Background WavePink WaveYellow Wave

TOUCHTUNES UK LTD (08124893)

TOUCHTUNES UK LTD (08124893) is an active UK company. incorporated on 29 June 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. TOUCHTUNES UK LTD has been registered for 13 years. Current directors include HAMRIC, Daniel Eugene, LEVINE, Scott.

Company Number
08124893
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HAMRIC, Daniel Eugene, LEVINE, Scott
SIC Codes
32990, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHTUNES UK LTD

TOUCHTUNES UK LTD is an active company incorporated on 29 June 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. TOUCHTUNES UK LTD was registered 13 years ago.(SIC: 32990, 62090)

Status

active

Active since 13 years ago

Company No

08124893

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

4 Greenland Place London NW1 0AP United Kingdom
From: 27 October 2015To: 5 January 2026
21 st Thomas Street Bristol BS1 6JS
From: 11 January 2013To: 27 October 2015
Covington & Burling Llp 265 Strand London WC2R 1BH
From: 29 June 2012To: 11 January 2013
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 14
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 19 Dec 2012

HAMRIC, Daniel Eugene

Active
Schaumburg
Born August 1970
Director
Appointed 01 Jul 2023

LEVINE, Scott

Active
21st Floor, New York10017
Born May 1976
Director
Appointed 06 Jun 2025

ALFORD, Joanne Noelle

Resigned
LondonNW1 0AP
Born December 1964
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2023

BARRY, Patrick Charles

Resigned
Third Avenue Suite 15 C, New York
Born February 1963
Director
Appointed 29 Jun 2012
Resigned 12 Feb 2019

COOKE, Susan Victoria

Resigned
Greenland Place, LondonNW1 0AP
Born December 1970
Director
Appointed 01 Jun 2023
Resigned 05 Nov 2025

GLEAVE, Richard George

Resigned
LondonNW1 0AP
Born February 1969
Director
Appointed 24 Nov 2020
Resigned 17 Sept 2021

HONEY, William Ross

Resigned
21st Floor, New YorkNY 10017
Born May 1969
Director
Appointed 12 Feb 2019
Resigned 07 Jan 2025

KOTECHA, Advait Ashok

Resigned
21st Floor, New YorkNY 10017
Born November 1985
Director
Appointed 01 May 2022
Resigned 27 Feb 2025

NEWHAM, Alan

Resigned
4 Greenland Place, LondonNW1 0AP
Born November 1955
Director
Appointed 01 May 2014
Resigned 24 Nov 2020

PLESNER, Anthony Mark

Resigned
15th Floor, New York
Born August 1958
Director
Appointed 12 Feb 2019
Resigned 01 May 2022
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
1 February 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2012
NEWINCIncorporation