Two Touch Promotions Limited

General information

Name:

Two Touch Promotions Ltd

Office Address:

Clavering House Clavering Place NE1 3NG Newcastle Upon Tyne

Number: 06050684

Incorporation date: 2007-01-12

Dissolution date: 2019-03-05

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Newcastle Upon Tyne under the following Company Registration No.: 06050684. This firm was registered in 2007. The headquarters of this company was located at Clavering House Clavering Place. The post code for this place is NE1 3NG. This firm was dissolved in 2019, which means it had been in business for 12 years. The company's official name change from Two Touch Escort Agency to Two Touch Promotions Limited took place on 2009-03-06.

Anna P. was the following firm's managing director, assigned to lead the company in 2007.

Anna P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Two Touch Promotions Limited 2009-03-06
  • Two Touch Escort Agency Limited 2007-01-12

Financial data based on annual reports

Company staff

Anna P.

Role: Director

Appointed: 12 January 2007

Latest update: 4 March 2024

People with significant control

Anna P.
Notified on 12 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 26 January 2019
Confirmation statement last made up date 12 January 2018
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 23 October 2013
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 9 October 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-02-01
Date Approval Accounts 31 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts 31 October 2017
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
12
Company Age

Similar companies nearby

Closest companies