General information

Name:

Touch 3d Media Ltd

Office Address:

22 Rubislaw Terrace AB10 1XE Aberdeen

Number: SC237152

Incorporation date: 2002-09-20

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Touch 3d Media Limited is officially located at Aberdeen at 22 Rubislaw Terrace. You can search for this business by the post code - AB10 1XE. Touch 3d Media's launching dates back to 2002. This enterprise is registered under the number SC237152 and their current state is active. The enterprise's classified under the NACE and SIC code 62020, that means Information technology consultancy activities. Fri, 30th Sep 2022 is the last time when company accounts were filed.

According to the official data, the following business is controlled by a solitary managing director: Grant W., who was selected to lead the company in September 2002. What is more, the director's tasks are aided with by a secretary - Derek W., who was officially appointed by this business in July 2006.

Grant W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Derek W.

Role: Secretary

Appointed: 24 July 2006

Latest update: 23 February 2024

Grant W.

Role: Director

Appointed: 20 September 2002

Latest update: 23 February 2024

People with significant control

Grant W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 September 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 20 Rubislaw Terrace Aberdeen AB10 1XE on 16th August 2023 to 22 Rubislaw Terrace Aberdeen AB10 1XE (AD01)
filed on: 16th, August 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Cook & Co Limited, Chartered Accountants

Address:

Suite 525 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Closest Companies - by postcode