Background WavePink WaveYellow Wave

TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD (08197142)

TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD (08197142) is an active UK company. incorporated on 31 August 2012. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in publishing of learned journals. TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD has been registered for 13 years. Current directors include GOODWIN, Caroline Britt, KENT, Barnaby Miles Cavendish, KENT, Lindsey and 2 others.

Company Number
08197142
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
3 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
GOODWIN, Caroline Britt, KENT, Barnaby Miles Cavendish, KENT, Lindsey, SHELDRICK, Emma Jane Poole, TEMPEST, Brian William, Dr
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD

TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD is an active company incorporated on 31 August 2012 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD was registered 13 years ago.(SIC: 58141)

Status

active

Active since 13 years ago

Company No

08197142

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

TOUCH MEDICAL MEDIA LTD
From: 24 May 2018To: 15 November 2020
TOUCH DIGITAL MEDIA LIMITED
From: 31 August 2012To: 24 May 2018
Contact
Address

3 Stockport Exchange Stockport, SK1 3GG,

Previous Addresses

21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom
From: 13 November 2020To: 22 April 2024
The White House Mill Road Goring Reading RG8 9DD England
From: 1 December 2016To: 13 November 2020
4 Reading Road Pangbourne Reading Berkshire RG8 7LY England
From: 13 January 2016To: 1 December 2016
The White House Mill Road Goring Reading RG8 9DD
From: 9 May 2013To: 13 January 2016
276 Vauxhall Bridge Road Westminster London SW1V 1BB United Kingdom
From: 13 September 2012To: 9 May 2013
C/O C/O Fylde Tax Accountants Offices 11 and 12 Bispham Village Chambers 335 Red Bank Road Blackpool Lancashire FY2 0HJ United Kingdom
From: 4 September 2012To: 13 September 2012
4a Gowlett Road London SE15 4HY United Kingdom
From: 31 August 2012To: 4 September 2012
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Share Issue
Sept 13
Director Joined
Nov 16
Owner Exit
Feb 18
Capital Update
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Share Issue
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Jan 21
Loan Secured
Sept 23
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GOODWIN, Caroline Britt

Active
StockportSK1 3GG
Born April 1986
Director
Appointed 14 Sept 2020

KENT, Barnaby Miles Cavendish

Active
StockportSK1 3GG
Born November 1974
Director
Appointed 31 Aug 2012

KENT, Lindsey

Active
StockportSK1 3GG
Born November 1973
Director
Appointed 14 Sept 2020

SHELDRICK, Emma Jane Poole

Active
StockportSK1 3GG
Born April 1979
Director
Appointed 14 Sept 2020

TEMPEST, Brian William, Dr

Active
Grayswood Road, HaslemereGU27 2DJ
Born June 1947
Director
Appointed 29 Nov 2016

KENT, Lindsey

Resigned
Gowlett Road, LondonSE15 4HY
Secretary
Appointed 31 Aug 2012
Resigned 03 Sept 2012

MORTIMER BURNETT LTD

Resigned
Mill Road, ReadingRG8 9DD
Corporate secretary
Appointed 01 Dec 2016
Resigned 31 Dec 2020

MORTIMER BURNETT LTD

Resigned
Mill Road, ReadingRG8 9DD
Corporate secretary
Appointed 08 Jan 2013
Resigned 16 Dec 2015

GOODWIN, Matthew Brian

Resigned
Mill Road, ReadingRG8 9DD
Born September 1986
Director
Appointed 31 Aug 2012
Resigned 11 Nov 2020

SHELDRICK, Timothy Walter

Resigned
Mill Road, ReadingRG8 9DD
Born March 1970
Director
Appointed 31 Aug 2012
Resigned 11 Nov 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew Brian Goodwin

Ceased
Reading Road, ReadingRG8 7LY
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Resolution
15 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 December 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
16 December 2019
SH20SH20
Legacy
16 December 2019
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 December 2019
SH19Statement of Capital
Resolution
15 December 2019
RESOLUTIONSResolutions
Resolution
14 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Memorandum Articles
9 July 2018
MAMA
Resolution
24 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
1 October 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Incorporation Company
31 August 2012
NEWINCIncorporation