Background WavePink WaveYellow Wave

TOUCHFOOD PRODUCTIONS LIMITED (08934927)

TOUCHFOOD PRODUCTIONS LIMITED (08934927) is an active UK company. incorporated on 12 March 2014. with registered office in Bromley. The company operates in the Information and Communication sector, engaged in motion picture production activities. TOUCHFOOD PRODUCTIONS LIMITED has been registered for 12 years. Current directors include SWAINSTON, Alessandro William Amedeo.

Company Number
08934927
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
36 Scotts Road, Bromley, BR1 3QD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SWAINSTON, Alessandro William Amedeo
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHFOOD PRODUCTIONS LIMITED

TOUCHFOOD PRODUCTIONS LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Bromley. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TOUCHFOOD PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08934927

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

36 Scotts Road Bromley, BR1 3QD,

Previous Addresses

C/O Biznav Croydon 228a High Street Bromley BR1 1PQ England
From: 26 October 2015To: 27 September 2018
20 Bridge Street Leighton Buzzard Beds LU7 7AL
From: 12 March 2014To: 26 October 2015
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWAINSTON, Alessandro William Amedeo

Active
Wavel Mews, LondonN8 8LQ
Born December 1976
Director
Appointed 13 Mar 2014

WILLIAMS, Mark John

Resigned
Elms Crescent, LondonSW4 8QE
Born March 1977
Director
Appointed 13 Mar 2014
Resigned 01 Jan 2016

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Mar 2014
Resigned 13 Mar 2014

Persons with significant control

1

Mr Alessandro William Amedeo Swainston

Active
Wavel Mews, LondonN8 8LQ
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
28 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Incorporation Company
12 March 2014
NEWINCIncorporation