1989
Incorporation

TOUCH BROADCASTING LIMITED Charges

14 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Charge over shares
Delivered: 18 May 2000
Status: Satisfied on 5 June 2009
Persons entitled: Cn Group Limited
Description: 507,715 "a" ordinary £1 shares or such other class of…
12 May 2000
Debenture
Delivered: 18 May 2000
Status: Satisfied on 5 June 2009
Persons entitled: Cn Group Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1997
Debenture
Delivered: 11 December 1997
Status: Satisfied on 28 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1990
Debenture
Delivered: 16 October 1990
Status: Satisfied on 18 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…